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
    Weelson, Ryan
    Born in October 1980
    Individual (83 offsprings)
    Officer
    icon of calendar 2023-08-17 ~ now
    OF - Director → CIF 0
  • 2
    Hithersay, Elizabeth Mary
    Born in January 1980
    Individual (99 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    OF - Director → CIF 0
    Hithersay, Elizabeth
    Individual (99 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Wallace, Kate Isabel
    Born in October 1978
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressRopemaker Place, Ropemaker Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    IHSM GLOBAL HOLDINGS LTD.
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 9
  • 1
    Mcloughlin, Christopher Guy
    Deputy General Counsel born in November 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ 2022-03-15
    OF - Director → CIF 0
  • 2
    Owen, Kathryn Ann
    Accounting Executive Director born in February 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ 2023-08-16
    OF - Director → CIF 0
  • 3
    Wise, Kevin
    Emea Controller born in May 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ 2022-07-29
    OF - Director → CIF 0
  • 4
    icon of addressClarendon House, Hm11, Clarendon House, 2 Church Street, Hamilton, Bermuda
    Corporate (2 offsprings)
    Person with significant control
    2018-02-02 ~ 2018-10-23
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 5
    icon of addressThe Capitol Building, 3rd Floor, Oldbury, Bracknell, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-10-30 ~ 2017-10-30
    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
  • 6
    TECHNICAL INDEXES HOLDINGS LIMITED - 1998-07-22
    TECHNICAL INDEXES PLC - 1988-04-14
    TBG HOLDINGS UK LIMITED - 1987-11-09
    THYBO HOLDINGS LIMITED - 1986-06-20
    icon of addressThe Capitol Building, 3rd Floor, Oldbury, Bracknell, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-10-30 ~ 2017-10-30
    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
  • 7
    S&P GLOBAL LIMITED - now
    MARK-IT PARTNERS LIMITED - 2004-12-09
    HACKREMCO (NO.1804) LIMITED - 2001-04-24
    icon of address4th Floor, Ropemaker Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2017-10-30 ~ 2017-10-30
    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
  • 8
    TECHNICAL INDEXES (UK) LIMITED - 1988-04-14
    TECHNICAL INDEXES LIMITED - 1987-11-09
    TECHNICAL INDEXES LIMITED - 2008-05-29
    IHS (GLOBAL) LIMITED - 2010-03-11
    icon of addressThe Capitol Building, 3rd Floor, Oldbury, Bracknell, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-10-30 ~ 2018-10-23
    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
  • 9
    IHS MARKIT GROUP HOLDINGS - now
    IHS MARKIT GROUP HOLDINGS LIMITED - 2021-09-16
    icon of address4th Floor, Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2017-09-14 ~ 2017-10-30
    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

IHS MARKIT LENDING 1

Previous name
IHS MARKIT LENDING 1 LIMITED - 2021-09-16
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • IHS MARKIT LENDING 1
    Info
    IHS MARKIT LENDING 1 LIMITED - 2021-09-16
    Registered number 10964211
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY
    PRIVATE UNLIMITED COMPANY incorporated on 2017-09-14 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • IHS MARKIT LENDING 1
    S
    Registered number 10964211
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
    Private Unlimited Company in Register Of Companies England & Wales, England
    CIF 1
  • IHS MARKIT LENDING 1
    S
    Registered number 10964211
    icon of address4th Floor Ropemaker Place, Ropemaker Street, London, England, EC2Y 9LY
    Private Unlimited Company in Register Of Companies England & Wales, England
    CIF 2
  • IHS MARKIT LENDING 1
    S
    Registered number 10964211
    icon of addressRopemaker Place, 25 Ropemaker Street, London, England, EC2Y 9LY
    Private Unlimited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    DATAEXPLORERS LIMITED - 2012-05-16
    LAW 933 LIMITED - 1998-04-17
    SECURITIES FINANCE SYSTEMS LIMITED - 2004-04-26
    icon of address4th Floor Ropemaker Place 25 Ropemaker Street, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    RAILBLEND LIMITED - 2008-08-21
    MARKIT GROUP (UK) LIMITED - 2020-04-17
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-07-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    MARK-IT PARTNERS LIMITED - 2004-12-09
    HACKREMCO (NO.1804) LIMITED - 2001-04-24
    MARKIT GROUP LIMITED - 2023-06-20
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-10-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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.