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

Lock, Gregory Hugh

    Related profiles found in government register
  • Lock, Gregory Hugh
    British chairman born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, All Cannings, Devizes, Wiltshire, SN10 3PF

      IIF 1
  • Lock, Gregory Hugh
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 2
    • icon of address Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan, CF11 9AU

      IIF 3
    • icon of address The Old Rectory, All Cannings, Devizes, Wiltshire, SN10 3PF

      IIF 4
    • icon of address Informa Plc, 5 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 5
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, England

      IIF 6
  • Lock, Gregory Hugh
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 London Bridge, London, SE1 9AJ

      IIF 7
    • icon of address The Old Rectory, All Cannings, Devizes, Wiltshire, SN10 3PF

      IIF 8 IIF 9 IIF 10
    • icon of address 4th Floor, 125 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 11 IIF 12
    • icon of address The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 13
  • Lock, Gregory Hugh
    British director born in September 1947

    Registered addresses and corresponding companies
    • icon of address 1 Hursdale, Devisdale Road Bowdon, Altrincham, Cheshire, WA14 2AT

      IIF 14
    • icon of address 12 Rivermead Court, Ranelagh Gardens, London, SW6 3SD

      IIF 15
    • icon of address Wallingford House, Buckhold, Pangbourne, Berkshire, RG8 8QD

      IIF 16
  • Lock, Gregory Hugh
    British director of products and solutions ibm born in September 1947

    Registered addresses and corresponding companies
    • icon of address Wallingford House, Buckhold, Pangbourne, Berkshire, RG8 8QD

      IIF 17
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,571 GBP2024-08-29
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 6 - Director → ME
Ceased 16
  • 1
    CENTURY RESOURCES LIMITED - 2000-10-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-29 ~ 2011-04-14
    IIF 12 - Director → ME
  • 2
    COMPUTACENTER SERVICES GROUP PLC - 1998-04-24
    icon of address Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2019-05-16
    IIF 8 - Director → ME
  • 3
    LIBERATA LIMITED - 2011-09-26
    LIBERATA PLC - 2006-03-16
    CSL GROUP HOLDINGS PLC - 2001-06-01
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-01 ~ 2011-04-14
    IIF 11 - Director → ME
  • 4
    IBM UNITED KINGDOM DATA PROCESSING SYSTEMS RENTALS LIMITED - 1983-01-10
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-01-19
    IIF 14 - Director → ME
  • 5
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2000-04-05
    IIF 15 - Director → ME
  • 6
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents, 28 offsprings)
    Officer
    icon of calendar ~ 1994-01-27
    IIF 16 - Director → ME
  • 7
    INFORMA LIMITED - 2014-05-14
    icon of address 5 Howick Place, London
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2018-06-15 ~ 2019-05-24
    IIF 5 - Director → ME
  • 8
    CSL GROUP LIMITED - 2002-05-31
    CIPFA SERVICES LIMITED - 1989-07-11
    SEAHORSE INVESTMENTS LIMITED - 1978-12-31
    MAXCRETE PROPERTIES LIMITED - 1976-12-31
    icon of address 60 Cheapside 2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2011-02-09
    IIF 7 - Director → ME
  • 9
    NATIONAL COMPUTING CENTRE LIMITED(THE) - 2011-06-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-09-23
    IIF 17 - Director → ME
  • 10
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    icon of address The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ 2023-01-31
    IIF 13 - Director → ME
  • 11
    INTERPROVIDER LIMITED - 2002-08-19
    LAW 2237 LIMITED - 2001-01-22
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2008-03-14
    IIF 9 - Director → ME
  • 12
    SURFCONTROL PLC - 2007-10-12
    JSB SOFTWARE TECHNOLOGIES PLC - 2000-08-09
    NOTIKI LIMITED - 1984-07-18
    icon of address 2 North Park Road, Harrogate, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-17 ~ 2007-10-03
    IIF 4 - Director → ME
  • 13
    TARGET GROUP PLC - 2002-06-10
    TARGET COMPUTER GROUP LIMITED - 1999-12-24
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    icon of address Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2012-02-29
    IIF 2 - Director → ME
  • 14
    BLUECHIP SOFTWARE.COM LIMITED - 2010-01-12
    icon of address Target House, 5-19 Cowbridge Road East, Castlebridge Cardiff, South Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2010-01-15
    IIF 3 - Director → ME
  • 15
    THE VENTURE FOUNDATION LIMITED - 2005-10-26
    icon of address 105 Wigmore Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,160 GBP2017-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2009-09-15
    IIF 10 - Director → ME
  • 16
    KOFAX LONDON HOLDINGS LIMITED - 2024-01-15
    KOFAX LONDON HOLDINGS PLC - 2013-12-05
    KOFAX PLC - 2013-12-05
    DICOM GROUP PLC - 2008-02-21
    COMFIRST PUBLIC LIMITED COMPANY - 1996-02-13
    icon of address Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2013-12-05
    IIF 1 - 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.