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 5
  • 1
    Robarge, Matthew David
    Director born in August 1983
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Boyes, Stephen Edward
    Managing Director born in May 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-08-26 ~ now
    OF - Director → CIF 0
  • 3
    Stone, Lucie Hannah
    European Finance Director born in January 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-08-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of address100, New Bridge Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    CISION LIMITED
    icon of addressWalkers Corporate Ltd, Cayman Corporate Centre, 27 Hospital Road, Georgetown, Grand Cayman, Cayman Islands
    Dissolved Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Fey, Lawrence
    Principal born in September 1980
    Individual
    Officer
    icon of calendar 2014-09-19 ~ 2016-06-13
    OF - Director → CIF 0
  • 2
    Solomon, Stephen Frederick
    Chief Accounting Officer born in August 1963
    Individual
    Officer
    icon of calendar 2020-06-20 ~ 2020-11-14
    OF - Director → CIF 0
  • 3
    Granat, Peter Wruble
    Ceo And President born in April 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ 2016-08-01
    OF - Director → CIF 0
  • 4
    Anderson, Mark
    Managing Director born in May 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-05-29 ~ 2016-06-13
    OF - Director → CIF 0
  • 5
    Gondipalli, Prasant Reddy
    Chief Financial Officer born in September 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-15 ~ 2025-04-30
    OF - Director → CIF 0
  • 6
    Akeroyd, Kevin
    Ceo born in April 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2020-02-06
    OF - Director → CIF 0
  • 7
    Pearlstein, Jacob
    Director born in February 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ 2020-06-19
    OF - Director → CIF 0
  • 8
    icon of addressMaples Corporate Services Ltd, Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address6d, Route De Treves, Senningerberg, Luxembourg
    Corporate
    Officer
    2014-05-29 ~ 2014-09-19
    PE - Director → CIF 0
parent relation
Company in focus

CANYON UK INVESTMENTS LTD.

Previous name
GTCR CANYON UK INVESTMENTS LTD - 2017-01-20
Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • CANYON UK INVESTMENTS LTD.
    Info
    GTCR CANYON UK INVESTMENTS LTD - 2017-01-20
    Registered number 09062485
    icon of address5 Churchill Place, London E14 5HU
    Private Limited Company incorporated on 2014-05-29 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • CANYON UK INVESTMENTS LTD
    S
    Registered number 09062485
    icon of address5, Churchill Place, London, England, E14 5HU
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • CANYON UK INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address5, Churchill Place, London, England, E14 5HU
    Limited
    CIF 2
  • CANYON UK INVESTMENTS LIMITED
    S
    Registered number 9062485
    icon of address5, Churchill Place, London, England, E14 5HU
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    ADVERTISING CHECKING BUREAU LIMITED. - 1984-10-24
    ADVOUCH LIMITED - 1984-06-26
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 2
    GTCR CANYON UK VENTURES LTD - 2017-01-20
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    DURRANTS LIMITED - 2012-10-12
    DURRANTS PRESS CUTTINGS LIMITED - 2006-10-17
    DURRANT'S PRESS CUTTINGS LIMITED - 1992-02-12
    DURRANTS HOLDINGS LIMITED - 1995-04-19
    GORKANA GROUP LIMITED - 2018-09-10
    icon of address5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    MEDIA INTELLIGENCE UK LTD - 2008-07-15
    LINKSTILL LIMITED - 2000-01-18
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    ROMEIKE LIMITED - 2007-04-02
    ROMEIKE MEDIA LIMITED - 2005-01-07
    TRUSHELFCO (NO.3117) LIMITED - 2004-12-16
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Has significant influence or controlOE
  • 6
    BROOMCO (3993) LIMITED - 2006-03-21
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    GOODCUT LIMITED - 2000-08-07
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 8
    GOODCUT LIMITED - 2006-10-17
    DISCOVERY GROUP LIMITED - 2000-08-07
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or controlOE
  • 9
    GORKANA GROUP LIMITED - 2012-10-12
    DISCOVERY MIDCO LIMITED - 2011-04-01
    DE FACTO 1774 LIMITED - 2010-08-11
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
  • 10
    GORKANA DATA SYSTEMS LIMITED - 2008-12-18
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or controlOE
  • 11
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 12
    PIMCO 2617 LIMITED - 2007-03-26
    icon of address5 Churchill Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address5 Churchill Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address5 Churchill Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    VOCUS EUROPE LIMITED - 2010-10-28
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.