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

Fonseca, Anselm Joseph Paul

    Related profiles found in government register
  • Fonseca, Anselm Joseph Paul
    British

    Registered addresses and corresponding companies
    • icon of address 15 Manley James Close, Odiham, Hook, Hampshire, RG29 1AP

      IIF 1 IIF 2 IIF 3
  • Fonseca, Anselm Joseph Paul
    British finance director accountant

    Registered addresses and corresponding companies
    • icon of address 15 Manley James Close, Odiham, Hook, Hampshire, RG29 1AP

      IIF 4
  • Fonseca, Anselm Joseph Paul
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pitter Close, Littleton, Winchester, SO22 6PD, England

      IIF 5
  • Fonseca, Anselm Joseph Paul
    British business executive born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Fonseca, Anselm Joseph Paul
    British executive born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Manley James Close, Odiham, Hook, Hampshire, RG29 1AP

      IIF 22
  • Fonseca, Anselm Joseph Paul
    British finance director accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Manley James Close, Odiham, Hook, Hampshire, RG29 1AP

      IIF 23
  • Fonseca, Anselm Joseph Paul
    British finance director emea born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Manley James Close, Odiham, Hook, Hampshire, RG29 1AP

      IIF 24 IIF 25
    • icon of address 15, Manley James Close, Odiham, Hampshire, RG29 1AP

      IIF 26 IIF 27
  • Fonseca, Anselm Joseph Paul
    British finance director, emea born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Manley James Close, Odiham, Hook, Hampshire, RG29 1AP

      IIF 28
  • Fonesca, Anselm Joseph Paul
    British business executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 29 IIF 30
  • Mr Anselm Joseph Paul Fonseca
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pitter Close, Littleton, Winchester, SO22 6PD, England

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    IDEAL SERVICE PROVIDERS LIMITED - 2011-01-21
    icon of address 2 Pitter Close, Littleton, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-10-31
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2012-06-30
    IIF 9 - Director → ME
  • 2
    icon of address Ascot House Maidenhead Office, Park Westacott Way, Littlewick Green Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2010-05-07
    IIF 26 - Director → ME
  • 3
    PROSYS TECHNOLOGY LIMITED - 1991-11-14
    TRUSHELFCO (NO. 548) LIMITED - 1983-06-03
    ASPENTECH UK LTD. - 1997-08-08
    icon of address C2 Reading International Bus Park Reading International Business Park, Basingstoke Road, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    28,873 GBP2019-06-30
    Officer
    icon of calendar 2002-12-11 ~ 2005-08-01
    IIF 23 - Director → ME
    icon of calendar 2002-12-11 ~ 2005-06-30
    IIF 4 - Secretary → ME
  • 4
    PROPHECY SOFTWARE U.K. LIMITED - 1994-03-22
    BONDEXPERT LIMITED - 1991-02-21
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-06-30
    IIF 16 - Director → ME
  • 5
    LOANET (U.K.) LIMITED - 1995-06-01
    LOANET UK LTD. - 2001-08-08
    SUNGARD SECURITIES FINANCE LIMITED - 2009-01-02
    HOBBYDEAL LIMITED - 1995-01-10
    SUNGARD APEX INTERNATIONAL LIMITED - 2016-04-01
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-06-30
    IIF 18 - Director → ME
  • 6
    REAL TIME FINANCIAL MANAGEMENT LTD. - 2009-01-02
    SUNGARD APEX UK LIMITED - 2016-04-01
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-06-30
    IIF 15 - Director → ME
  • 7
    SUNGARD BUSINESS INTEGRATION LIMITED - 2002-03-18
    SUNGARD BUSINESS INTEGRATION (UK) LIMITED - 2016-04-01
    MINT COMMUNICATIONS SYSTEMS LIMITED - 2002-03-05
    TRANSNET LIMITED - 1995-01-23
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-06-30
    IIF 8 - Director → ME
  • 8
    SHERWOOD INTERNATIONAL GROUP LIMITED - 2003-10-31
    SHERWOOD COMPUTER SERVICES GROUP LIMITED - 1996-05-07
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-07-28
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1989-09-07
    SUNGARD SHERWOOD SYSTEMS GROUP LIMITED - 2016-04-01
    FIS SHERWOOD SYSTEMS GROUP LIMITED - 2020-11-19
    SHERWOOD COMPUTER MANAGEMENT LIMITED - 1991-02-14
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1991-01-29
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-10-11
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-27 ~ 2012-06-30
    IIF 10 - Director → ME
  • 9
    SUNGARD ENFORM CONSULTING (EUROPE) LIMITED - 2006-03-01
    ENFORM EUROPE LIMITED - 2004-04-29
    SUNGARD GLOBAL SERVICES (UK) LIMITED - 2013-06-03
    GMI SOFTWARE EUROPE, LIMITED - 2003-04-28
    SUNGARD CONSULTING SERVICES EUROPE LIMITED - 2009-05-01
    LUPINWOOD LIMITED - 1990-11-27
    SUNGARD CONSULTING SERVICES (UK) LIMITED - 2016-04-01
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-06-30
    IIF 13 - Director → ME
  • 10
    SUNGARD ENERGY SOLUTIONS LIMITED - 2016-04-01
    CAMINUS LIMITED - 2005-11-07
    CAMINUS ENERGY LIMITED - 1999-05-27
    CAMBRIDGE ENERGY RESEARCH LIMITED - 1987-07-02
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-06-30
    IIF 20 - Director → ME
  • 11
    SUNGARD GLOBAL TRADING (UK) LIMITED - 2016-04-01
    EURO SERVISEN LIMITED - 1998-07-30
    GLOBALREASON LIMITED - 1990-11-19
    GL TRADE LIMITED - 2010-07-02
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-06-30
    IIF 19 - Director → ME
  • 12
    KREOVEND LIMITED - 1984-04-30
    SUNGARD INVESTMENT SYSTEMS U.K. LIMITED - 2016-04-01
    PORTFOLIO ADMINISTRATION LIMITED - 1999-07-01
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-06-30
    IIF 12 - Director → ME
  • 13
    LEGIBUS 614 LIMITED - 1985-11-28
    SUNGARD SYSTEMS LTD. - 2016-04-01
    DEVON SYSTEMS LIMITED - 1992-06-05
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-06-30
    IIF 17 - Director → ME
  • 14
    MULTINATIONAL COMPUTER MODELS LIMITED - 2002-12-18
    SUNGARD TREASURY SYSTEMS EUROPE LIMITED - 2016-04-01
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-06-30
    IIF 29 - Director → ME
  • 15
    SUNGARD TREASURY SYSTEMS UK LIMITED - 2016-04-01
    CURSITOR (ONE HUNDRED AND TWENTY-THREE) LIMITED - 1994-04-20
    ADS SYSTEMS U.K. LIMITED - 2001-01-02
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-06-30
    IIF 30 - Director → ME
  • 16
    GARTNER GROUP U.K. LIMITED - 2001-05-09
    icon of address Tamesis, The Glanty, Egham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1997-03-21 ~ 1999-11-22
    IIF 1 - Secretary → ME
  • 17
    SOFT OPTION SYSTEMS LIMITED - 2001-11-21
    MISYS SECURITIES TRADING SYSTEMS LIMITED - 2003-12-09
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-06-30
    IIF 6 - Director → ME
  • 18
    EVER 1566 LIMITED - 2001-11-09
    icon of address C2 Reading International, Business Park Basingsto, Reading International Business Park, Reading
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,658 GBP2019-06-30
    Officer
    icon of calendar 2003-09-22 ~ 2005-06-30
    IIF 3 - Secretary → ME
  • 19
    INTEGRITY TREASURY SOLUTIONS (UK) LIMITED - 2000-01-07
    GAC NO. 61 LIMITED - 1997-01-02
    PLATINUM TREASURY SYSTEMS (UK) LIMITED - 1998-02-06
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-06-30
    IIF 7 - Director → ME
  • 20
    icon of address 25 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-06-30
    IIF 21 - Director → ME
  • 21
    icon of address Maidenhead Office Park, Westacott Way Littlewick Green, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2010-05-07
    IIF 27 - Director → ME
  • 22
    LBS FINANCIAL SOFTWARE LIMITED - 1994-09-30
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-06-30
    IIF 14 - Director → ME
  • 23
    QUAYSHELFCO 848 LIMITED - 2001-08-29
    QUAYSHELFCO 848 LIMITED - 2001-07-16
    PASSGO TECHNOLOGIES LIMITED - 2001-07-18
    icon of address 5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2010-05-07
    IIF 25 - Director → ME
  • 24
    QUAYSHELFCO 860 LIMITED - 2001-08-30
    icon of address Ascot House Maidenhead Office, Park Westacott Way, Littlewick Green, Berks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2010-05-07
    IIF 28 - Director → ME
  • 25
    COMMON SENSE COMPUTING (UK) LTD - 1999-12-29
    DATABASEPLUS LIMITED - 1993-11-22
    DELL SOFTWARE (UK) LIMITED - 2016-11-01
    QUEST SOFTWARE (UK) LIMITED - 2013-06-25
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-23 ~ 2010-05-07
    IIF 24 - Director → ME
  • 26
    SATINFORD PLC - 1999-02-10
    REECH CAPITAL PLC - 2005-04-21
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2012-06-30
    IIF 11 - Director → ME
  • 27
    JADEPORT LIMITED - 2001-11-02
    icon of address 18 King William Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-04-12
    IIF 22 - Director → ME
  • 28
    SHELFCO (NO.1111) LIMITED - 1996-01-25
    icon of address Tamesis, The Glanty, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-13 ~ 1999-11-22
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.