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

Syer, Christopher John Owen

    Related profiles found in government register
  • Syer, Christopher John Owen

    Registered addresses and corresponding companies
  • Syer, Christopher John Owen
    British

    Registered addresses and corresponding companies
  • Syer, Christopher John Owen
    British company secretary

    Registered addresses and corresponding companies
  • Syer, Christopher John Owen
    British director

    Registered addresses and corresponding companies
    • icon of address Patchwicks, The Lee, Buckinghamshire, HP16 9LZ

      IIF 47
  • Syer, Christopher John Owen
    British n/a

    Registered addresses and corresponding companies
    • icon of address Patchwicks, The Lee, Buckinghamshire, HP16 9LZ

      IIF 48 IIF 49
  • Syer, Christopher John Owen
    British company secretary born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patchwicks, The Lee, Great Missenden, Buckinghamshire, HP16 9LZ, United Kingdom

      IIF 50
    • icon of address Patchwicks, The Lee, Buckinghamshire, HP16 9LZ

      IIF 51 IIF 52 IIF 53
  • Syer, Christopher John Owen
    British companysec born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patchwicks, The Lee, Buckinghamshire, HP16 9LZ

      IIF 54
child relation
Offspring entities and appointments
Active 5
  • 1
    B & R CONSULTANTS LIMITED - 1994-02-14
    icon of address 68 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    icon of address Murray Accounting Services Ltd 10 The Mead Business Centre, Berkhamstead Road, Chesham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2005-05-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 48 - Secretary → ME
  • 4
    icon of address 80a Main Street, Bangor, Co.down
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 1968-09-09 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address 68 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 43
  • 1
    DUN & BRADSTREET (NMR) LIMITED - 1996-11-01
    icon of address Nielsen House, John Smith Drive, Oxford, Oxfordshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-16 ~ 2002-03-04
    IIF 33 - Secretary → ME
  • 2
    MIXCOLOUR LIMITED - 2000-01-18
    icon of address Nielson House, John Smith Drive, Oxford, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-01-31
    IIF 40 - Secretary → ME
    icon of calendar 2000-01-31 ~ 2002-03-04
    IIF 25 - Secretary → ME
  • 3
    SMARTFOCUS LIMITED - 2013-09-20
    NCH SMARTFOCUS LTD - 2000-10-02
    BRANN SOFTWARE LTD - 1998-11-06
    NCH SMARTFOCUS LIMITED - 1998-09-11
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,940,484 GBP2023-12-31
    Officer
    icon of calendar 1998-07-08 ~ 2000-09-30
    IIF 36 - Secretary → ME
  • 4
    TODMARSH LIMITED - 1988-12-12
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-12-31
    IIF 29 - Secretary → ME
  • 5
    icon of address Culdrain House, Gartly By Huntly, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2004-09-13 ~ 2010-02-09
    IIF 46 - Secretary → ME
  • 6
    icon of address Culdrain House, Gartly By Huntly, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,836 GBP2022-08-31
    Officer
    icon of calendar 2004-09-13 ~ 2010-02-09
    IIF 42 - Secretary → ME
  • 7
    TAKEFIERCE LIMITED - 1988-11-17
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-10 ~ 2009-12-31
    IIF 31 - Secretary → ME
  • 8
    TRUSHELFCO (NO.2662) LIMITED - 2000-08-14
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2009-12-31
    IIF 47 - Secretary → ME
  • 9
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2009-12-31
    IIF 37 - Secretary → ME
  • 10
    icon of address 100 W. Tenth Street, Wilmington, County Of New Castle, Delaware, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-10 ~ 2006-01-01
    IIF 49 - Secretary → ME
  • 11
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2000-06-28 ~ 2009-12-31
    IIF 4 - Secretary → ME
  • 12
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2003-09-11
    IIF 52 - Director → ME
  • 13
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-30 ~ 2009-12-31
    IIF 38 - Secretary → ME
  • 14
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-19 ~ 2009-12-31
    IIF 41 - Secretary → ME
  • 15
    GEAC SOFTWARE SERVICES (ENGLAND) LIMITED - 1997-12-10
    DUN & BRADSTREET SOFTWARE SERVICES (ENGLAND) LIMITED - 1997-03-06
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1990-06-01
    MCCORMACK & DODGE LIMITED - 1990-03-01
    MCCORMACK & DODGE UK LIMITED - 1984-06-01
    MCCORMACK & DODGE LIMITED - 1983-05-11
    ALEMINT LIMITED - 1981-12-31
    icon of address C/o Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-10 ~ 2009-12-31
    IIF 43 - Secretary → ME
  • 16
    INTERACTIVE DATA LTD. - 1998-04-08
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1995-08-31
    IIF 54 - Director → ME
    icon of calendar 1994-09-30 ~ 1995-08-31
    IIF 6 - Secretary → ME
  • 17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 1997-01-08 ~ 2009-12-30
    IIF 28 - Secretary → ME
  • 18
    GLASSGOOD LIMITED - 2000-07-17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-05 ~ 2009-12-31
    IIF 11 - Secretary → ME
  • 19
    MEDIPHASE LIMITED - 2000-03-17
    TRADESELECT LIMITED - 1992-01-21
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-12-31
    IIF 13 - Secretary → ME
  • 20
    PMSI UK LIMITED - 2002-05-27
    WALSH MANDER LIMITED - 1991-12-17
    WALSH MANDER (HOLDINGS) LIMITED - 1989-01-31
    ULLGYOAK LIMITED - 1979-12-31
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2009-12-31
    IIF 16 - Secretary → ME
  • 21
    MEDICARE AUDITS LIMITED - 2002-03-21
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-12-31
    IIF 7 - Secretary → ME
  • 22
    IMS HOLDINGS (U.K.) LIMITED - 2018-05-18
    WISAP 9 LIMITED - 1981-12-31
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-15 ~ 2009-12-31
    IIF 21 - Secretary → ME
  • 23
    IMS HEALTH GLOBAL HOLDINGS UK LIMITED - 2018-01-10
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2009-12-31
    IIF 12 - Secretary → ME
  • 24
    IMS HEALTH HQ LIMITED - 2018-01-10
    EURODECH LIMITED - 1998-08-19
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2009-12-30
    IIF 2 - Secretary → ME
  • 25
    IMS HEALTH UK INVESTMENTS LIMITED - 2018-01-10
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2009-12-31
    IIF 18 - Secretary → ME
  • 26
    IMS HEALTH LIMITED - 2018-01-10
    INTERCONTINENTAL MEDICAL STATISTICS LIMITED - 1999-04-28
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-12-31
    IIF 19 - Secretary → ME
  • 27
    IMSWORLD PUBLICATIONS LIMITED - 2018-01-10
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-10 ~ 2009-12-31
    IIF 8 - Secretary → ME
  • 28
    HIGH WYCOMBE PROPERTY MANAGEMENT LIMITED - 2014-01-10
    DUN & BRADSTREET PROPERTY INVESTMENTS LIMITED - 2003-08-11
    HEATSITE LIMITED - 2000-10-10
    icon of address 50-100 Holmers Farm Way, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2003-07-31
    IIF 5 - Secretary → ME
  • 29
    icon of address The Point, 37 North Wharf Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2002-06-21
    IIF 51 - Director → ME
    icon of calendar 1994-09-30 ~ 2009-12-31
    IIF 44 - Secretary → ME
  • 30
    MOODY'S KMV LIMITED - 2007-12-28
    MOODY'S RISK MANAGEMENT SERVICES LIMITED - 2003-01-07
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1999-03-26 ~ 2008-12-18
    IIF 17 - Secretary → ME
  • 31
    TRUSHELFCO (NO.2663) LIMITED - 2000-08-14
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-14 ~ 2008-12-18
    IIF 14 - Secretary → ME
  • 32
    RAPIDCREDIT LIMITED - 1985-12-17
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-09-26 ~ 2008-12-18
    IIF 9 - Secretary → ME
  • 33
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2008-12-18
    IIF 10 - Secretary → ME
  • 34
    LOCKTHREAD LIMITED - 2007-04-03
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2009-12-31
    IIF 30 - Secretary → ME
  • 35
    VALASSIS LTD. - 2008-12-12
    NCH MARKETING SERVICES LTD - 2006-02-10
    NCH PROMOTIONAL SERVICES LIMITED - 1997-11-14
    icon of address Weldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -54,926 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-10-17 ~ 2009-04-08
    IIF 15 - Secretary → ME
  • 36
    ACNIELSEN MMS LTD - 2002-06-06
    MEDIA MONITORING SERVICES LIMITED - 2000-07-12
    icon of address Endeavour House, 5th Floor, 189 Shaftesbury Avenue, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2002-03-04
    IIF 3 - Secretary → ME
  • 37
    MEDICAL MARKET STUDIES LIMITED - 1994-04-18
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-12 ~ 2009-12-31
    IIF 20 - Secretary → ME
  • 38
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2009-12-15
    IIF 27 - Secretary → ME
    icon of calendar 2003-10-17 ~ 2003-10-17
    IIF 32 - Secretary → ME
  • 39
    NIELSEN EDI LIMITED - 2010-02-11
    ACNIELSEN EDI LIMITED - 2002-07-27
    ENTERTAINMENT DATA INTERNATIONAL LIMITED - 1998-06-02
    KILFRESH LIMITED - 1990-12-18
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2002-03-04
    IIF 22 - Secretary → ME
  • 40
    FORAY 868 LIMITED - 1996-04-17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-12-31
    IIF 24 - Secretary → ME
  • 41
    NCH NUWORLD UK LIMITED - 2008-12-15
    964TH SHELF TRADING COMPANY LIMITED - 2000-03-29
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,706,717 GBP2021-12-31
    Officer
    icon of calendar 2000-03-29 ~ 2009-04-08
    IIF 45 - Secretary → ME
  • 42
    NCH MARKETING SERVICES LTD. - 2008-12-11
    VALASSIS LIMITED - 2006-02-10
    icon of address Weldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2009-04-08
    IIF 34 - Secretary → ME
  • 43
    O.W. ROSKILL & COMPANY LIMITED - 1976-12-31
    icon of address Marlow International, Parkway, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-30 ~ 2002-06-20
    IIF 53 - Director → ME
    icon of calendar 1994-09-30 ~ 2009-12-31
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.