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
    Woodfine, Michael Charles
    Born in December 1971
    Individual (80 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Brabin, Lawrence Michael
    Born in April 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    OF - Director → CIF 0
  • 3
    CSC COMPUTER SCIENCES HOLDINGS THREE LIMITED - 2010-03-10
    CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED - 2020-04-02
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Halbard, Christopher Neal
    None Supplied born in November 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-04-07 ~ 2022-01-21
    OF - Director → CIF 0
  • 2
    Wilson, Craig Alaister
    None Supplied born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-11 ~ 2016-05-23
    OF - Director → CIF 0
    Wilson, Craig Alaister
    Regional General Manager born in February 1961
    Individual (1 offspring)
    icon of calendar 2016-06-16 ~ 2017-01-23
    OF - Director → CIF 0
  • 3
    Gray, David William Hart
    None Supplied born in October 1956
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-01-23 ~ 2017-04-07
    OF - Director → CIF 0
  • 4
    Pickett, Mark Jeremy
    Cfo born in February 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2016-06-24
    OF - Director → CIF 0
  • 5
    Pudge, David John
    Solicitor born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2007-01-15
    OF - Director → CIF 0
  • 6
    Lever, Kenneth
    Director born in September 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-10-07 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Gough, Tina Anne
    None Supplied born in May 1962
    Individual
    Officer
    icon of calendar 2017-06-09 ~ 2020-04-07
    OF - Director → CIF 0
  • 8
    Majed, Maruf Ahmad
    None Supplied born in May 1955
    Individual
    Officer
    icon of calendar 2018-03-31 ~ 2020-02-26
    OF - Director → CIF 0
  • 9
    Wilson, Nicholas Anthony
    None Supplied born in August 1962
    Individual
    Officer
    icon of calendar 2017-06-09 ~ 2018-03-31
    OF - Director → CIF 0
  • 10
    Fussell, Christopher Mark
    Solicitor born in October 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-21 ~ 2016-04-29
    OF - Director → CIF 0
    Fussell, Christopher Mark
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-21 ~ 2016-04-29
    OF - Secretary → CIF 0
  • 11
    Houghton, Richard Alexander
    Executive Director born in October 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2010-10-07
    OF - Director → CIF 0
  • 12
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (74 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2007-01-15
    OF - Director → CIF 0
  • 13
    Turpie, Steven James
    None Supplied born in September 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-15
    OF - Director → CIF 0
  • 14
    Eales, Hugo Martin
    Director born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ 2024-07-25
    OF - Director → CIF 0
  • 15
    Loria, Giovanni
    Company Executive born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2017-01-23
    OF - Director → CIF 0
  • 16
    Whitaker, Gary Neville
    Solicitor born in August 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2015-01-21
    OF - Director → CIF 0
    Whitaker, Gary Neville
    Solicitor
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2015-01-21
    OF - Secretary → CIF 0
  • 17
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2006-10-31 ~ 2007-01-15
    PE - Secretary → CIF 0
  • 18
    XCHANGING PLC - 2016-08-04
    TABBYVIEW PLC - 2006-06-27
    icon of addressRoyal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-21 ~ 2020-01-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

XCHANGING HOLDINGS LIMITED

Previous name
CLIPPERCROWN LIMITED - 2007-04-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • XCHANGING HOLDINGS LIMITED
    Info
    CLIPPERCROWN LIMITED - 2007-04-04
    Registered number 05983022
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire GU14 7BF
    PRIVATE LIMITED COMPANY incorporated on 2006-10-31 (19 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • XCHANGING HOLDINGS LIMITED
    S
    Registered number 05983022
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    ICONGREEN LIMITED - 2001-01-26
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    HEXAGON 217 LIMITED - 1998-10-16
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    ACRAMAN (458) LIMITED - 2007-09-28
    AGENCYPORT SOFTWARE EUROPE (REGIONAL HUB) LTD - 2014-10-01
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    AGENCYPORT SOFTWARE EUROPE LIMITED - 2014-10-01
    COMPUTER ASSESSMENTS LIMITED - 1998-03-13
    SWORD INSURANCE EUROPE LIMITED - 2012-03-21
    SWORD UK LIMITED - 2011-03-11
    AGENCYPORT SOFTWARE EUROPE LTD. - 2012-05-15
    INSURANCE TECHNOLOGY SOLUTIONS LIMITED - 2009-01-20
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    SCANDENT NETWORK EUROPE LIMITED - 2006-04-21
    CAMBRIDGE SOLUTIONS EUROPE LIMITED - 2012-06-01
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    XCHANGING LIMITED - 2006-06-27
    HEXAGON 219 LIMITED - 1998-10-26
    INFREX LIMITED - 2000-12-27
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    HEXAGON 274 LIMITED - 2001-03-23
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    POSTDRIFT LIMITED - 2001-10-22
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 13
    PICTUREWOOD LIMITED - 2001-06-15
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    SBB BUSINESS SERVICES LIMITED - 2015-06-16
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2022-11-16
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-07-04
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 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.