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

Wisdom, Henry John

    Related profiles found in government register
  • Wisdom, Henry John
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Johns Road, Bathwick, Bath, BA2 6PT, England

      IIF 1
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 2
  • Wisdom, Henry John
    British chief executive born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oakfields Road, Knebworth, SG3 6NS, England

      IIF 3
  • Wisdom, Henry John
    British founder and ceo born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 9, Hildreth Street, Balham, London, London, SW12 9RQ, United Kingdom

      IIF 4
  • Wisdom, Henry John
    British managing director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Johns Road, Bathwick, Bath, BA2 6PT, England

      IIF 5
    • icon of address Flat 7, 94 Sydney Place, Bath, BA2 6NE, England

      IIF 6
    • icon of address 41, Shirland Road, London, W9 2JD, England

      IIF 7
  • Mr Henry John Wisdom
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Johns Road, Bathwick, Bath, BA2 6PT, England

      IIF 8
    • icon of address 70, St. Johns Road, Bathwick, Bath, Somerset, BA2 6PT, England

      IIF 9
    • icon of address Flat 7, 94 Sydney Place, Bath, BA2 6NE, England

      IIF 10
    • icon of address 22, Oakfields Road, Knebworth, SG3 6NS, England

      IIF 11
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, London, W1T 6EB, England

      IIF 12
    • icon of address Top Floor Flat, 9, Hildreth Street, Balham, London, London, SW12 9RQ, United Kingdom

      IIF 13
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 14
  • Wisdom, John Henry
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House ( Ground Floor ), Victoria Road, Leeds, LS6 1PF, England

      IIF 15
    • icon of address Park House, Headingley Office Park, Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 16
  • Wisdom, John Henry
    British european managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House ( Ground Floor ), Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 17
  • Wisdom, John Henry
    British management born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Oakfields Road, Knebworth, Hertfordshire, SG3 6NS

      IIF 18
  • Wisdom, John Henry
    British management consultancy born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 19
  • Wisdom, John Henry
    British manager born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Oakfields Road, Knebworth, Hertfordshire, SG3 6NS

      IIF 20
  • Wisdom, John Henry
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, West Yorskhire, LS6 1PF, England

      IIF 21
    • icon of address Park House ( Ground Floor ), Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 22
  • Wisdom, John Henry
    British md born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 23
  • Mr John Henry Wisdom
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oakfields Road, Knebworth, SG3 6NS, England

      IIF 24
    • icon of address Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, West Yorkshire, LS6 1PF

      IIF 25
    • icon of address Park House ( Ground Floor ), Victoria Road, Leeds, LS6 1PF

      IIF 26
    • icon of address Park House ( Ground Floor ), Victoria Road, Leeds, West Yorkshire, LS6 1PF

      IIF 27 IIF 28
    • icon of address Park House, Headingley Office Park, Victoria Road, Leeds, West Yorkshire, LS6 1PF

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 70 St. Johns Road, Bathwick, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -355 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Silverstream House 4th Floor, 45 Fitzroy Street, Fitzrovia, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,743 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 70 St. Johns Road, Bathwick, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 7 94 Sydney Place, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 22 Oakfields Road, Knebworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address Top Floor Flat, 9 Hildreth Street, Balham, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address 28-31 The Stables, Wrest Park Silsoe, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,605 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CTRACK EASTERN EUROPE HOLDINGS LTD - 2022-08-15
    INSEEGO EASTERN EUROPE HOLDINGS LTD - 2024-12-19
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ 2017-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 27 - Has significant influence or control OE
  • 2
    INSEEGO EUROPE HOLDINGS LTD - 2024-12-19
    CTRACK EUROPE HOLDINGS LTD - 2022-08-15
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-10 ~ 2017-11-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 3
    CTRACK INTERNATIONAL HOLDINGS LTD - 2022-08-12
    INSEEGO INTERNATIONAL HOLDINGS LTD - 2024-12-20
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-03 ~ 2017-11-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 24 - Has significant influence or control OE
  • 4
    DIGICORE LIMITED - 2010-07-12
    CTRACK LIMITED - 2022-08-31
    INSEEGO LTD - 2025-05-22
    INSEEGO LTD - 2025-04-30
    CTRACK TELEMATICS LTD - 2025-05-15
    COMMERCIAL TELEMATICS GROUP LIMITED - 2004-08-17
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2017-11-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 29 - Has significant influence or control OE
  • 5
    CTRACK UK LIMITED - 2022-08-12
    INSEEGO UK LIMITED - 2024-12-19
    MPS 2010 LIMITED - 2010-07-02
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2017-11-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 26 - Has significant influence or control OE
  • 6
    DIGICORE (UK) LIMITED - 2010-11-25
    CTRACK FINANCE LIMITED - 2022-08-15
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2017-11-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 28 - Has significant influence or control OE
  • 7
    CYBIT HOLDINGS LIMITED - 2012-06-29
    SEVCO 1231 PLC - 2001-01-19
    CYBIT HOLDINGS PLC - 2010-03-01
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Turnover/Revenue (Company account)
    1,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-10-17 ~ 2009-05-31
    IIF 18 - Director → ME
  • 8
    MASTERNAUT LIMITED - 2012-01-04
    MASTERNAUT LEGACY LIMITED - 2015-06-30
    CYBIT LIMITED - 2011-05-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2010-05-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.