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

Bender, Jeff

    Related profiles found in government register
  • Bender, Jeff
    Canadian ceo born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 101b, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 1
    • icon of address Unit 62, Coworkz Business Centre, Minerva Avenue, Off Sovereign Way, Chester, Flintshire, CH1 4QL, Wales

      IIF 2 IIF 3
    • icon of address 1, Antares Dr., Suite 100, Ottawa, Ontario, K2e 8c4, Canada

      IIF 4 IIF 5
    • icon of address 1 Antares Drive, Suite 100, Ottawa, K2e 8c4, Canada

      IIF 6
    • icon of address 1, Antares Drive, Suite 100, Ottawa, On, Canada

      IIF 7
    • icon of address 1, Antares Drive, Suite 100, Ottawa, Ontario K2e 8c4, Canada

      IIF 8
    • icon of address 1, Antares Dr., Suite 100, Ottawa On, K2e 8c4, Canada

      IIF 9
  • Bender, Jeff
    Canadian chief executive born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 10
  • Bender, Jeff
    Canadian chief executive officer born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1, Antares Drive, Suite 400, Ottawa, Ontario, K2E 8C4, Canada

      IIF 11
  • Bender, Jeff
    Canadian company director born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1, Antares Drive, Suite 400, Ottawa, Ontario, K2e 8c4, Canada

      IIF 12 IIF 13
    • icon of address Suite 400, 1 Antares Drive, Ottawa, Ontario, Canada

      IIF 14
  • Bender, Jeff
    Canadian director born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Ppk Accountants Ltd, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, GU47 0QA, United Kingdom

      IIF 15
    • icon of address Suite 400, 1 Antares Drive, Ottawa, Ontario, K2e 8c4, Canada

      IIF 16
    • icon of address Suite 400, 1 Antares Drive, Ottawa, Ontario K2e8c4, Canada

      IIF 17
  • Bender, Jeff
    Canadian director, ceo and president born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 101b, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 18 IIF 19
  • Bender, Jeff
    Canadian none born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB

      IIF 20
  • Bender, Jeff, Mr.
    Canadian ceo born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 21
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Ppk Accountants Ltd, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 15 - Director → ME
  • 2
    COMMERCE DECISIONS LIMITED - 2008-11-24
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    ACTUALDEVICE LIMITED - 2001-03-28
    icon of address 101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,556,833 GBP2024-12-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,149 GBP2024-03-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address C/o Ppk Accountants Limited Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,396,224 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Unit 62 Coworkz Business Centre, Minerva Avenue, Off Sovereign Way, Chester, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,110,087 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Unit 62 Coworkz Business Centre, Minerva Avenue, Off Sovereign Way, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    198,103 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 3 - Director → ME
  • 7
    QUADRAMED EUROPE LIMITED - 2022-11-28
    icon of address C/o Ppk, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,070,723 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 101b Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 101b Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 19 - Director → ME
  • 10
    INTERCEDE 1440 LIMITED - 1999-07-19
    icon of address 101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    92,289 GBP2023-12-31
    Officer
    icon of calendar 2020-10-24 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,135,203 GBP2023-12-31
    Officer
    icon of calendar 2020-10-24 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address C/o Ppk Accountants Limited Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,064,216 GBP2021-04-30
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 16 - Director → ME
  • 13
    CITRUS LOUNGE LIMITED - 2014-04-15
    icon of address 6th Floor, Corner Block, Quay Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,694,410 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 8 - Director → ME
  • 14
    PICIS, LTD. - 2014-01-31
    OPTUM CLINICAL SOLUTIONS, LTD. - 2015-07-20
    icon of address C/o Ppk, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,501 GBP2024-12-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 12 - Director → ME
  • 15
    DETENTE SYSTEMS LIMITED - 2004-09-02
    LILACFORM LIMITED - 1985-08-08
    icon of address Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Brook Suite Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 6 - Director → ME
  • 17
    EMENDA RBS LIMITED - 2011-01-25
    icon of address Unit 5 Uffcott Enterprise Park, Uffcott, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    272,956 GBP2024-12-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 9 - Director → ME
  • 18
    CLARITYBLUE LIMITED - 2003-05-12
    BLUE HARMONY LIMITED - 2002-09-20
    icon of address C/o Ppk, Sandhurst House Yorktown Road, College Town, Sandhurst, Berskhire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -264,213 GBP2019-12-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address C/o Ppk Accountants Limited Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,633,036 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 13 - Director → ME
  • 20
    DELVE SOFTWARE LIMITED - 2009-01-16
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,336,741 GBP2023-12-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 21 - Director → ME
Ceased 1
  • 1
    CLARITYBLUE LIMITED - 2003-05-12
    BLUE HARMONY LIMITED - 2002-09-20
    icon of address C/o Ppk, Sandhurst House Yorktown Road, College Town, Sandhurst, Berskhire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -264,213 GBP2019-12-31
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-13
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.