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
    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 25
  • Syer, Christopher John Owen
    British n/a

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

      IIF 26 IIF 27
  • Syer, Christopher John Owen

    Registered addresses and corresponding companies
  • 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 17 - 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 1 - 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 26 - 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 28 - 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 13 - Secretary → ME
Ceased 43
  • 1
    DUN & BRADSTREET (NMR) LIMITED - 1996-11-01
    icon of address Nielsen House, John Smith Drive, Oxford, Oxfordshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-16 ~ 2002-03-04
    IIF 11 - 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 18 - Secretary → ME
    icon of calendar 2000-01-31 ~ 2002-03-04
    IIF 3 - Secretary → ME
  • 3
    NCH SMARTFOCUS LIMITED - 1998-09-11
    SMARTFOCUS LIMITED - 2013-09-20
    NCH SMARTFOCUS LTD - 2000-10-02
    BRANN SOFTWARE LTD - 1998-11-06
    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 14 - 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 7 - 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 24 - 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 20 - 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 9 - 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 25 - 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 15 - 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 27 - 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 31 - 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 16 - 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 19 - 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 21 - 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 33 - 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 6 - 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 38 - Secretary → ME
  • 19
    TRADESELECT LIMITED - 1992-01-21
    MEDIPHASE LIMITED - 2000-03-17
    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 40 - Secretary → ME
  • 20
    WALSH MANDER LIMITED - 1991-12-17
    PMSI UK LIMITED - 2002-05-27
    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 43 - 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 34 - Secretary → ME
  • 22
    WISAP 9 LIMITED - 1981-12-31
    IMS HOLDINGS (U.K.) LIMITED - 2018-05-18
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-15 ~ 2009-12-31
    IIF 48 - 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 39 - Secretary → ME
  • 24
    EURODECH LIMITED - 1998-08-19
    IMS HEALTH HQ LIMITED - 2018-01-10
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2009-12-30
    IIF 29 - 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 45 - Secretary → ME
  • 26
    INTERCONTINENTAL MEDICAL STATISTICS LIMITED - 1999-04-28
    IMS HEALTH LIMITED - 2018-01-10
    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 46 - 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 35 - Secretary → ME
  • 28
    HIGH WYCOMBE PROPERTY MANAGEMENT LIMITED - 2014-01-10
    HEATSITE LIMITED - 2000-10-10
    DUN & BRADSTREET PROPERTY INVESTMENTS LIMITED - 2003-08-11
    icon of address 50-100 Holmers Farm Way, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2003-07-31
    IIF 32 - 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 22 - Secretary → ME
  • 30
    MOODY'S RISK MANAGEMENT SERVICES LIMITED - 2003-01-07
    MOODY'S KMV LIMITED - 2007-12-28
    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 44 - 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 41 - 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 36 - 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 37 - 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 8 - Secretary → ME
  • 35
    NCH PROMOTIONAL SERVICES LIMITED - 1997-11-14
    NCH MARKETING SERVICES LTD - 2006-02-10
    VALASSIS LTD. - 2008-12-12
    icon of address Weldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,987,889 GBP2024-12-31
    Officer
    icon of calendar 1996-10-17 ~ 2009-04-08
    IIF 42 - Secretary → ME
  • 36
    MEDIA MONITORING SERVICES LIMITED - 2000-07-12
    ACNIELSEN MMS LTD - 2002-06-06
    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 30 - 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 47 - Secretary → ME
  • 38
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2003-10-17
    IIF 10 - Secretary → ME
    icon of calendar 2006-06-07 ~ 2009-12-15
    IIF 5 - Secretary → ME
  • 39
    ACNIELSEN EDI LIMITED - 2002-07-27
    KILFRESH LIMITED - 1990-12-18
    NIELSEN EDI LIMITED - 2010-02-11
    ENTERTAINMENT DATA INTERNATIONAL LIMITED - 1998-06-02
    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 49 - 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 2 - 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 23 - 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 12 - 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 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.