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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Fogarty, Jane Catherine

    Related profiles found in government register
  • Fogarty, Jane Catherine
    Australian attorney born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 1
  • Fogarty, Jane Catherine
    Australian company director born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG

      IIF 2
  • Fogarty, Jane Catherine
    Australian director born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk, FK5 4RX

      IIF 3 IIF 4
    • icon of address 1, Central Park Avenue, 1, Central Park Avenue, Central Business Park, Larbert, Falkirk, FK5 4RX, Scotland

      IIF 5
    • icon of address 1, Central Park Avenue, Central Business Park, Larbert, Falkirk, FK5 4RX

      IIF 6
    • icon of address Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield, S2 5DD, England

      IIF 7 IIF 8
    • icon of address Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield, S2 5DD, United Kingdom

      IIF 9
    • icon of address Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield, S2 5dd, Sheffield, S2 5DD, England

      IIF 10
  • Fogarty, Jane Catherine
    Australian evp, legal born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Maysfield, 49 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 11
    • icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 12 IIF 13
  • Fogarty, Jane Catherine
    Australian executive vice president, legal born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Maysfield, 49 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 14
    • icon of address Maysfield, 49 East Bridge Street, Belfast, United Kingdom, BT1 3NR, Northern Ireland

      IIF 15
    • icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Tower 42 Level 23, 25 Old Broad Street, London, EC2N 1HQ

      IIF 25
  • Fogarty, Jane Catherine
    Australian lawyer born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Tower 42, Floor 23, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 26
  • Fogarty, Jane Catherine
    Australian sr. counsel born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 44201, Nobel Dr, Fremont, California, 94538, United States

      IIF 27
  • Fogarty, Jane Catherine
    Australian sr. counsel, vp born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 44201, Nobel Drive, Fremont, California, 94538, United States

      IIF 28 IIF 29
  • Fogarty, Jane Catherine
    Australian vice president, sr. councel born in August 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 44201, Nobel Drive, Fremont, California, 94538, United States

      IIF 30
  • Fogarty, Jane Catherine

    Registered addresses and corresponding companies
    • icon of address Maysfield, 49 East Bridge Street, Belfast, BT1 3NR, Northern Ireland

      IIF 31
    • icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Tower 42 Level 23, 25 Old Broad Street, London, EC2N 1HQ

      IIF 38
child relation
Offspring entities and appointments
Active 25
  • 1
    MINACS LIMITED - 2016-10-28
    UNDERVISION LIMITED - 1997-01-27
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    785,000 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-11-12 ~ now
    IIF 36 - Secretary → ME
  • 2
    TIGERSPIKE LTD - 2022-04-27
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-11-12 ~ now
    IIF 35 - Secretary → ME
  • 3
    MINACS BPO LIMITED - 2016-10-25
    ADITYA BIRLA MINACS BPO LIMITED - 2014-05-15
    COMPASS BPO LIMITED - 2010-09-21
    COMPASS CONNECTIONS LIMITED - 2007-06-06
    MARZ LIMITED - 1997-12-23
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,095,000 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-11-12 ~ now
    IIF 34 - Secretary → ME
  • 4
    CONVERGYS CMG UK LIMITED - 2018-11-16
    EVER 2227 LIMITED - 2003-11-27
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 19 - Director → ME
  • 5
    CONVERGYS GROUP LIMITED - 2019-06-26
    STREAM INTERNATIONAL (N.I.) LIMITED - 2015-05-15
    NIXARTE (NO 21) LIMITED - 1996-01-08
    icon of address Maysfield, 49 East Bridge Street, Belfast, United Kingdom, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 15 - Director → ME
  • 6
    CONVERGYS INTELLIGENT CONTACT LIMITED - 2018-11-15
    STREAM INTELLIGENT CONTACT LIMITED - 2014-08-04
    LBM DIRECT MARKETING LIMITED - 2013-10-17
    L.B.M. SERVICES LIMITED - 1998-01-30
    FORGELARGE LIMITED - 1992-06-23
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 13 - Director → ME
  • 7
    SYNNEX-CONCENTRIX UK LIMITED - 2022-11-16
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 12 - Director → ME
  • 8
    ETELECARE GLOBAL SOLUTIONS - UK, LIMITED - 2019-09-12
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 20 - Director → ME
  • 9
    GLOBAL EMAIL COMPANY LIMITED - THE - 2012-02-01
    TAWNORAN LIMITED - 2000-01-25
    icon of address Maysfield, 49 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 11 - Director → ME
  • 10
    WEBHELP MANAGEMENT SERVICE (UK) LIMITED - 2024-07-08
    icon of address 1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 3 - Director → ME
  • 11
    WEBHELP MEDICA UK LIMITED - 2024-07-08
    icon of address Building 2 1 Nunnery Square, Sheffield Parkway, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 9 - Director → ME
  • 12
    WEBHELP PAYMENT SERVICES UK LTD - 2024-09-03
    F.D.I. LOG-BOX INTERNATIONAL LIMITED - 2016-04-30
    LOG BOX INTERNATIONAL LIMITED - 1987-06-11
    icon of address C/o Civvals Limited, 50 Seymour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    336,049 GBP2024-11-30
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 2 - Director → ME
  • 13
    THE MINACS GROUP LIMITED - 2016-10-25
    MAPLE BID CO LTD - 2014-07-15
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    113,278,000 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-11-12 ~ now
    IIF 37 - Secretary → ME
  • 14
    SSI EUROPE UK LIMITED - 2022-07-29
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-07-21 ~ now
    IIF 32 - Secretary → ME
  • 15
    ASPIRE TECHNOLOGY LIMITED - 2012-06-06
    icon of address Tower 42 Level 23 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-11-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    TELECOM SERVICE CENTRES LIMITED - 2024-07-08
    icon of address 1 Central Park Avenue, Central Business Park, Larbert, Falkirk
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 6 - Director → ME
  • 17
    WEBHELP UK HOLDINGS LTD - 2024-07-08
    icon of address Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield, S2 5dd, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 10 - Director → ME
  • 18
    WEBHELP UK TRADING LTD - 2024-07-08
    icon of address Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 8 - Director → ME
  • 19
    LBM HOLDINGS LIMITED - 2014-08-22
    INHOCO 3114 LIMITED - 2005-06-28
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 22 - Director → ME
  • 20
    LBM HOLDINGS (UK) LIMITED - 2014-08-04
    FLEETNESS 287 LIMITED - 2000-07-05
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 4 - Director → ME
  • 22
    RICKMO LIMITED - 2000-11-03
    icon of address Maysfield, 49 East Bridge Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-11-12 ~ now
    IIF 31 - Secretary → ME
  • 23
    BEYOND INSURANCE SERVICES LTD - 2017-09-27
    WEBHELP SYNERGY LTD - 2013-10-15
    HEROTSC SYNERGY LTD - 2013-07-24
    HMS (889) LIMITED - 2011-09-09
    icon of address Fk5 4rx, 1, Central Park Avenue 1, Central Park Avenue, Central Business Park, Larbert, Falkirk, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 5 - Director → ME
  • 24
    INTERVOICE-BRITE LIMITED - 2002-09-20
    BRITE VOICE SYSTEMS GROUP LIMITED - 1999-09-13
    INHOCO 101 LIMITED - 1991-06-07
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-01-19 ~ now
    IIF 33 - Secretary → ME
  • 25
    icon of address S2 5dd, Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-05-15 ~ 2020-03-31
    IIF 28 - Director → ME
  • 2
    SYNNEX INFORMATION TECHNOLOGIES (UK) LIMITED - 2015-09-04
    MITAC EUROPE LIMITED - 2000-10-10
    MITAC (UK) LIMITED - 1992-12-21
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2020-03-31
    IIF 29 - Director → ME
  • 3
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2020-03-31
    IIF 26 - Director → ME
  • 4
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-06-15 ~ 2020-03-31
    IIF 30 - Director → ME
  • 5
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2021-11-30
    Officer
    icon of calendar 2018-06-15 ~ 2020-03-31
    IIF 27 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.