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 7
  • 1
    Dalal, Jatin Pravinchandra
    Born in July 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Shor, Yana
    Born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-04 ~ now
    OF - Director → CIF 0
  • 3
    Suk-won Yu, James
    Born in March 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ now
    OF - Director → CIF 0
  • 4
    De Rocca-serra, Elisa
    Born in July 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 5
    Samuel, Alexis
    Born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-04 ~ now
    OF - Director → CIF 0
  • 6
    Laver, Sophia
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-21 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address280, Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-01 ~ 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 16
  • 1
    Sabat, Jason Banta
    Lawyer born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2015-07-27
    OF - Director → CIF 0
  • 2
    Coburn, Gordon James
    Chief Financial Officer born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ 2012-03-30
    OF - Director → CIF 0
  • 3
    White, Simon Francis
    Lawyer born in April 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ 2021-12-14
    OF - Director → CIF 0
    White, Simon Francis
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-04-07 ~ 2018-04-12
    OF - Secretary → CIF 0
  • 4
    Demas, Harry Harold
    Attorney born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ 2021-01-21
    OF - Director → CIF 0
  • 5
    Walker, Robert Charles
    Director born in May 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ 2023-08-08
    OF - Director → CIF 0
  • 6
    Marty, Frank Javier
    Global Head - Contract Lifecycle Risk Management born in February 1965
    Individual
    Officer
    icon of calendar 2022-01-12 ~ 2023-05-02
    OF - Director → CIF 0
  • 7
    Olefson, Jonathan Daniel
    Lawyer born in August 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-18 ~ 2013-09-30
    OF - Director → CIF 0
  • 8
    Siegmund, Jan, Dr
    Director born in June 1964
    Individual
    Officer
    icon of calendar 2021-01-21 ~ 2023-12-06
    OF - Director → CIF 0
  • 9
    Schwartz, Steven Erik
    Lawyer born in October 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ 2016-12-07
    OF - Director → CIF 0
  • 10
    Stafford, Andrew James
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2023-03-28
    OF - Director → CIF 0
  • 11
    Gossain, Sanjiv
    Country Manager, Uk born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-18 ~ 2014-04-24
    OF - Director → CIF 0
    Gossain, Sanjiv
    Director born in January 1965
    Individual (1 offspring)
    icon of calendar 2016-12-07 ~ 2022-01-12
    OF - Director → CIF 0
  • 12
    Simpson, Richard
    Individual
    Officer
    icon of calendar 2018-04-12 ~ 2022-03-21
    OF - Secretary → CIF 0
  • 13
    Morgenstern, Ursula
    Vice President - Global Growth Markets born in April 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-12 ~ 2022-06-24
    OF - Director → CIF 0
  • 14
    Anne Mcloughlin, Karen
    Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-07 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Uy, Mary Charmian
    Treasurer born in March 1968
    Individual
    Officer
    icon of calendar 2022-01-12 ~ 2023-05-30
    OF - Director → CIF 0
  • 16
    icon of address500 Frank W Burr Boulevard, Teaneck, New Jersey 07666, Usa
    Corporate (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

COGNIZANT WORLDWIDE LIMITED

Previous name
COGNIZANT TECHNOLOGY SOLUTIONS UK LIMITED - 2016-06-23
Standard Industrial Classification
62090 - Other Information Technology Service Activities
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • COGNIZANT WORLDWIDE LIMITED
    Info
    COGNIZANT TECHNOLOGY SOLUTIONS UK LIMITED - 2016-06-23
    Registered number 07195160
    icon of address280 Bishopsgate, London EC2M 4AG
    PRIVATE LIMITED COMPANY incorporated on 2010-03-18 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • COGNIZANT WORLDWIDE LIMITED
    S
    Registered number 07195160
    icon of address1, Kingdom Street, London, England, W2 6BD
    Limited Company in Companies House England And Wales, Uk
    CIF 1
  • COGNIZANT WORLDWIDE LIMITED
    S
    Registered number 07195160
    icon of address1, Kingdom Street, Paddington Central, London, England, W2 6BD
    Limited Liability Company in England & Wales, England
    CIF 2
  • COGNIZANT WORLDWIDE LIMITED
    S
    Registered number 07195160
    icon of address1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD
    Companies Act 2006 in Uk Register Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 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
  • 2
    BUSINESS CONNECTIONS LIMITED - 1983-06-03
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,489 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    FBS NEWCO LIMITED - 2016-11-29
    icon of address280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    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
  • 4
    04997211 LIMITED - 2024-03-13
    PIPC GLOBAL HOLDING COMPANY LIMITED - 2014-04-17
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    SENDACHI UK LIMITED - 2016-06-10
    CONTINO SOLUTIONS LIMITED - 2016-01-20
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    131,156,172 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    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
  • 6
    icon of address34-37 Liverpool Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    288,169 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    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
  • 7
    INASIGHT LTD - 2018-03-19
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,873,632 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 Kingdom Street, Paddington Central, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    267,615 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ 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
  • 10
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    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
  • 11
    icon of addressMenzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    330,629 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 1 - Has significant influence or controlOE
  • 12
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    ZONE MERCHANDISING LIMITED - 1997-09-26
    BRAND POWER LIMITED - 2000-03-31
    BRAND POWER LIMITED - 1997-09-08
    icon of addressMenzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,382,271 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-07-07
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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.