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

Mayo, Marc

    Related profiles found in government register
  • Mayo, Marc
    American attorney born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
  • Mayo, Marc
    American corporate officer born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 601, Riverside Avenue, Jacksonville, Florida 32204, United States Of America

      IIF 61
  • Mayo, Marc
    American general counsel born in November 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1006 Maple Lane, Jacksonville, Florida, 32207, Usa

      IIF 62
  • Mayo, Marc
    American attorney

    Registered addresses and corresponding companies
  • Mayo, Marc
    American general counsel

    Registered addresses and corresponding companies
    • icon of address 1006 Maple Lane, Jacksonville, Florida, 32207, Usa

      IIF 66 IIF 67
  • Mayo, Marc

    Registered addresses and corresponding companies
    • icon of address 601, Riverside Avenue, Jacksonville, Florida 32204, United States

      IIF 68
    • icon of address 601, Riverside Avenue, Jacksonville, Florida 32204, United States Of America

      IIF 69
    • icon of address Level 39, Mail Frop 39-50, 25 Canada Square, London, E14 5LQ

      IIF 70
child relation
Offspring entities and appointments
Active 8
  • 1
    CORPORATE INVESTIGATIONS (UK) LIMITED - 1996-12-17
    BONUSMOTIVE LIMITED - 1990-09-26
    icon of address 1st Floor Tricorn 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 2
    RETAIL CREDIT MANAGEMENT LIMITED - 2014-12-18
    FINALALERT LIMITED - 1987-09-30
    icon of address 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 3
    SUNGARD BUSINESS INTEGRATION (UK) LIMITED - 2016-04-01
    SUNGARD BUSINESS INTEGRATION LIMITED - 2002-03-18
    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 2018-02-16 ~ dissolved
    IIF 11 - Director → ME
  • 4
    SUNGARD EPROCESS INTELLIGENCE LLC - 2016-04-08
    icon of address 601 Riverside Avenue, Jacksonville, Florida 32204, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 68 - Secretary → ME
  • 5
    icon of address 601, Riverside Avenue, Jacksonville, Florida 32204, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 70 - Secretary → ME
  • 6
    icon of address 340 Madison Avenue 8th Floor, New York, Ny 10173, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 61 - Director → ME
    icon of calendar 2015-11-30 ~ now
    IIF 69 - Secretary → ME
  • 7
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 39 - Director → ME
  • 8
    TRANSAX PLC - 2004-09-20
    TRANSAX FINANCIAL SERVICES LIMITED - 1993-07-16
    CHEQUE POINT GUARANTEE LIMITED - 1987-08-28
    KEYTORCH LIMITED - 1986-09-24
    icon of address 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 1 - Director → ME
Ceased 57
  • 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 2016-12-02 ~ 2021-04-30
    IIF 27 - Director → ME
  • 2
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    341,929 GBP2018-03-31
    Officer
    icon of calendar 2020-08-04 ~ 2021-05-20
    IIF 22 - Director → ME
  • 3
    MERITROLE LIMITED - 1980-12-31
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-03 ~ 2002-04-26
    IIF 6 - Director → ME
    icon of calendar 2000-06-03 ~ 2002-04-26
    IIF 63 - Secretary → ME
  • 4
    CERTEGY FRANCE PLC - 2004-09-20
    TRANSAX FRANCE PLC - 2003-02-14
    HEFFALUMP LIMITED - 1991-09-23
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2021-08-18
    IIF 33 - Director → ME
  • 5
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2021-08-18
    IIF 36 - Director → ME
  • 6
    LEVEL FOUR SOFTWARE HOLDINGS LIMITED - 2012-04-05
    icon of address 19 Rose Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2021-08-18
    IIF 24 - Director → ME
  • 7
    LEVEL FOUR SOFTWARE LIMITED - 2012-04-05
    icon of address 19 Rose Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2021-08-18
    IIF 25 - Director → ME
  • 8
    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 2018-02-16 ~ 2021-04-30
    IIF 46 - Director → ME
  • 9
    DLX HOLDINGS LIMITED - 1999-10-25
    PAPERDIRECT (EUROPE) LIMITED - 1998-02-27
    DELUXE (UK) LIMITED - 1997-09-15
    DELUXE (EUROPE) LIMITED - 1997-01-06
    MEAUJO (319) LIMITED - 1996-12-30
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-22 ~ 2021-05-20
    IIF 9 - Director → ME
  • 10
    DELUXE DATA INTERNATIONAL LIMITED - 1999-10-25
    SOFTWARE PARTNERSHIP LIMITED(THE) - 1994-09-23
    RICHBLAZE LIMITED - 1985-07-30
    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 2017-03-22 ~ 2021-05-20
    IIF 40 - Director → ME
  • 11
    ALLTEL INFORMATION SERVICES LIMITED - 2003-04-16
    SYSTEMATICS, INCORPORATED LIMITED - 1995-07-31
    RESERVENET LIMITED - 1988-04-19
    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 2017-03-22 ~ 2021-05-20
    IIF 42 - Director → ME
  • 12
    SUNGARD APEX INTERNATIONAL LIMITED - 2016-04-01
    SUNGARD SECURITIES FINANCE LIMITED - 2009-01-02
    LOANET UK LTD. - 2001-08-08
    LOANET (U.K.) LIMITED - 1995-06-01
    HOBBYDEAL LIMITED - 1995-01-10
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-04-30
    IIF 15 - Director → ME
  • 13
    SUNGARD APEX UK LIMITED - 2016-04-01
    REAL TIME FINANCIAL MANAGEMENT LTD. - 2009-01-02
    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 2018-02-16 ~ 2021-04-30
    IIF 47 - Director → ME
  • 14
    FNIS UK HOLDINGS LTD. - 2011-03-29
    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 2018-02-14 ~ 2021-05-20
    IIF 43 - Director → ME
  • 15
    FIS SHERWOOD SYSTEMS GROUP LIMITED - 2020-11-19
    SUNGARD SHERWOOD SYSTEMS GROUP LIMITED - 2016-04-01
    SHERWOOD INTERNATIONAL GROUP LIMITED - 2003-10-31
    SHERWOOD COMPUTER SERVICES GROUP LIMITED - 1996-05-07
    SHERWOOD COMPUTER MANAGEMENT LIMITED - 1991-02-14
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1991-01-29
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-10-11
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1989-09-07
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-07-28
    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 2018-02-16 ~ 2021-07-01
    IIF 50 - Director → ME
  • 16
    SUNGARD CONSULTING SERVICES (UK) LIMITED - 2016-04-01
    SUNGARD GLOBAL SERVICES (UK) LIMITED - 2013-06-03
    SUNGARD CONSULTING SERVICES EUROPE LIMITED - 2009-05-01
    SUNGARD ENFORM CONSULTING (EUROPE) LIMITED - 2006-03-01
    ENFORM EUROPE LIMITED - 2004-04-29
    GMI SOFTWARE EUROPE, LIMITED - 2003-04-28
    LUPINWOOD LIMITED - 1990-11-27
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-04-30
    IIF 49 - Director → ME
  • 17
    SUNGARD DERIVATIVES UTILITY SERVICES (UK) LIMITED - 2016-04-01
    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 2018-02-16 ~ 2021-04-30
    IIF 19 - Director → ME
  • 18
    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 2018-02-16 ~ 2021-04-30
    IIF 23 - Director → ME
  • 19
    SUNGARD EPROCESS INTELLIGENCE LLC - 2016-04-08
    icon of address 601 Riverside Avenue, Jacksonville, Florida 32204, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2017-01-01
    IIF 7 - Director → ME
  • 20
    SUNGARD GLOBAL TRADING (UK) LIMITED - 2016-04-01
    GL TRADE LIMITED - 2010-07-02
    EURO SERVISEN LIMITED - 1998-07-30
    GLOBALREASON LIMITED - 1990-11-19
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2021-04-30
    IIF 14 - Director → ME
  • 21
    SUNGARD HOLDINGS LIMITED - 2016-04-01
    CINAC BUILDERS LIMITED - 1996-12-19
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2021-04-30
    IIF 44 - Director → ME
  • 22
    SUNGARD INSURANCE SERVICES LIMITED - 2016-04-01
    ALNERY NO. 2351 LIMITED - 2003-06-23
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2021-04-30
    IIF 38 - Director → ME
  • 23
    SUNGARD INVESTMENT SYSTEMS U.K. LIMITED - 2016-04-01
    PORTFOLIO ADMINISTRATION LIMITED - 1999-07-01
    KREOVEND LIMITED - 1984-04-30
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-04-30
    IIF 13 - Director → ME
  • 24
    icon of address 601, Riverside Avenue, Jacksonville, Florida 32204, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2017-01-01
    IIF 45 - Director → ME
  • 25
    SUNGARD SHERWOOD SYSTEMS LIMITED - 2016-04-01
    SUNGARD SHERWOOD SYSTEMS PLC - 2004-07-15
    SHERWOOD INTERNATIONAL PLC - 2003-10-31
    SHERWOOD COMPUTER SERVICES PLC - 1996-05-07
    GALERULE LIMITED - 1985-03-18
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2021-04-30
    IIF 37 - Director → ME
  • 26
    SUNGARD SYSTEMS LTD. - 2016-04-01
    DEVON SYSTEMS LIMITED - 1992-06-05
    LEGIBUS 614 LIMITED - 1985-11-28
    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 2018-02-16 ~ 2021-07-01
    IIF 26 - Director → ME
  • 27
    SUNGARD TREASURY SYSTEMS EUROPE LIMITED - 2016-04-01
    MULTINATIONAL COMPUTER MODELS LIMITED - 2002-12-18
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-04-30
    IIF 35 - Director → ME
  • 28
    SUNGARD TREASURY SYSTEMS UK LIMITED - 2016-04-01
    ADS SYSTEMS U.K. LIMITED - 2001-01-02
    CURSITOR (ONE HUNDRED AND TWENTY-THREE) LIMITED - 1994-04-20
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-04-30
    IIF 34 - Director → ME
  • 29
    SUNGARD UK HOLDINGS LIMITED - 2016-04-01
    SOLARHOLD LIMITED - 2005-07-20
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2021-04-30
    IIF 3 - Director → ME
  • 30
    MISYS SECURITIES TRADING SYSTEMS LIMITED - 2003-12-09
    SOFT OPTION SYSTEMS LIMITED - 2001-11-21
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2021-04-30
    IIF 20 - Director → ME
  • 31
    INTEGRITY TREASURY SOLUTIONS (UK) LIMITED - 2000-01-07
    PLATINUM TREASURY SYSTEMS (UK) LIMITED - 1998-02-06
    GAC NO. 61 LIMITED - 1997-01-02
    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 2018-02-16 ~ 2021-04-30
    IIF 12 - Director → ME
  • 32
    PLATINUM TREASURY SYSTEMS PLC - 1998-04-24
    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 2018-02-16 ~ 2021-04-30
    IIF 21 - Director → ME
  • 33
    IDEA INTEGRATION LIMITED - 2002-04-25
    INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED - 2000-07-27
    KESTREL COMPUTER SERVICES LIMITED - 1996-09-23
    icon of address 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,153 GBP2017-09-30
    Officer
    icon of calendar 1999-04-30 ~ 2002-03-20
    IIF 62 - Director → ME
    icon of calendar 1999-04-30 ~ 2002-03-27
    IIF 66 - Secretary → ME
  • 34
    BEELINE.COM LIMITED - 2022-02-02
    COPE MANAGEMENT LIMITED - 2002-10-15
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-12 ~ 2002-04-26
    IIF 67 - Secretary → ME
  • 35
    IBIS (662) LIMITED - 2001-09-25
    icon of address Hazlitt House, 4 Bouverie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2002-04-26
    IIF 4 - Director → ME
    icon of calendar 2001-11-12 ~ 2002-04-26
    IIF 65 - Secretary → ME
  • 36
    NOMAD PAYMENTS LIMITED - 2008-02-28
    NOMAD SOFTWARE LIMITED - 2007-08-09
    KEENTEST LIMITED - 1991-11-29
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-22 ~ 2021-05-20
    IIF 41 - Director → ME
  • 37
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2021-04-30
    IIF 51 - Director → ME
  • 38
    LBS FINANCIAL SOFTWARE LIMITED - 1994-09-30
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-04-30
    IIF 48 - Director → ME
  • 39
    MPS GROUP INTERNATIONAL PLC - 2010-01-20
    MODIS INTERNATIONAL HOLDINGS LIMITED - 2001-06-11
    MODIS (UK) LIMITED - 1999-06-21
    ACCUSTAFF (UK) LIMITED - 1998-11-26
    MOBILERANGE LIMITED - 1997-05-28
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-30 ~ 2002-04-26
    IIF 5 - Director → ME
    icon of calendar 2001-04-09 ~ 2002-04-26
    IIF 64 - Secretary → ME
  • 40
    TRUSTMARQUE INTERNATIONAL LIMITED - 2006-12-06
    MUTANDERIS (288) LIMITED - 1997-11-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2021-05-06
    IIF 52 - Director → ME
  • 41
    REECH CAPITAL PLC - 2005-04-21
    SATINFORD PLC - 1999-02-10
    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 2018-02-16 ~ 2021-04-30
    IIF 8 - Director → ME
  • 42
    icon of address C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ 2021-05-06
    IIF 57 - Director → ME
  • 43
    icon of address C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ 2021-05-06
    IIF 56 - Director → ME
  • 44
    BETTERGREEN LIMITED - 1999-10-07
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-04-30
    IIF 17 - Director → ME
  • 45
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2021-05-06
    IIF 58 - Director → ME
  • 46
    DELLMITRE LIMITED - 2000-03-16
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-04-30
    IIF 10 - Director → ME
  • 47
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2021-05-20
    IIF 18 - Director → ME
  • 48
    SHIP E-COMMERCE LIMITED - 2010-11-11
    icon of address C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2021-05-06
    IIF 59 - Director → ME
  • 49
    WORLDPAY FINANCE PLC - 2019-08-15
    WORLDPAY FINANCE LIMITED - 2015-10-28
    SHIP SUBMIDCO LIMITED - 2015-10-28
    icon of address C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2021-05-06
    IIF 53 - Director → ME
  • 50
    WORLDPAY GROUP PLC - 2018-01-16
    WORLDPAY GROUP LIMITED - 2015-09-30
    SHIP GROUP LIMITED - 2015-07-29
    SHIP BLACKJACK LIMITED - 2015-07-03
    icon of address C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-22 ~ 2021-05-06
    IIF 60 - Director → ME
  • 51
    VANTIV UK GROUP LIMITED - 2018-07-19
    icon of address C/o Worldpay Company Secretary, The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2021-05-06
    IIF 28 - Director → ME
  • 52
    VANTIV UK HOLDINGS LIMITED - 2018-07-19
    icon of address C/o Worldpay Company Secretary, The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-14 ~ 2021-05-06
    IIF 32 - Director → ME
  • 53
    VANTIV UK LIMITED - 2018-07-19
    icon of address C/o Worldpay Company Secretary, The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2021-05-06
    IIF 29 - Director → ME
  • 54
    VANTIV UK PAYMENTS LIMITED - 2018-07-19
    icon of address C/o Worldpay Company Secretary, The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2021-05-06
    IIF 31 - Director → ME
  • 55
    VANTIV UK SOLUTIONS LIMITED - 2018-07-19
    icon of address C/o Worldpay Company Secretary, The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2021-05-06
    IIF 30 - Director → ME
  • 56
    icon of address C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2021-05-06
    IIF 54 - Director → ME
  • 57
    icon of address C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-07 ~ 2021-05-06
    IIF 55 - 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.