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

Outram, David Peter

    Related profiles found in government register
  • Outram, David Peter
    British

    Registered addresses and corresponding companies
    • icon of address Rotherfield 10 Bird Wood Court, Sonning Common, Reading, RG4 9RF

      IIF 1 IIF 2
  • Outram, David Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address Rotherfield 10 Bird Wood Court, Sonning Common, Reading, RG4 9RF

      IIF 3
  • Outram, David Peter
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Rotherfield 10 Bird Wood Court, Sonning Common, Reading, RG4 9RF

      IIF 4
  • Outram, David Peter
    British director

    Registered addresses and corresponding companies
  • Outram, David Peter
    British finance director

    Registered addresses and corresponding companies
    • icon of address Rotherfield 10 Bird Wood Court, Sonning Common, Reading, RG4 9RF

      IIF 9 IIF 10
  • Outram, David Peter
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotherfield 10 Bird Wood Court, Sonning Common, Reading, RG4 9RF

      IIF 11 IIF 12
  • Outram, David Peter
    British company secretary born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotherfield 10 Bird Wood Court, Sonning Common, Reading, RG4 9RF

      IIF 13
  • Outram, David Peter
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotherfield 10 Bird Wood Court, Sonning Common, Reading, RG4 9RF

      IIF 14 IIF 15 IIF 16
    • icon of address Barn 1, Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB

      IIF 18
    • icon of address 241, Brooklands Road, Weybridge, KT13 0RH, England

      IIF 19 IIF 20 IIF 21
    • icon of address 241 Brooklands Road, Weybridge, KT13 0RH, United Kingdom

      IIF 22
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH

      IIF 23
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH, England

      IIF 24
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH, United Kingdom

      IIF 25
    • icon of address 2nd Floor, The Forge, 43 Church Street, Woking, GU21 6HT, England

      IIF 26 IIF 27
  • Outram, David Peter
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Outram, David Peter
    British manager born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Brooklands Road, Weybridge, KT13 0RH, England

      IIF 31
  • Outram, David Peter
    British none born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheney, Oaklands Park, Wokingham, Berkshire, RG41 2FD

      IIF 32
  • Outram, David Peter
    British svp operational finance born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concourse Ii, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT

      IIF 33 IIF 34
    • icon of address Barn 1, Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB

      IIF 35
    • icon of address Barn1, Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB

      IIF 36
    • icon of address India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, PA4 9LH, Scotland

      IIF 37
    • icon of address India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9LH

      IIF 38
    • icon of address Barn 1, Dunston Business Village, Stafford Road Dunston, Stafford, ST18 9AB

      IIF 39 IIF 40
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH

      IIF 41
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH, England

      IIF 42 IIF 43
  • Outram, David Peter
    British svp operational finance, emea born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH

      IIF 44
  • Outram, David Peter
    British svp, operational finance born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH, Uk

      IIF 45
    • icon of address 2nd Floor, The Forge, 43 Church Street, Woking, GU21 6HT, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    ADTECH INTERNATIONAL (UK) LIMITED - 2012-09-03
    DESIGNSTATUS LIMITED - 2001-03-06
    icon of address Cheney, Oaklands Park, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 32 - Director → ME
  • 2
    GT (LAND AND ESTATES) LIMITED - 2008-06-24
    GRAHAM TECHNOLOGY (IP) LIMITED - 2004-01-12
    icon of address India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 37 - Director → ME
  • 3
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    icon of address India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 38 - Director → ME
  • 4
    IPLATFORM LTD - 2011-07-08
    icon of address 241 Brooklands Road, Weybridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,849,344 GBP2020-12-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 241 Brooklands Road, Weybridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,206,971 GBP2019-12-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address India Of Inchinnan Greenock Road, Inchinnan, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 7
    WANSCO 337 LIMITED - 1997-02-27
    icon of address Barn1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 40 - Director → ME
  • 9
    EG DORMANT LIMITED - 2011-03-14
    icon of address Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 39 - Director → ME
  • 10
    EG SOLUTIONS PLC - 2017-11-09
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 45 - Director → ME
  • 13
    BROADBASE SOFTWARE LTD - 2001-09-05
    FREEDOMPORT LIMITED - 1998-11-13
    icon of address 241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address Concourse Ii Queen's Road, Queen's Island, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 241 Brooklands Road, Weybridge, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,994 GBP2016-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -916,967 GBP2017-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 21 - Director → ME
  • 18
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    icon of address 241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 24 - Director → ME
  • 19
    LEGISLATOR 1484 LIMITED - 2000-09-11
    icon of address 241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address 241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -67,564 GBP2016-12-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 25 - Director → ME
  • 22
    W.W.H. CHARLIE LIMITED - 1992-10-28
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 35 - Director → ME
Ceased 14
  • 1
    CA COMPUTER ASSOCIATES LIMITED - 2003-03-02
    FORCENATURAL LIMITED - 1997-09-11
    MARCH COMPUTER SYSTEMS LIMITED - 1988-08-08
    icon of address Mazars Llp, Clifton Down House, Beaufort Buildings, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-16 ~ 2005-05-06
    IIF 29 - Director → ME
    icon of calendar 1995-09-29 ~ 2005-05-06
    IIF 2 - Secretary → ME
  • 2
    COMPUTER ASSOCIATES PLC - 2006-12-07
    CA PLC - 2010-03-02
    COATS OF RED LIMITED - 1977-12-31
    C.A. COMPUTER ASSOCIATES LIMITED - 1993-07-09
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-06 ~ 2005-05-06
    IIF 11 - Director → ME
    icon of calendar 1995-09-29 ~ 2005-05-06
    IIF 1 - Secretary → ME
  • 3
    SEEKGO 2 LIMITED - 1998-07-14
    THE ASK GROUP LIMITED - 1997-08-13
    INGRES LIMITED - 1993-07-01
    RELATIONAL TECHNOLOGY INTERNATIONAL LIMITED - 1989-12-19
    icon of address Ditton Park, Riding Court Road, Datchet, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-30 ~ 2014-03-26
    IIF 13 - Director → ME
    icon of calendar 1995-09-29 ~ 2014-03-26
    IIF 4 - Secretary → ME
  • 4
    BONDCO 1080 LIMITED - 2004-09-03
    icon of address Ditton Park, Riding Court Road, Datchet Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-02 ~ 2005-05-06
    IIF 17 - Director → ME
    icon of calendar 2004-09-02 ~ 2005-05-06
    IIF 8 - Secretary → ME
  • 5
    BONDCO 685 LIMITED - 1998-11-17
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-18 ~ 2005-05-06
    IIF 30 - Director → ME
    icon of calendar 1998-11-18 ~ 2005-05-06
    IIF 10 - Secretary → ME
  • 6
    BONDCO 1014 LIMITED - 2004-03-11
    icon of address Ditton Park, Riding Court Road, Datchet Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2005-05-06
    IIF 16 - Director → ME
    icon of calendar 2004-03-09 ~ 2005-05-06
    IIF 6 - Secretary → ME
  • 7
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-05 ~ 2005-05-06
    IIF 28 - Director → ME
    icon of calendar 1999-03-05 ~ 2005-05-06
    IIF 9 - Secretary → ME
  • 8
    COGNYTE SOFTWARE UK LIMITED - 2023-02-23
    VERINT SYSTEMS CIS LIMITED - 2020-11-05
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -88,431 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2021-01-20
    IIF 22 - Director → ME
  • 9
    NETEGRITY UK LIMITED - 2011-09-16
    INTERCEDE 1525 LIMITED - 2000-01-27
    icon of address Ballard House, West Hoe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-09 ~ 2005-05-06
    IIF 15 - Director → ME
    icon of calendar 2004-12-09 ~ 2005-05-06
    IIF 7 - Secretary → ME
  • 10
    WAIT UP LIMITED - 2012-07-30
    icon of address 2nd Floor, The Forge, 43 Church Street, Woking, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,294,354 GBP2022-12-31
    Officer
    icon of calendar 2023-01-11 ~ 2023-05-24
    IIF 46 - Director → ME
  • 11
    TEXAS INSTRUMENTS SOFTWARE LIMITED - 1997-07-02
    TI INFORMATION ENGINEERING LIMITED - 1996-02-23
    JMA INFORMATION ENGINEERING LIMITED - 1993-09-29
    TGP 276 LIMITED - 1990-11-09
    icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2005-05-06
    IIF 14 - Director → ME
    icon of calendar 2000-03-31 ~ 2005-05-06
    IIF 5 - Secretary → ME
  • 12
    VIEWPOINT DIGITAL LIMITED - 2008-01-23
    VIEWPOINT DATALABS LIMITED - 1999-04-01
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-15 ~ 2000-11-13
    IIF 12 - Director → ME
    icon of calendar 1999-01-15 ~ 2000-11-13
    IIF 3 - Secretary → ME
  • 13
    icon of address 2nd Floor, The Forge, 43 Church Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-17 ~ 2023-06-15
    IIF 27 - Director → ME
  • 14
    WS HOLDINGS LIMITED - 2007-06-04
    BRISKBUTTON LIMITED - 2003-06-27
    icon of address 2nd Floor, The Forge, 43 Church Street, Woking, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ 2023-05-24
    IIF 26 - 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.