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

Oates, Michael Peter

    Related profiles found in government register
  • Oates, Michael Peter
    American attorney born in March 1960

    Resident in United States

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

      IIF 1 IIF 2
    • icon of address 25 Canada Square, Level 39, Mail Drop 39-50, London, E14 5LQ, United Kingdom

      IIF 3
    • icon of address Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Level 39, Mail Drop 39-50, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Level 39, Mail Frop 39-50, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 8
    • icon of address Mail Drop 39-50, Level 39, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Oates, Michael Peter
    American company director born in March 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 22
    • icon of address Clear2pay, House, Pitreavie Business Park Queensferry Road, Dunfermline, Fife, KY11 8UU

      IIF 23
    • icon of address Clear2pay, House, Pitreavie Court, Dunfermline, Fife, KY11 8UU

      IIF 24
  • Oates, Michael Peter
    American director born in March 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 25
    • icon of address 1st Floor, Tricorn House, 51-53 Hagley Road Edgbaston, Birmingham, West Midlands, B16 8TO, England

      IIF 26 IIF 27
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 28 IIF 29 IIF 30
    • icon of address 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW

      IIF 39
    • icon of address Level 39, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 40
  • Oates, Michael Peter
    American attorney born in March 1960

    Resident in Usa

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

      IIF 41
child relation
Offspring entities and appointments
Active 3
  • 1
    SLOTSTUN LIMITED - 1987-08-28
    CERTEGY AUSTRALIA PLC - 2004-09-20
    TRANSAX AUSTRALIA PLC - 1998-06-09
    OSIRIS RETAIL LIMITED BAILEYS SHAW AND GILLETT - 1990-06-04
    EQUIFAX AUSTRALIA PLC - 2001-06-28
    CHEQUE POINT GUARANTEE LIMITED - 1989-07-19
    icon of address Certegy Limited, 1st Floor Tricorn House, 51-53 Hagley Road Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    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 1 - Director → ME
  • 3
    DRIVEWHEEL LIMITED - 2008-01-04
    icon of address 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 31 - Director → ME
Ceased 37
  • 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 2015-11-30 ~ 2018-02-15
    IIF 7 - Director → ME
  • 2
    BONUSMOTIVE LIMITED - 1990-09-26
    CORPORATE INVESTIGATIONS (UK) LIMITED - 1996-12-17
    icon of address 1st Floor Tricorn 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2018-02-15
    IIF 25 - Director → ME
  • 3
    icon of address 4385, 06457131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2017-05-01
    IIF 36 - Director → ME
  • 4
    PACIFIC SHELF 182 LIMITED - 1988-06-13
    icon of address 6th Floor, Fleming House, 2 Tryst Road, Cumbernauld
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2018-02-15
    IIF 39 - Director → ME
  • 5
    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 2013-02-15 ~ 2018-02-15
    IIF 29 - Director → ME
  • 6
    CERTEGY FRANCE PLC - 2004-09-20
    HEFFALUMP LIMITED - 1991-09-23
    TRANSAX FRANCE PLC - 2003-02-14
    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 2013-02-15 ~ 2018-02-15
    IIF 37 - Director → ME
  • 7
    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 2014-10-01 ~ 2018-02-15
    IIF 40 - Director → ME
  • 8
    LEVEL FOUR SOFTWARE HOLDINGS LIMITED - 2012-04-05
    icon of address 19 Rose Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2018-02-15
    IIF 24 - Director → ME
  • 9
    LEVEL FOUR SOFTWARE LIMITED - 2012-04-05
    icon of address 19 Rose Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2018-02-15
    IIF 23 - Director → ME
  • 10
    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 2015-11-30 ~ 2018-02-15
    IIF 13 - Director → ME
  • 11
    MEAUJO (319) LIMITED - 1996-12-30
    DELUXE (EUROPE) LIMITED - 1997-01-06
    PAPERDIRECT (EUROPE) LIMITED - 1998-02-27
    DELUXE (UK) LIMITED - 1997-09-15
    DLX HOLDINGS LIMITED - 1999-10-25
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-15 ~ 2018-02-15
    IIF 35 - Director → ME
  • 12
    RICHBLAZE LIMITED - 1985-07-30
    SOFTWARE PARTNERSHIP LIMITED(THE) - 1994-09-23
    DELUXE DATA INTERNATIONAL LIMITED - 1999-10-25
    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 2013-02-15 ~ 2018-02-15
    IIF 33 - Director → ME
  • 13
    SYSTEMATICS, INCORPORATED LIMITED - 1995-07-31
    RESERVENET LIMITED - 1988-04-19
    ALLTEL INFORMATION SERVICES LIMITED - 2003-04-16
    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 2013-02-15 ~ 2018-02-15
    IIF 30 - Director → ME
  • 14
    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 2015-11-30 ~ 2018-02-15
    IIF 16 - Director → ME
  • 15
    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 2015-11-30 ~ 2018-02-15
    IIF 11 - Director → ME
  • 16
    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 (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2018-02-15
    IIF 28 - Director → ME
  • 17
    EQUIFAX CARD SOLUTIONS LIMITED - 2001-06-29
    CERTEGY CARD SERVICES LIMITED - 2020-11-23
    IBIS (410) LIMITED - 1998-03-20
    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 2013-02-15 ~ 2014-12-01
    IIF 34 - Director → ME
  • 18
    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 2015-11-30 ~ 2018-02-15
    IIF 21 - Director → ME
  • 19
    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 2015-11-30 ~ 2018-02-15
    IIF 3 - Director → ME
  • 20
    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 2015-11-30 ~ 2018-02-15
    IIF 41 - Director → ME
  • 21
    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 2015-11-30 ~ 2018-02-15
    IIF 19 - Director → ME
  • 22
    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 2015-11-30 ~ 2018-02-15
    IIF 9 - Director → ME
  • 23
    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 2 - Director → ME
  • 24
    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 2015-11-30 ~ 2018-02-15
    IIF 17 - Director → ME
  • 25
    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 8 - Director → ME
  • 26
    PAYMENT UK LIMITED - 2001-06-25
    CERTEGY LIMITED - 2015-04-28
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-23 ~ 2015-03-01
    IIF 22 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-02-15
    IIF 27 - Director → ME
  • 27
    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 2015-11-30 ~ 2018-02-15
    IIF 18 - Director → ME
  • 28
    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 2015-11-30 ~ 2018-02-15
    IIF 4 - Director → ME
  • 29
    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 2015-11-30 ~ 2018-02-15
    IIF 5 - Director → ME
  • 30
    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 2015-11-30 ~ 2018-02-15
    IIF 20 - Director → ME
  • 31
    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 2015-11-30 ~ 2018-02-15
    IIF 15 - Director → ME
  • 32
    NOMAD PAYMENTS LIMITED - 2008-02-28
    KEENTEST LIMITED - 1991-11-29
    NOMAD SOFTWARE LIMITED - 2007-08-09
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-15 ~ 2018-02-15
    IIF 38 - Director → ME
  • 33
    LBS FINANCIAL SOFTWARE LIMITED - 1994-09-30
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2018-02-15
    IIF 6 - Director → ME
  • 34
    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 2015-11-30 ~ 2018-02-15
    IIF 14 - Director → ME
  • 35
    BETTERGREEN LIMITED - 1999-10-07
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2018-02-15
    IIF 10 - Director → ME
  • 36
    KEYTORCH LIMITED - 1986-09-24
    TRANSAX FINANCIAL SERVICES LIMITED - 1993-07-16
    CHEQUE POINT GUARANTEE LIMITED - 1987-08-28
    TRANSAX PLC - 2004-09-20
    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 2013-02-15 ~ 2018-02-15
    IIF 32 - Director → ME
  • 37
    DELLMITRE LIMITED - 2000-03-16
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2018-02-15
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.