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 12
  • 1
    Allen, Justin Paul Jonathan
    Born in November 1972
    Individual (38 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Director → CIF 0
    Allen, Justin Paul Jonathan
    Individual (38 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Morgan, Anthony David
    Managing Director born in May 1972
    Individual (29 offsprings)
    Officer
    2016-07-07 ~ 2016-10-06
    OF - Director → CIF 0
  • 3
    Wright, Andrew Graham
    Born in May 1966
    Individual (47 offsprings)
    Officer
    2017-09-29 ~ now
    OF - Director → CIF 0
  • 4
    Gradischnig, Chrisanth Werner
    Director born in September 1984
    Individual (12 offsprings)
    Officer
    2016-08-16 ~ 2016-10-06
    OF - Director → CIF 0
  • 5
    Mr. Gerald Schwartz
    Born in November 1941
    Individual (32 offsprings)
    Person with significant control
    2016-07-07 ~ 2016-08-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Newman, Wendy Jane
    Director born in January 1961
    Individual (13 offsprings)
    Officer
    2016-10-05 ~ 2017-09-29
    OF - Director → CIF 0
  • 7
    Wright, Nigel Stewart
    Managing Director born in May 1963
    Individual (28 offsprings)
    Officer
    2016-08-12 ~ 2016-10-06
    OF - Director → CIF 0
  • 8
    Reeves, Martin Leslie
    Director And Company Secretary born in March 1954
    Individual (122 offsprings)
    Officer
    2023-09-30 ~ 2024-07-31
    OF - Director → CIF 0
    Reeves, Martin
    Individual (122 offsprings)
    Officer
    2021-03-18 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 9
    Hartman, Stephen Paul
    Solicitor born in December 1969
    Individual (40 offsprings)
    Officer
    2016-10-05 ~ 2021-08-31
    OF - Director → CIF 0
    Hartman, Stephen Paul
    Individual (40 offsprings)
    Officer
    2017-01-25 ~ 2021-03-18
    OF - Secretary → CIF 0
  • 10
    Chahal, Jaspal Kaur
    Chief Legal Officer And General Counsel born in December 1965
    Individual (78 offsprings)
    Officer
    2021-08-31 ~ 2023-09-30
    OF - Director → CIF 0
  • 11
    Hirsch, David Robert
    Managing Director born in May 1974
    Individual (7 offsprings)
    Officer
    2016-08-12 ~ 2016-10-06
    OF - Director → CIF 0
  • 12
    CAMELOT UK HOLDCO LIMITED
    10314173 10324902... (more)
    70, St. Mary Axe, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-08-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CAMELOT UK BIDCO LIMITED

Period: 2016-07-07 ~ now
Company number: 10267893
Registered name
CAMELOT UK BIDCO LIMITED - now 11059213... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CAMELOT UK BIDCO LIMITED
    Info
    Registered number 10267893
    70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2016-07-07 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • CAMELOT UK BIDCO LIMITED
    S
    Registered number 10267893
    160, Blackfriars Road, Friars House, London, England, SE1 8EZ
    Limited Company in Register Of Companies, England
    CIF 1
  • CAMELOT UK BIDCO LIMITED
    S
    Registered number 10267893
    70, St. Mary Axe, London, England, EC3A 8BE
    Corporate in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    CAMELOT UK HOLDCO 2 LIMITED
    10324902 10314173... (more)
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-08-11 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CLARIVATE ANALYTICS (COMPUMARK) LIMITED
    - now 11059213
    CAMELOT UK BIDCO 1 LIMITED
    - 2017-12-08 11059213 11059215... (more)
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-11-10 ~ 2018-08-15
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    2017-11-10 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    CLARIVATE ANALYTICS (INTERNATIONAL) LIMITED
    - now 10310594
    CAMELOT UK EMPLOYEE COMPANY LIMITED
    - 2017-02-03 10310594
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-08-03 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    CLARIVATE ANALYTICS (IP&S) LIMITED
    - now 11059215
    CAMELOT UK BIDCO 2 LIMITED
    - 2017-12-08 11059215 11059213... (more)
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-11-10 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    CLARIVATE ANALYTICS (UK) LIMITED
    - now 03940169
    NETRESULT SOLUTIONS LIMITED
    - 2017-02-03 03940169
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (22 parents, 4 offsprings)
    Person with significant control
    2016-10-03 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    CLARIVATE IP SERVICES LIMITED
    - now SC341761
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2025-06-26 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED
    04016625
    70 St Mary Axe, London, England
    Active Corporate (31 parents, 7 offsprings)
    Person with significant control
    2018-02-21 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    2018-02-21 ~ 2020-10-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 8
    CPA GLOBAL FINCO LIMITED
    11148428
    70 St Mary Axe, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 20 - Has significant influence or control OE
  • 9
    CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED
    06982677
    70 St Mary Axe, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 19 - Has significant influence or control OE
  • 10
    CPA GLOBAL RENEWALS (UK) LIMITED
    08554235
    70 St Mary Axe, London, England
    Active Corporate (20 parents)
    Person with significant control
    2020-10-01 ~ now
    CIF 6 - Has significant influence or control OE
  • 11
    DECISION RESOURCES GROUP UK LIMITED
    08302172
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-12-01 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    ENVOY LIMITED
    SC439951
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2023-09-29 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    EX LIBRIS (UK) LIMITED
    03438440
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 14
    INNOVATIVE INTERFACES INTERNATIONAL LIMITED
    - now 02796506 01883240
    INNOVATIVE INTERFACES LIMITED - 2000-06-08
    LAW 527 LIMITED - 1993-10-27
    70 St. Mary Axe, London, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 15
    KOPERNIO LIMITED
    - now 10287237
    CANARY HAZ LIMITED - 2017-07-26
    3 Field Court, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-03-15 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 16
    MARKMONITOR INTERNATIONAL LIMITED
    04847541
    12 New Fetter Lane, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-10-03 ~ 2022-10-31
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 17
    MARKMONITOR LIMITED
    11268452
    12 New Fetter Lane, London, England
    Active Corporate (10 parents)
    Person with significant control
    2018-03-21 ~ 2022-10-31
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 18
    PROQUEST EUROPEAN HOLDINGS LIMITED
    - now 08520686
    PROQUEST UK HOLDINGS I LIMITED - 2013-06-21
    The Quorum, Barnwell Road, Cambridge
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.