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
    Burton, Daniel Kenneth
    Finance Director born in September 1973
    Individual (52 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Rowe, Patrick Brian Francis
    Solicitor born in November 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address57/63, Line Wall Road, Gibraltar, Gibraltar
    Corporate (40 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Scrivner, Douglas
    Company Executive born in June 1951
    Individual
    Officer
    icon of calendar 2001-06-05 ~ 2010-03-22
    OF - Director → CIF 0
  • 2
    Christou, Alex, Dr
    Management Consultant born in February 1963
    Individual
    Officer
    icon of calendar 2008-02-04 ~ 2010-12-31
    OF - Director → CIF 0
  • 3
    Walker, Stephen Adrian
    Company Executive born in January 1957
    Individual
    Officer
    icon of calendar 2001-06-05 ~ 2009-07-02
    OF - Director → CIF 0
    Walker, Stephen Adrian
    Company Executive
    Individual
    Officer
    icon of calendar 2001-06-05 ~ 2009-07-02
    OF - Secretary → CIF 0
  • 4
    Robinson, Timothy James
    Management Consultant born in August 1960
    Individual
    Officer
    icon of calendar 2002-08-02 ~ 2010-10-01
    OF - Director → CIF 0
  • 5
    Whitehouse, Simon John
    Management Consultant born in July 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-04 ~ 2019-04-09
    OF - Director → CIF 0
  • 6
    Holmes, Peter David
    Company Executive born in August 1953
    Individual
    Officer
    icon of calendar 2001-06-05 ~ 2008-02-04
    OF - Director → CIF 0
  • 7
    Watmore, Ian Charles
    Company Executive born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-05 ~ 2004-08-31
    OF - Director → CIF 0
  • 8
    Coughlan, Anthony Gerard
    Principal Accounting Officer born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2012-07-02
    OF - Director → CIF 0
  • 9
    Thomlinson, David Charles
    Management Consultant born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2011-04-30
    OF - Director → CIF 0
  • 10
    Fetherston-dilke, Timothy Hugh
    Finance Director born in June 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2016-11-22
    OF - Director → CIF 0
  • 11
    Astall, Amanda Elisabeth
    Management Consultant born in June 1960
    Individual
    Officer
    icon of calendar 2004-07-08 ~ 2006-09-01
    OF - Director → CIF 0
  • 12
    Collado, Nadine Marie
    Individual
    Officer
    icon of calendar 2001-06-05 ~ 2015-09-18
    OF - Secretary → CIF 0
  • 13
    Jamieson, William
    Company Executive born in September 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2002-08-31
    OF - Director → CIF 0
parent relation
Company in focus

ACCENTURE PLC


Related profiles found in government register
  • ACCENTURE PLC
    Info
    Registered number FC023246
    icon of address57/63 Line Wall Road, Gibraltar
    OVERSEAS COMPANY incorporated on 2001-05-04 and dissolved on 2023-09-27 (22 years 4 months). The company status is Converted / Closed.
    CIF 0
  • ACCENTURE PLC
    S
    Registered number missing
    icon of address1, Grand Canal Square, Grand Canal Harbour, Dublin, Ireland
    Public Company
    CIF 1
  • ACCENTURE PLC
    S
    Registered number 471706
    icon of address1, Grand Canal Square, Grand Canal Harbour, Dublin 2, Ireland
    Corporate in Ireland
    CIF 2
  • ACCENTURE PLC
    S
    Registered number 471706
    icon of address1, Grand Canal Square, Grand Canal Harbour, Dublin, Ireland
    Corporate in Nazdaq, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    ELFBAY LIMITED - 2003-05-19
    icon of address30 Fenchurch Street, London
    Active Corporate (7 parents, 62 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    STONEBURN SOFTWARE SERVICES LTD - 2016-04-01
    icon of address52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,919,744 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 3
    CLASSIC INDUSTRIAL LIMITED - 1992-05-06
    ALLEN CONSULTING GROUP LIMITED - 1992-06-09
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (7 parents)
    Equity (Company account)
    587,610 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    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
  • 5
    icon of addressMills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,294 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    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
  • 6
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-03 ~ 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
  • 7
    BILLBUSTERS LIMITED - 1992-01-01
    UNITHIGH LIMITED - 1991-02-04
    icon of address81 Station Road, Marlow
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -311,668 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    DE FACTO 1852 LIMITED - 2011-05-17
    FUSION HOLDCO LIMITED - 2012-01-10
    icon of addressQuantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    BLUEBLACK PRODUCTIONS LIMITED - 1977-12-31
    NEEDNOT LIMITED - 2002-07-24
    PROUDFOOT CREATIVE SERVICES LTD. - 2000-06-22
    CFI LIMITED - 1993-06-30
    MANAGEMENT CONSULTANCY GROUP LIMITED - 2001-10-26
    INEUM CONSULTING LIMITED - 2011-01-07
    SAGE PRODUCTIONS LIMITED - 1990-09-11
    SAGE FILM PRODUCTIONS LIMITED - 1982-05-11
    PARSON CONSULTING LIMITED - 2008-10-01
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -300,379 GBP2019-04-30
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    98,403 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    CAERLEON TECHNOLOGIES LIMITED - 2002-07-17
    E-SEARCH TECHNOLOGIES LIMITED - 2005-06-23
    ELLAND SYSTEMS LIMITED - 2002-05-30
    SEARCH TECHNOLOGIES LIMITED - 2005-02-11
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-12 ~ 2025-03-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -936,988 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-12-16 ~ 2019-08-30
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressC/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    194,635 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-12-28 ~ 2024-06-28
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 4
    PARTNERS IN PERFORMANCE PHILIPPINES LIMITED - 2015-01-27
    PARTNERS IN PERFORMANCE GLOBAL IP LIMITED - 2015-10-22
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-08-15
    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
  • 5
    PARTNERS IN PERFORMANCE RUSSIA LIMITED - 2015-01-27
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-08-15
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - 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.