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

Chahal, Jaspal

    Related profiles found in government register
  • Chahal, Jaspal
    British lawyer born in December 1965

    Registered addresses and corresponding companies
    • 58, Manor Road, Harrow, Middlesex, HA1 2PD

      IIF 1 IIF 2
  • Chahal, Jaspal
    British legal director born in December 1965

    Registered addresses and corresponding companies
  • Chahal, Jaspal
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • 58, Manor Road, Harrow, Middlesex, HA1 2PD

      IIF 10
  • Chahal, Jaspal
    British svp and general counsel born in December 1965

    Resident in Us

    Registered addresses and corresponding companies
    • Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 11 IIF 12
  • Chahal, Jaspal
    British legal director

    Registered addresses and corresponding companies
  • Chahal, Jaspal
    British solicitor

    Registered addresses and corresponding companies
    • 58, Manor Road, Harrow, Middlesex, HA1 2PD

      IIF 20
  • Chahal, Jaspal Kaur
    British svp and general counsel born in December 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 21
  • Chahal, Jaspal Kaur
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ridgefield, Winkfield Road, Ascot, Berks, SL5 7EX, United Kingdom

      IIF 22
    • Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX, England

      IIF 23 IIF 24
    • Ridgefield, Winkfield Road, Ascot, SL5 7EX, England

      IIF 25 IIF 26 IIF 27
    • The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 28
  • Chahal, Jaspal Kaur
    British attorney born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chahal, Jaspal Kaur
    British chief legal counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX

      IIF 35
  • Chahal, Jaspal Kaur
    British chief legal officer and general counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 70, St. Mary Axe, London, EC3A 8BE, United Kingdom

      IIF 36 IIF 37
  • Chahal, Jaspal Kaur
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 38
  • Chahal, Jaspal Kaur
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX

      IIF 39 IIF 40
    • Ihs, Willoughby Road, Bracknell, Berkshire, RG12 8FB

      IIF 41
    • Ihs, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 42 IIF 43
    • Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 44
    • Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, Uk

      IIF 45
  • Chahal, Jaspal Kaur
    British england born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 46
  • Chahal, Jaspal Kaur
    British general consuel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 70, St Mary Axe, London, EC3A 8BE, England

      IIF 47
  • Chahal, Jaspal Kaur
    British general counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chahal, Jaspal Kaur
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 60
    • Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 61
    • Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 62
  • Chahal, Jaspal Kaur
    British solcictor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX

      IIF 63
  • Chahal, Jaspal Kaur
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chahal, Jaspal Kaur
    British svp & general counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Ihs Global Limited, Willoughby Road, Bracknell, Berkshire, RG12 8FB, United Kingdom

      IIF 77
    • The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ

      IIF 78
    • Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 79
    • Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, United Kingdom

      IIF 80
  • Chahal, Jaspal Kaur
    British svp and general counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 81 IIF 82
    • Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 83
  • Chahal, Jaspal Kaur
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 110, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 84
  • Chahal, Jaspal Kaur
    British general counsel born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jaspal Kaur Chahal
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ridgefield, Winkfield Road, Ascot, Berks, SL5 7EX, United Kingdom

      IIF 87 IIF 88
    • Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX, England

      IIF 89
    • Ridgefield, Winkfield Road, Ascot, SL5 7EX, England

      IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 45
  • 1
    Ridgefield, Winkfield Road, Ascot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    202,100 GBP2024-02-29
    Officer
    2022-10-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Ridgefield, Winkfield Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,033 GBP2024-06-30
    Officer
    2019-10-07 ~ now
    IIF 23 - Director → ME
  • 3
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-20 ~ dissolved
    IIF 71 - Director → ME
  • 4
    SQUADSHAPE LIMITED - 1986-07-09
    Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 61 - Director → ME
  • 5
    70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 50 - Director → ME
  • 6
    70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 86 - Director → ME
  • 7
    INGLEBY (919) LIMITED - 1996-09-05
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 41 - Director → ME
  • 8
    Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 45 - Director → ME
  • 9
    Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 83 - Director → ME
  • 10
    DRI.WEFA (HOLDINGS) LIMITED - 2002-11-04
    WEFA (HOLDINGS) LIMITED - 2001-10-29
    CANDYMATE LIMITED - 1987-07-24
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 11
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 12
    HARRIMAN CHEMSULT HOLDINGS LIMITED - 2006-05-24
    HARRIMAN CHEMSULT LIMITED - 1999-03-24
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 43 - Director → ME
  • 13
    32-34 Winchester Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    867,472 GBP2024-06-30
    Officer
    2017-03-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 75 - Director → ME
  • 15
    LLOYDS REGISTER - FAIRPLAY LIMITED - 2010-06-07
    FAIRPLAY PUBLICATIONS LIMITED - 2001-07-02
    Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 40 - Director → ME
  • 16
    GLOBAL INSIGHT LIMITED - 2009-06-12
    DRI-WEFA (U.K.) LIMITED - 2002-11-04
    WEFA LIMITED - 2001-10-26
    CAPELEASE LIMITED - 1986-11-11
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 30 - Director → ME
  • 17
    3-5 Huxley Close, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 77 - Director → ME
  • 18
    3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 74 - Director → ME
  • 19
    Enterprise House, Cirencester Road, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 69 - Director → ME
  • 20
    70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 53 - Director → ME
  • 21
    3-5 Huxley Close, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 76 - Director → ME
  • 22
    ALNERY NO.2039 LIMITED - 2001-03-19
    Sentinel House, 163 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 63 - Director → ME
  • 23
    JANE'S PUBLISHING COMPANY LIMITED - 1988-10-20
    ILLUSTRATED BOOK CLUB LIMITED (THE) - 1980-12-31
    Sentinel House, 163 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 65 - Director → ME
  • 24
    Other registered number: 15898142
    Ridgefield, Winkfield Road, Ascot, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,523 GBP2019-06-30
    Officer
    2017-02-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Other registered number: 10600723
    Ridgefield, Winkfield Road, Ascot, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 26
    PINCO 1773 LIMITED - 2002-07-16
    Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-16 ~ dissolved
    IIF 62 - Director → ME
  • 27
    ONEOFFSHORE UK LTD - 2002-10-18
    PETRODATA LIMITED - 2000-08-10
    TUNCASTLE LIMITED - 1981-12-31
    Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-16 ~ dissolved
    IIF 46 - Director → ME
  • 28
    70 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2021-12-21 ~ dissolved
    IIF 59 - Director → ME
  • 29
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 60 - Director → ME
  • 30
    MAI CONSULTANTS LIMITED - 1998-12-14
    MANAGEMENT ASSOCIATES INTERNATIONAL LIMITED - 1992-07-22
    KEENSHIRE LIMITED - 1987-05-07
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 66 - Director → ME
  • 31
    ERICO PETROLEUM INFORMATION LIMITED - 1993-10-01
    EATONBOND LIMITED - 1985-05-23
    Enterprise House, Cirencester Road, Ilsom Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 32
    ROADTODATA SOFTWARE LTD - 2008-06-02
    Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 12 - Director → ME
  • 33
    ROADTODATA U.K. LIMITED - 2008-06-02
    ROADTODATA LTD - 2005-07-21
    Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 34
    FAIRPLAY OVERSEAS HOLDINGS LIMITED - 2004-05-27
    FISYS FAIRPLAY INFORMATION SYSTEMS LIMITED - 2000-02-24
    VIVAT LIMITED - 1987-01-14
    Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 70 - Director → ME
  • 35
    DATLAND SOFTWARE LIMITED - 1979-12-31
    Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 68 - Director → ME
  • 36
    HEADLIGHT DRIVERS LIMITED - 1991-09-25
    STENGOLD LIMITED - 1985-09-20
    Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 39 - Director → ME
  • 37
    Ridgefield, Winkfield Road, Ascot, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,100 GBP2024-06-30
    Officer
    2019-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 79 - Director → ME
  • 39
    Other registered number: 01170337
    MUTANDERIS (247) LIMITED - 1997-10-17
    Related registrations: 04318340, 04911159
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 34 - Director → ME
  • 40
    SCREEN DIGEST LIMITED - 1997-10-17
    Related registration: 03173738
    Lymehouse Studios, 30-31 Lyme Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 42 - Director → ME
  • 41
    SEISMIC MICRO-TECHNOLOGY UK LIMITED - 2003-04-18
    Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 44 - Director → ME
  • 42
    AUTO BUSINESS LTD - 2005-11-14
    OXFORD AUTOMOTIVE RESEARCH LIMITED - 1992-07-27
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 31 - Director → ME
  • 43
    Ridgefield, Winkfield Road, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,526,621 GBP2024-02-29
    Officer
    2023-03-03 ~ now
    IIF 25 - Director → ME
  • 44
    Unit 6 Rotherbrook Court, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 35 - Director → ME
  • 45
    WMRC PLC - 2010-10-04
    Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 32 - Director → ME
Ceased 33
  • 1
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    2003-05-01 ~ 2004-04-30
    IIF 1 - Director → ME
  • 2
    BROOMCO (3325) LIMITED - 2003-12-03
    16 Old Bailey, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2004-06-01 ~ 2007-06-05
    IIF 6 - Director → ME
    2007-06-05 ~ 2007-12-12
    IIF 14 - Secretary → ME
  • 3
    ACXIOM U.K. LIMITED - 1998-05-21
    SOUTHWARK COMPUTER SERVICES LIMITED - 1988-09-21
    16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    2004-06-08 ~ 2007-06-05
    IIF 3 - Director → ME
    2007-06-05 ~ 2007-12-12
    IIF 17 - Secretary → ME
  • 4
    ALTWOOD BUSINESS CONSULTANTS LIMITED - 1992-06-17
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-25 ~ 2007-06-05
    IIF 9 - Director → ME
    2007-06-05 ~ 2007-12-12
    IIF 18 - Secretary → ME
  • 5
    Other registered numbers: 11059213, 11059215
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 36 - Director → ME
  • 6
    CLARITAS GROUP LIMITED - 1998-12-31
    CALYX UK LIMITED - 1997-03-14
    CALYX GROUP LIMITED - 1996-05-22
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    NDL INTERNATIONAL LIMITED - 1993-04-02
    ECHOZONE LIMITED - 1985-09-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2004-06-21 ~ 2007-06-05
    IIF 5 - Director → ME
    2007-06-05 ~ 2007-12-12
    IIF 15 - Secretary → ME
  • 7
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 37 - Director → ME
  • 8
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 48 - Director → ME
  • 9
    70 St Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 47 - Director → ME
  • 10
    BROOMCO (1548) LIMITED - 1998-06-01
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-08 ~ 2007-06-05
    IIF 7 - Director → ME
    2007-06-05 ~ 2007-12-12
    IIF 19 - Secretary → ME
  • 11
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-08 ~ 2007-06-05
    IIF 4 - Director → ME
    2007-06-05 ~ 2007-12-12
    IIF 13 - Secretary → ME
  • 12
    LANDON IP LIMITED - 2016-04-26
    70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 54 - Director → ME
  • 13
    PATRAFEE UK LIMITED - 2016-04-26
    70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 56 - Director → ME
  • 14
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    70 St Mary Axe, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 57 - Director → ME
  • 15
    70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 49 - Director → ME
  • 16
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 52 - Director → ME
  • 17
    70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 85 - Director → ME
  • 18
    LAW 2103 LIMITED - 2000-03-31
    Related registrations: 03671427, 03720979, 03854275
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    2005-06-30 ~ 2007-06-05
    IIF 8 - Director → ME
    2007-06-05 ~ 2007-12-12
    IIF 16 - Secretary → ME
  • 19
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 84 - Director → ME
  • 20
    PICNICMAGIC LIMITED - 2004-03-04
    18 Station Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-09-23 ~ 2004-07-30
    IIF 10 - Director → ME
    2003-09-23 ~ 2004-07-30
    IIF 20 - Secretary → ME
  • 21
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ 2016-11-30
    IIF 38 - Director → ME
  • 22
    GLOBAL EXCHANGE SERVICES LIMITED - 2005-06-01
    GE INFORMATION SERVICES LIMITED - 2002-10-03
    GEISCO LIMITED - 1988-04-06
    HONEYWELL NETWORK INFORMATION SERVICES LIMITED - 1979-12-31
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    2003-05-01 ~ 2004-04-30
    IIF 2 - Director → ME
  • 23
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-02-03 ~ 2016-10-28
    IIF 78 - Director → ME
  • 24
    IHS (GLOBAL) LIMITED - 2010-03-11
    TECHNICAL INDEXES LIMITED - 2008-05-29
    Related registration: 01601208
    TECHNICAL INDEXES (UK) LIMITED - 1988-04-14
    TECHNICAL INDEXES LIMITED - 1987-11-09
    Related registration: 01601208
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-04-11 ~ 2016-10-14
    IIF 28 - Director → ME
  • 25
    TECHNICAL INDEXES HOLDINGS LIMITED - 1998-07-22
    TECHNICAL INDEXES PLC - 1988-04-14
    Related registration: 00788737
    TBG HOLDINGS UK LIMITED - 1987-11-09
    THYBO HOLDINGS LIMITED - 1986-06-20
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2016-10-14
    IIF 73 - Director → ME
  • 26
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-07-14 ~ 2016-10-14
    IIF 72 - Director → ME
  • 27
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-09 ~ 2016-10-14
    IIF 80 - Director → ME
  • 28
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 51 - Director → ME
  • 29
    Other registered numbers: 07971164, 09357268
    PATIENT CONNECT SERVICE LIMITED - 2015-05-01
    Related registrations: 07974029, 09357268
    PATIENT CONNECT LTD - 2015-05-01
    Related registrations: 07971164, 09357268
    HEALTH INFORMATION LIMITED - 2012-05-28
    Related registration: 07974029
    70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572 GBP2021-12-31
    Officer
    2021-12-21 ~ 2023-09-30
    IIF 58 - Director → ME
  • 30
    POLK (UK) LIMITED - 2000-07-03
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    ARTCOURT LIMITED - 1997-07-24
    Related registration: 02882799
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-10-09 ~ 2016-10-01
    IIF 82 - Director → ME
  • 31
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-09 ~ 2016-10-14
    IIF 21 - Director → ME
  • 32
    HENDAHEATH LIMITED - 1993-01-08
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-02-03 ~ 2016-10-14
    IIF 81 - Director → ME
  • 33
    70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    949,281 GBP2019-12-31
    Officer
    2021-08-31 ~ 2023-09-30
    IIF 55 - Director → ME

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.