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

Mr Henry John Wisdom

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

    Resident in England

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

      IIF 1
    • 70, St. Johns Road, Bathwick, Bath, Somerset, BA2 6PT, England

      IIF 2
    • Flat 7, 94 Sydney Place, Bath, BA2 6NE, England

      IIF 3
    • 22, Oakfields Road, Knebworth, SG3 6NS, England

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

      IIF 5
    • Top Floor Flat, 9, Hildreth Street, Balham, London, London, SW12 9RQ, United Kingdom

      IIF 6
    • 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 7
  • Mr John Henry Wisdom
    British born in May 1958

    Resident in England

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

      IIF 8
    • Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, West Yorkshire, LS6 1PF

      IIF 9
    • Park House ( Ground Floor ), Victoria Road, Leeds, LS6 1PF

      IIF 10
    • Park House ( Ground Floor ), Victoria Road, Leeds, West Yorkshire, LS6 1PF

      IIF 11 IIF 12
    • Park House, Headingley Office Park, Victoria Road, Leeds, West Yorkshire, LS6 1PF

      IIF 13
  • Wisdom, Henry John
    British chief executive born in July 1992

    Resident in England

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

      IIF 14
  • Wisdom, Henry John
    British consultant born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, MK45 4HR, United Kingdom

      IIF 15
  • Wisdom, Henry John
    British founder and ceo born in July 1992

    Resident in England

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

      IIF 16
  • Wisdom, Henry John
    British managing director born in July 1992

    Resident in England

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

      IIF 17 IIF 18
    • Flat 7, 94 Sydney Place, Bath, BA2 6NE, England

      IIF 19
    • 41, Shirland Road, London, W9 2JD, England

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

    Resident in England

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

      IIF 21
    • Park House, Headingley Office Park, Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 22
  • Wisdom, John Henry
    British european managing director born in May 1958

    Resident in England

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

      IIF 23
  • Wisdom, John Henry
    British management born in May 1958

    Resident in England

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

      IIF 24
  • Wisdom, John Henry
    British management consultancy born in May 1958

    Resident in England

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

      IIF 25
  • Wisdom, John Henry
    British manager born in May 1958

    Resident in England

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

      IIF 26
  • Wisdom, John Henry
    British managing director born in May 1958

    Resident in England

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

      IIF 27
    • Park House ( Ground Floor ), Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 28
  • Wisdom, John Henry
    British md born in May 1958

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    70 St. Johns Road, Bathwick, Bath, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -355 GBP2024-04-30
    Officer
    2023-04-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Silverstream House 4th Floor, 45 Fitzroy Street, Fitzrovia, London, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,743 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    70 St. Johns Road, Bathwick, Bath, England
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    Flat 7 94 Sydney Place, Bath, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    22 Oakfields Road, Knebworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Top Floor Flat, 9 Hildreth Street, Balham, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 7
    28-31 The Stables, Wrest Park Silsoe, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 25 - director → ME
  • 8
    28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    97,605 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    INSEEGO EASTERN EUROPE HOLDINGS LTD - 2024-12-19
    CTRACK EASTERN EUROPE HOLDINGS LTD - 2022-08-15
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Corporate (3 parents)
    Officer
    2013-01-03 ~ 2017-11-30
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 11 - Has significant influence or control OE
  • 2
    INSEEGO EUROPE HOLDINGS LTD - 2024-12-19
    CTRACK EUROPE HOLDINGS LTD - 2022-08-15
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2012-01-10 ~ 2017-11-30
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 3
    INSEEGO INTERNATIONAL HOLDINGS LTD - 2024-12-20
    CTRACK INTERNATIONAL HOLDINGS LTD - 2022-08-12
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-01-03 ~ 2017-11-30
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 8 - Has significant influence or control OE
  • 4
    INSEEGO UK LIMITED - 2024-12-19
    CTRACK UK LIMITED - 2022-08-12
    MPS 2010 LIMITED - 2010-07-02
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Corporate (3 parents)
    Officer
    2011-12-01 ~ 2017-11-30
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 10 - Has significant influence or control OE
  • 5
    CTRACK FINANCE LIMITED - 2022-08-15
    DIGICORE (UK) LIMITED - 2010-11-25
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Corporate (2 parents)
    Officer
    2012-11-02 ~ 2017-11-30
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 12 - Has significant influence or control OE
  • 6
    CTRACK LIMITED - 2022-08-31
    DIGICORE LIMITED - 2010-07-12
    COMMERCIAL TELEMATICS GROUP LIMITED - 2004-08-17
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Corporate (3 parents)
    Officer
    2011-12-01 ~ 2017-11-30
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 13 - Has significant influence or control OE
  • 7
    CYBIT HOLDINGS LIMITED - 2012-06-29
    CYBIT HOLDINGS PLC - 2010-03-01
    SEVCO 1231 PLC - 2001-01-19
    Priory Park Great North Road, Aberford, Leeds, England
    Corporate (4 parents, 4 offsprings)
    Turnover/Revenue (Company account)
    599,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2002-10-17 ~ 2009-05-31
    IIF 24 - director → ME
  • 8
    MASTERNAUT LEGACY LIMITED - 2015-06-30
    MASTERNAUT LIMITED - 2012-01-04
    CYBIT LIMITED - 2011-05-18
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2002-10-17 ~ 2010-05-31
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.