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

Stipancich, John Kenneth

    Related profiles found in government register
  • Stipancich, John Kenneth
    American american born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6901, Professional Parkway East, Suite 200, Sarasota, Florida, 34240, United States

      IIF 1
  • Stipancich, John Kenneth
    American attorney born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6496, University Parkway, Sarasota, FL 34240, United States

      IIF 2
    • icon of address 6496, University Parkway, Sarasota, Fl, 34240, United States

      IIF 3
    • icon of address 6901, Professional Parkway E., Suite 200, Sarasota, Fl, 34240, United States

      IIF 4 IIF 5 IIF 6
    • icon of address 6901, Professional Parkway E., Suite 200, Sarasota, Fl, 34240, Usa

      IIF 7
  • Stipancich, John Kenneth
    American evp & general counsel - roper technologies, inc born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 2 First Floor, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 8
  • Stipancich, John Kenneth
    American general counsel and secretary born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
  • Stipancich, John Kenneth
    American vice president, general counsel and secretary born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
  • Stipancich, John Kenneth
    American vice president,general counsel and secretary born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 9-10 Market Place, London, W1W 8AQ

      IIF 67
  • Stipancich, John Kenneth
    American vice president/general council and secretary born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6496, University Parkway, Sarasota, Florida, 34240, United States

      IIF 68
  • Stipancich, John Kenneth
    American vice president/general counsel and secretary born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6496, University Parkway, Sarasota, Florida, 34240, United States

      IIF 69 IIF 70
  • Stipancich, John
    American director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Glenlake Parkway, Atlanta, Georgia, 30328, United States Of America

      IIF 71
  • Stipancich, John
    American vice president, general counsel and secretary born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6901, Professional Parkway East, Suite 200, Sarasota, Florida, 34240, Usa

      IIF 72
  • Stipancich, John Kenneth
    Us attorney born in October 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3, Glenlake Parkway, Atlanta, Georgia, 30328, Usa

      IIF 73
  • Stipancich, John Kenneth
    Us director born in October 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3, Glenlake Parkway, Atlanta, Georgia, 30328, United States

      IIF 74 IIF 75
    • icon of address 3 Glenlake Parkway, Atlanta, Georgia, 30328, United States Of America

      IIF 76
  • Stipancich, John Kenneth
    Us executive born in October 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3 Glenlake Parkway, Atlanta, Georgia, 30328, United States

      IIF 77
  • Stipancich, John Kenneth
    Us vp-general counsel born in October 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3, Glenlake Parkway, Atlanta, Georgia, 30328, Usa

      IIF 78
child relation
Offspring entities and appointments
Active 48
  • 1
    SOFTLAW LEGAL (UK) LIMITED - 2004-08-18
    RAINBOWCLOSE LIMITED - 2004-03-26
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 31 - Director → ME
  • 2
    IPIPELINE LIMITED - 2013-04-11
    icon of address Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 70 - Director → ME
  • 3
    SUNQUEST EUROPE LIMITED - 2022-07-22
    ANGLIA ACQUISITION LTD - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 37 - Director → ME
  • 4
    VARLEIGH UK LIMITED - 2006-03-20
    TRUSHELFCO (NO.2867) LIMITED - 2002-04-09
    icon of address Rsm Uk Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 35 - Director → ME
  • 5
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 36 - Director → ME
  • 6
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    SUNQUEST EUROPA LIMITED - 2002-12-16
    BILLTREND LIMITED - 1993-01-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 23 - Director → ME
  • 7
    TOREX LABORATORY SYSTEMS LIMITED - 2005-05-03
    BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 32 - Director → ME
  • 8
    SYSMED SOLUTIONS LIMITED - 2004-09-24
    WWA.SYSMED LIMITED - 2003-03-25
    WILLIAM WOODARD ASSOCIATES LIMITED - 2001-07-31
    icon of address First Floor Goldsworth Place, One Forge End, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 72 - Director → ME
  • 10
    MACONOMY (UK) LIMITED - 2011-01-19
    TRADING PLACES TECHNOLOGY LIMITED - 1995-10-11
    SOFTWARE 2 GO LIMITED - 1994-11-18
    SOFTWARE CLUB LIMITED - 1994-03-03
    icon of address 5 New Street Square, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -8,391,646 GBP2023-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 5 - Director → ME
  • 11
    WELCOM SOFTWARE TECHNOLOGY INTERNATIONAL LIMITED - 2007-07-02
    DALFIRE LIMITED - 1985-04-02
    icon of address 5 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 7 - Director → ME
  • 12
    OLD TREES DEVELOPMENTS LIMITED - 2007-09-24
    STRAIGHT TIME LIMITED - 2002-10-24
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -95,137 GBP2022-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 4 - Director → ME
  • 13
    TN INTELLITRANS LIMITED - 2000-11-17
    FINLAW FORTY-THREE LIMITED - 1996-10-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 25 - Director → ME
  • 14
    THE COMPUTER PARTNERSHIP LIMITED - 2018-11-16
    icon of address Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 69 - Director → ME
  • 15
    ASSUREWEB LIMITED - 2013-04-11
    ASSURESOFT LIMITED - 2002-04-04
    INSUREDRAMA LIMITED - 1995-05-10
    icon of address Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 68 - Director → ME
  • 16
    AMPHIRE INTERNATIONAL, LTD. - 2008-11-20
    AMPHIRE INTERNATIONAL LIMITED - 2007-03-15
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address Fifth Floor, 9-10 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,401,931 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    41,624,680 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    105,528,973 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    128,494,927 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    106,529 GBP2023-12-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 8 - Director → ME
  • 24
    QUAYSHELFCO 1208 LIMITED - 2007-05-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,520,317 GBP2018-12-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 25
    RUGBY FUNDING LIMITED - 2007-05-16
    QUAYSHELFCO 1209 LIMITED - 2007-04-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address Kroll Advisory Ltd, The Shard, 32, London Bridge Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    454,983 GBP2022-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 3 - Director → ME
  • 27
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    66,467,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 60 - Director → ME
  • 28
    BIDEAWHILE 356 LIMITED - 2001-08-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,459,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 27 - Director → ME
  • 29
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 34 - Director → ME
  • 30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 33 - Director → ME
  • 32
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 39 - Director → ME
  • 33
    icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,873,288,000 GBP2016-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 22 - Director → ME
  • 34
    icon of address Newell Rubbermaid, Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 77 - Director → ME
  • 35
    FLINTSTONE BIDCO LIMITED - 2011-07-13
    DE FACTO 1832 LIMITED - 2011-02-21
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 36
    FIREBIRD BIDCO LIMITED - 2015-06-09
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 37
    FIREBIRD HOLDCO LIMITED - 2015-06-02
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 19 - Director → ME
  • 38
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 10 - Director → ME
  • 39
    WYNDCREST UK HOLDINGS LIMITED - 2011-02-10
    icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 40
    FIREBIRD MIDCO LIMITED - 2015-06-02
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 15 - Director → ME
  • 41
    FLINTSTONE MIDCO NO 1 LIMITED - 2011-07-13
    DE FACTO 1831 LIMITED - 2011-02-21
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 12 - Director → ME
  • 42
    FLINTSTONE MIDCO NO 2 LIMITED - 2011-07-13
    DE FACTO 1837 LIMITED - 2011-02-21
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 43
    FLINTSTONE TOPCO LIMITED - 2011-08-09
    DE FACTO 1830 LIMITED - 2011-02-21
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 44
    FIREBIRD TOPCO LIMITED - 2015-06-02
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 45
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 9 - Director → ME
  • 46
    ARCHETYPE SOFTWARE LIMITED - 2011-02-21
    icon of address Blue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 2 - Director → ME
  • 47
    icon of address 5 New Street Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,758,979 GBP2022-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 6 - Director → ME
  • 48
    DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
    DXU LIMITED - 2003-12-01
    DXU UK LIMITED - 2001-12-28
    ASHSTOCK 1794 LIMITED - 1999-12-06
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,943,236 GBP2023-12-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 28 - Director → ME
Ceased 30
  • 1
    SARCON (NO. 176) LIMITED - 2005-07-01
    icon of address 8 Meadowbank Road, Carrickfergus, County Antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 44 - Director → ME
  • 2
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 66 - Director → ME
  • 3
    ROPER INDUSTRIES LIMITED - 2023-03-15
    ROPER TECHNOLOGIES LIMITED - 2015-05-29
    ROPER INDUSTRIES LIMITED - 2015-05-01
    AMOT INVESTMENTS LIMITED - 1998-10-28
    LEGISTSHELFCO NO. 98 LIMITED - 1990-09-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 61 - Director → ME
  • 4
    SANFORD UK LIMITED - 1997-04-21
    FLEETNESS 224 LIMITED - 1996-04-19
    icon of address C/o Newell Rubbermaid Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2015-09-30
    IIF 75 - Director → ME
  • 5
    NEWELL (1995) - 2022-01-24
    NEWELL LIMITED - 1997-12-01
    CORNING CONSUMER LIMITED - 1995-01-16
    CORNING (HOLDINGS) LIMITED - 1991-12-02
    ELECTROSIL LIMITED - 1977-12-31
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-27 ~ 2015-09-30
    IIF 76 - Director → ME
  • 6
    INDICOR INDUSTRIES UK LIMITED - 2023-05-09
    ROPER INDUSTRIES UK LIMITED - 2023-02-28
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,580,000 GBP2022-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 53 - Director → ME
  • 7
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2015-07-20
    IIF 73 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2019-10-29
    IIF 62 - Director → ME
  • 9
    ROPER CANADA UK LIMITED - 2023-02-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    583,175,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 55 - Director → ME
  • 10
    ROPER DENMARK UK LIMITED - 2023-02-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    432,035,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 47 - Director → ME
  • 11
    ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
    HAMSARD 3545 LIMITED - 2019-12-23
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-23 ~ 2022-11-23
    IIF 65 - Director → ME
  • 12
    ROPER UK INVESTMENTS LIMITED - 2023-02-28
    STRUERS UK SUB LIMITED - 2013-11-14
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 48 - Director → ME
  • 13
    icon of address Erskine Ferry Road, Old Kilpatrick, Dunbartonshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,234,983 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 58 - Director → ME
  • 14
    BRIDLEGREEN LIMITED - 2000-08-18
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-04 ~ 2015-09-30
    IIF 74 - Director → ME
  • 15
    NEWELL LIMITED - 2012-03-30
    NEWELL HOLDINGS U.K. LIMITED - 1997-12-01
    FLEETNESS 199 LIMITED - 1994-11-17
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ 2015-09-30
    IIF 71 - Director → ME
  • 16
    POLYHEDRON HOLDINGS PLC - 2002-05-13
    RECORD HOLDINGS PLC - 1997-09-04
    RECORD RIDGWAY (HOLDINGS) PLC - 1987-10-12
    B & N (NO.122) LIMITED - 1985-02-15
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-27 ~ 2015-09-30
    IIF 78 - Director → ME
  • 17
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    222,792,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 46 - Director → ME
  • 18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-18 ~ 2022-11-23
    IIF 50 - Director → ME
  • 19
    icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,873,288,000 GBP2016-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 54 - Director → ME
  • 20
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 51 - Director → ME
  • 21
    RJT 195 LIMITED - 1995-11-13
    icon of address Chris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 56 - Director → ME
  • 22
    TECHNOLOG HOLDINGS LTD - 2025-01-13
    WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
    CASTLEGATE 157 LIMITED - 2000-08-02
    icon of address Technolog House Ravenstor Road, Wirksworth, Matlock, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 1 - Director → ME
  • 23
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 45 - Director → ME
  • 24
    LOUIS U.K. LIMITED - 2019-02-14
    icon of address 106 Waterhouse Lane, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-02-05
    IIF 63 - Director → ME
  • 25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2022-11-23
    IIF 52 - Director → ME
  • 26
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    136,865 GBP2023-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 64 - Director → ME
  • 27
    AI QUALITEK LIMITED - 2003-01-08
    PINCO 1476 LIMITED - 2000-10-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 57 - Director → ME
  • 28
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 20 - Director → ME
  • 29
    FEATHERTOUCH LIMITED - 1997-09-22
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 59 - Director → ME
  • 30
    CASUAL CREATIONS LIMITED - 2003-02-06
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2022-11-23
    IIF 49 - 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.