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 3
  • 1
    Puzey, Jerry Brent
    Born in February 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Lim, Arthur Huat Keong
    Born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-12-11 ~ now
    OF - Director → CIF 0
  • 3
    NOMAD PAYMENTS LIMITED - 2008-02-28
    KEENTEST LIMITED - 1991-11-29
    NOMAD SOFTWARE LIMITED - 2007-08-09
    icon of address51-53 Tricorn House, First Floor, Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-19 ~ 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 24
  • 1
    Miller Jr, Henry Morton
    Financial Executive born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-05 ~ 2015-11-30
    OF - Director → CIF 0
  • 2
    Thompson, Kathleen Teresa
    Certified Public Accountant born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ 2022-05-31
    OF - Director → CIF 0
  • 3
    Warren, Thomas Kenneth
    Accounting Officer born in May 1971
    Individual
    Officer
    icon of calendar 2022-05-31 ~ 2023-06-09
    OF - Director → CIF 0
  • 4
    Gross, Lawrence Alan
    Business Executive born in October 1952
    Individual
    Officer
    icon of calendar 2005-07-15 ~ 2005-12-31
    OF - Director → CIF 0
  • 5
    Hadley, George Michael
    Business Executive born in November 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2006-12-15
    OF - Director → CIF 0
  • 6
    Digiacomo, David Paul
    Corporate Officer born in July 1976
    Individual
    Officer
    icon of calendar 2013-12-18 ~ 2014-08-11
    OF - Director → CIF 0
  • 7
    Obetz, Richard James
    Corporate Executive born in June 1946
    Individual
    Officer
    icon of calendar 2011-02-25 ~ 2012-04-05
    OF - Director → CIF 0
  • 8
    Payne, Mark Joseph
    Corporate Executive born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-10 ~ 2010-07-30
    OF - Director → CIF 0
  • 9
    Breakiron, Christopher Paul
    Coporate Executive born in April 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ 2015-11-30
    OF - Director → CIF 0
  • 10
    Brush, Leslie Sands
    Corporate Executive born in January 1964
    Individual
    Officer
    icon of calendar 2014-08-11 ~ 2015-11-30
    OF - Director → CIF 0
  • 11
    Wallis, Howard
    Individual (40 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2025-03-06
    OF - Secretary → CIF 0
  • 12
    Mcdugall, Thomas Joseph
    Corporate Executive born in April 1957
    Individual
    Officer
    icon of calendar 2010-09-29 ~ 2011-02-23
    OF - Director → CIF 0
  • 13
    Silbey, Victoria Elizabeth
    Corporate Executive born in November 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2014-08-11
    OF - Director → CIF 0
  • 14
    Keller, Charles Harrison
    Attorney born in April 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 15
    Nussbaum, Michael Aaron
    Financial Officer born in August 1976
    Individual
    Officer
    icon of calendar 2015-11-30 ~ 2016-11-11
    OF - Director → CIF 0
  • 16
    Brown, Joy Elizabeth
    Corporate Executive born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-23 ~ 2008-06-10
    OF - Director → CIF 0
  • 17
    Mayo, Marc
    Attorney born in November 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2021-04-30
    OF - Director → CIF 0
  • 18
    Mullane, Karen Marie
    Corporate Executive born in October 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-02-25 ~ 2013-12-17
    OF - Director → CIF 0
  • 19
    Ruane, Michael Joseph
    Business Executive born in August 1953
    Individual
    Officer
    icon of calendar 2005-07-15 ~ 2010-01-27
    OF - Director → CIF 0
  • 20
    Erickson, Eric George
    Corporate Executive born in February 1966
    Individual
    Officer
    icon of calendar 2010-03-08 ~ 2011-01-28
    OF - Director → CIF 0
  • 21
    Couturier, Jason Lydell
    Certified Public Accountant born in December 1976
    Individual
    Officer
    icon of calendar 2015-11-30 ~ 2016-10-03
    OF - Director → CIF 0
  • 22
    icon of address5th Floor Signet House, 49-51 Farringdon Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -31,371 GBP2024-05-31
    Officer
    2005-06-17 ~ 2005-07-15
    PE - Nominee Director → CIF 0
  • 23
    icon of address601, Riverside Avenue, Jacksonville, Florida, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-05-27
    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
  • 24
    icon of address5th Floor Signet House, 49-51 Farringdon Road, London
    Corporate (1 offspring)
    Officer
    2005-06-17 ~ 2005-07-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FIS UK HOLDINGS LIMITED

Previous names
SOLARHOLD LIMITED - 2005-07-20
SUNGARD UK HOLDINGS LIMITED - 2016-04-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • FIS UK HOLDINGS LIMITED
    Info
    SOLARHOLD LIMITED - 2005-07-20
    SUNGARD UK HOLDINGS LIMITED - 2005-07-20
    Registered number 05483711
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London EC4N 8AF
    PRIVATE LIMITED COMPANY incorporated on 2005-06-17 (20 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • FIS UK HOLDINGS LIMITED
    S
    Registered number 05483711
    icon of address25, Canada Square, London, England, E14 5LQ
    Private Limited Company in England And Wales Companies Registry, United Kingdom
    CIF 1
    Private Limited Company in Registrar Of Companies For England And Wales, England And Wales
    CIF 2
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    PROPHECY SOFTWARE U.K. LIMITED - 1994-03-22
    BONDEXPERT LIMITED - 1991-02-21
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    DEMICA PLC - 2002-12-24
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
    RISK LIMITED - 1992-03-24
    HIGHDECK SERVICES LIMITED - 1990-06-11
    icon of addressC/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    LOANET (U.K.) LIMITED - 1995-06-01
    LOANET UK LTD. - 2001-08-08
    SUNGARD SECURITIES FINANCE LIMITED - 2009-01-02
    HOBBYDEAL LIMITED - 1995-01-10
    SUNGARD APEX INTERNATIONAL LIMITED - 2016-04-01
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    REAL TIME FINANCIAL MANAGEMENT LTD. - 2009-01-02
    SUNGARD APEX UK LIMITED - 2016-04-01
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    SHERWOOD INTERNATIONAL GROUP LIMITED - 2003-10-31
    SHERWOOD COMPUTER SERVICES GROUP LIMITED - 1996-05-07
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-07-28
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1989-09-07
    SUNGARD SHERWOOD SYSTEMS GROUP LIMITED - 2016-04-01
    FIS SHERWOOD SYSTEMS GROUP LIMITED - 2020-11-19
    SHERWOOD COMPUTER MANAGEMENT LIMITED - 1991-02-14
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1991-01-29
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-10-11
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 7
    SUNGARD ENFORM CONSULTING (EUROPE) LIMITED - 2006-03-01
    ENFORM EUROPE LIMITED - 2004-04-29
    SUNGARD GLOBAL SERVICES (UK) LIMITED - 2013-06-03
    GMI SOFTWARE EUROPE, LIMITED - 2003-04-28
    SUNGARD CONSULTING SERVICES EUROPE LIMITED - 2009-05-01
    LUPINWOOD LIMITED - 1990-11-27
    SUNGARD CONSULTING SERVICES (UK) LIMITED - 2016-04-01
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    SUNGARD DERIVATIVES UTILITY SERVICES (UK) LIMITED - 2016-04-01
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 9
    SUNGARD ENERGY SOLUTIONS LIMITED - 2016-04-01
    CAMINUS LIMITED - 2005-11-07
    CAMINUS ENERGY LIMITED - 1999-05-27
    CAMBRIDGE ENERGY RESEARCH LIMITED - 1987-07-02
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    CINAC BUILDERS LIMITED - 1996-12-19
    SUNGARD HOLDINGS LIMITED - 2016-04-01
    icon of addressC/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    SUNGARD INSURANCE SERVICES LIMITED - 2016-04-01
    ALNERY NO. 2351 LIMITED - 2003-06-23
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    KREOVEND LIMITED - 1984-04-30
    SUNGARD INVESTMENT SYSTEMS U.K. LIMITED - 2016-04-01
    PORTFOLIO ADMINISTRATION LIMITED - 1999-07-01
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 13
    GALERULE LIMITED - 1985-03-18
    SHERWOOD COMPUTER SERVICES PLC - 1996-05-07
    SUNGARD SHERWOOD SYSTEMS PLC - 2004-07-15
    SHERWOOD INTERNATIONAL PLC - 2003-10-31
    SUNGARD SHERWOOD SYSTEMS LIMITED - 2016-04-01
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    LEGIBUS 614 LIMITED - 1985-11-28
    SUNGARD SYSTEMS LTD. - 2016-04-01
    DEVON SYSTEMS LIMITED - 1992-06-05
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    MULTINATIONAL COMPUTER MODELS LIMITED - 2002-12-18
    SUNGARD TREASURY SYSTEMS EUROPE LIMITED - 2016-04-01
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    SUNGARD TREASURY SYSTEMS UK LIMITED - 2016-04-01
    CURSITOR (ONE HUNDRED AND TWENTY-THREE) LIMITED - 1994-04-20
    ADS SYSTEMS U.K. LIMITED - 2001-01-02
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    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
  • 17
    INTEGRITY TREASURY SOLUTIONS (UK) LIMITED - 2000-01-07
    GAC NO. 61 LIMITED - 1997-01-02
    PLATINUM TREASURY SYSTEMS (UK) LIMITED - 1998-02-06
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 18
    PLATINUM TREASURY SYSTEMS PLC - 1998-04-24
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    LBS FINANCIAL SOFTWARE LIMITED - 1994-09-30
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 21
    SATINFORD PLC - 1999-02-10
    REECH CAPITAL PLC - 2005-04-21
    icon of addressC/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 22
    BETTERGREEN LIMITED - 1999-10-07
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 23
    DELLMITRE LIMITED - 2000-03-16
    icon of address25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • SHOWMAN LIMITED - 1995-12-04
    SUNGARD EXCHANGE EXECUTION SYSTEMS LIMITED - 2000-10-10
    SUNGARD GLOBAL EXECUTION SERVICES LIMITED - 2016-02-26
    SUNGARD EXCHANGE EXECUTIONS SYSTEMS LIMITED - 2000-06-13
    INFINITY FINANCIAL TECHNOLOGY UK LIMITED - 2000-05-11
    icon of addressC/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ 2024-12-20
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.