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

Chahal, Jaspal

    Related profiles found in government register
  • Chahal, Jaspal
    British legal director

    Registered addresses and corresponding companies
  • Chahal, Jaspal
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 58, Manor Road, Harrow, Middlesex, HA1 2PD

      IIF 8
  • Chahal, Jaspal
    British lawyer born in December 1965

    Registered addresses and corresponding companies
    • icon of address 58, Manor Road, Harrow, Middlesex, HA1 2PD

      IIF 9 IIF 10
  • Chahal, Jaspal
    British legal director born in December 1965

    Registered addresses and corresponding companies
  • Chahal, Jaspal
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • icon of address 58, Manor Road, Harrow, Middlesex, HA1 2PD

      IIF 18
  • Chahal, Jaspal
    British svp and general counsel born in December 1965

    Resident in Us

    Registered addresses and corresponding companies
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 19 IIF 20
  • Chahal, Jaspal Kaur
    British svp and general counsel born in December 1965

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 21
  • Chahal, Jaspal Kaur
    British general counsel born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 110, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 22
    • icon of address 70, St Mary Axe, London, EC3A 8BE, England

      IIF 23 IIF 24
  • Chahal, Jaspal Kaur
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Winkfield Road, Ascot, Berks, SL5 7EX, United Kingdom

      IIF 25
    • icon of address Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX, England

      IIF 26 IIF 27
    • icon of address Ridgefield, Winkfield Road, Ascot, SL5 7EX, England

      IIF 28 IIF 29 IIF 30
  • Chahal, Jaspal Kaur
    British attorney born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chahal, Jaspal Kaur
    British chief legal counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX

      IIF 37
  • Chahal, Jaspal Kaur
    British chief legal officer and general counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, United Kingdom

      IIF 38 IIF 39
  • Chahal, Jaspal Kaur
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 40
  • Chahal, Jaspal Kaur
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX

      IIF 41 IIF 42
    • icon of address Ihs, Willoughby Road, Bracknell, Berkshire, RG12 8FB

      IIF 43
    • icon of address Ihs, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 44 IIF 45
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 46
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, Uk

      IIF 47
  • Chahal, Jaspal Kaur
    British england born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 48
  • Chahal, Jaspal Kaur
    British general consuel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St Mary Axe, London, EC3A 8BE, England

      IIF 49
  • Chahal, Jaspal Kaur
    British general counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chahal, Jaspal Kaur
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 62
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 63
    • icon of address Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 64
  • Chahal, Jaspal Kaur
    British solcictor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX

      IIF 65
  • Chahal, Jaspal Kaur
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chahal, Jaspal Kaur
    British svp & general counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Ihs Global Limited, Willoughby Road, Bracknell, Berkshire, RG12 8FB, United Kingdom

      IIF 80
    • icon of address The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ

      IIF 81
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 82
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, United Kingdom

      IIF 83
  • Chahal, Jaspal Kaur
    British svp and general counsel born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Capitol Building, 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ, England

      IIF 84 IIF 85
    • icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire, RG12 8FB, England

      IIF 86
  • Mrs Jaspal Kaur Chahal
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Winkfield Road, Ascot, Berks, SL5 7EX, United Kingdom

      IIF 87 IIF 88
    • icon of address Ridgefield, Winkfield Road, Ascot, Berkshire, SL5 7EX, England

      IIF 89
    • icon of address Ridgefield, Winkfield Road, Ascot, SL5 7EX, England

      IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Ridgefield, Winkfield Road, Ascot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    202,100 GBP2024-02-29
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ridgefield, Winkfield Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,033 GBP2024-06-30
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 26 - Director → ME
  • 3
    SQUADSHAPE LIMITED - 1986-07-09
    icon of address Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 63 - Director → ME
  • 4
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 86 - Director → ME
  • 8
    WEFA (HOLDINGS) LIMITED - 2001-10-29
    CANDYMATE LIMITED - 1987-07-24
    DRI.WEFA (HOLDINGS) LIMITED - 2002-11-04
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 32-34 Winchester Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    867,472 GBP2024-06-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 78 - Director → ME
  • 12
    FAIRPLAY PUBLICATIONS LIMITED - 2001-07-02
    LLOYDS REGISTER - FAIRPLAY LIMITED - 2010-06-07
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 42 - Director → ME
  • 13
    GLOBAL INSIGHT LIMITED - 2009-06-12
    WEFA LIMITED - 2001-10-26
    DRI-WEFA (U.K.) LIMITED - 2002-11-04
    CAPELEASE LIMITED - 1986-11-11
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 3-5 Huxley Close, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 80 - Director → ME
  • 15
    icon of address 3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 77 - Director → ME
  • 16
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address 3-5 Huxley Close, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 79 - Director → ME
  • 18
    icon of address Ridgefield, Winkfield Road, Ascot, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,523 GBP2019-06-30
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Ridgefield, Winkfield Road, Ascot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    PINCO 1773 LIMITED - 2002-07-16
    icon of address Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-16 ~ dissolved
    IIF 64 - Director → ME
  • 21
    PETRODATA LIMITED - 2000-08-10
    TUNCASTLE LIMITED - 1981-12-31
    ONEOFFSHORE UK LTD - 2002-10-18
    icon of address Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-16 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address 70 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 62 - Director → ME
  • 24
    MANAGEMENT ASSOCIATES INTERNATIONAL LIMITED - 1992-07-22
    MAI CONSULTANTS LIMITED - 1998-12-14
    KEENSHIRE LIMITED - 1987-05-07
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 68 - Director → ME
  • 25
    ROADTODATA SOFTWARE LTD - 2008-06-02
    icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 20 - Director → ME
  • 26
    ROADTODATA LTD - 2005-07-21
    ROADTODATA U.K. LIMITED - 2008-06-02
    icon of address Viewpoint One, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 19 - Director → ME
  • 27
    FISYS FAIRPLAY INFORMATION SYSTEMS LIMITED - 2000-02-24
    FAIRPLAY OVERSEAS HOLDINGS LIMITED - 2004-05-27
    VIVAT LIMITED - 1987-01-14
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 72 - Director → ME
  • 28
    DATLAND SOFTWARE LIMITED - 1979-12-31
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 70 - Director → ME
  • 29
    STENGOLD LIMITED - 1985-09-20
    HEADLIGHT DRIVERS LIMITED - 1991-09-25
    icon of address Lombard House, 3 Princess Way, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 41 - Director → ME
  • 30
    icon of address Ridgefield, Winkfield Road, Ascot, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,100 GBP2024-06-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 82 - Director → ME
  • 32
    MUTANDERIS (247) LIMITED - 1997-10-17
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 36 - Director → ME
  • 33
    SEISMIC MICRO-TECHNOLOGY UK LIMITED - 2003-04-18
    icon of address Ihs Global Limited, Viewpoint One, Willoughby Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 46 - Director → ME
  • 34
    AUTO BUSINESS LTD - 2005-11-14
    OXFORD AUTOMOTIVE RESEARCH LIMITED - 1992-07-27
    icon of address Ihs, Willoughby Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 35
    icon of address Ridgefield, Winkfield Road, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,526,621 GBP2024-02-29
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 28 - Director → ME
  • 36
    Company number 00954081
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 67 - Director → ME
  • 37
    Company number 01170337
    Non-active corporate
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 44 - Director → ME
  • 38
    Company number 01861968
    Non-active corporate
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 45 - Director → ME
  • 39
    Company number 01910064
    Non-active corporate
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 69 - Director → ME
  • 40
    Company number 02139847
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 71 - Director → ME
  • 41
    Company number 03226326
    Non-active corporate
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 43 - Director → ME
  • 42
    Company number 04007739
    Non-active corporate
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 65 - Director → ME
  • 43
    Company number 04024862
    Non-active corporate
    Officer
    icon of calendar 2008-12-05 ~ now
    IIF 34 - Director → ME
  • 44
    Company number 04162477
    Non-active corporate
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 37 - Director → ME
  • 45
    Company number 04324209
    Non-active corporate
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 73 - Director → ME
Ceased 33
  • 1
    icon of address 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2004-04-30
    IIF 9 - Director → ME
  • 2
    BROOMCO (3325) LIMITED - 2003-12-03
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2007-06-05
    IIF 14 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-12
    IIF 2 - Secretary → ME
  • 3
    SOUTHWARK COMPUTER SERVICES LIMITED - 1988-09-21
    ACXIOM U.K. LIMITED - 1998-05-21
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2007-06-05
    IIF 11 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-12
    IIF 5 - Secretary → ME
  • 4
    ALTWOOD BUSINESS CONSULTANTS LIMITED - 1992-06-17
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-06-05
    IIF 17 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-12
    IIF 6 - Secretary → ME
  • 5
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 38 - Director → ME
  • 6
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    CLARITAS GROUP LIMITED - 1998-12-31
    NDL INTERNATIONAL LIMITED - 1993-04-02
    ECHOZONE LIMITED - 1985-09-13
    CALYX GROUP LIMITED - 1996-05-22
    CALYX UK LIMITED - 1997-03-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-06-05
    IIF 13 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-12
    IIF 3 - Secretary → ME
  • 7
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 39 - Director → ME
  • 8
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 50 - Director → ME
  • 9
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 49 - Director → ME
  • 10
    BROOMCO (1548) LIMITED - 1998-06-01
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2007-06-05
    IIF 15 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-12
    IIF 7 - Secretary → ME
  • 11
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2007-06-05
    IIF 12 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-12
    IIF 1 - Secretary → ME
  • 12
    LANDON IP LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 56 - Director → ME
  • 13
    PATRAFEE UK LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 58 - Director → ME
  • 14
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 59 - Director → ME
  • 15
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 51 - Director → ME
  • 16
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 54 - Director → ME
  • 17
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 23 - Director → ME
  • 18
    LAW 2103 LIMITED - 2000-03-31
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2007-06-05
    IIF 16 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-12
    IIF 4 - Secretary → ME
  • 19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 22 - Director → ME
  • 20
    PICNICMAGIC LIMITED - 2004-03-04
    icon of address 18 Station Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2004-07-30
    IIF 18 - Director → ME
    icon of calendar 2003-09-23 ~ 2004-07-30
    IIF 8 - Secretary → ME
  • 21
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2016-11-30
    IIF 40 - Director → ME
  • 22
    GEISCO LIMITED - 1988-04-06
    GLOBAL EXCHANGE SERVICES LIMITED - 2005-06-01
    GE INFORMATION SERVICES LIMITED - 2002-10-03
    HONEYWELL NETWORK INFORMATION SERVICES LIMITED - 1979-12-31
    icon of address 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2004-04-30
    IIF 10 - Director → ME
  • 23
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-03 ~ 2016-10-28
    IIF 81 - Director → ME
  • 24
    TECHNICAL INDEXES (UK) LIMITED - 1988-04-14
    TECHNICAL INDEXES LIMITED - 1987-11-09
    TECHNICAL INDEXES LIMITED - 2008-05-29
    IHS (GLOBAL) LIMITED - 2010-03-11
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2016-10-14
    IIF 74 - Director → ME
  • 25
    TECHNICAL INDEXES HOLDINGS LIMITED - 1998-07-22
    TECHNICAL INDEXES PLC - 1988-04-14
    TBG HOLDINGS UK LIMITED - 1987-11-09
    THYBO HOLDINGS LIMITED - 1986-06-20
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2016-10-14
    IIF 76 - Director → ME
  • 26
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-14 ~ 2016-10-14
    IIF 75 - Director → ME
  • 27
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2016-10-14
    IIF 83 - Director → ME
  • 28
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 53 - Director → ME
  • 29
    HEALTH INFORMATION LIMITED - 2012-05-28
    PATIENT CONNECT SERVICE LIMITED - 2015-05-01
    PATIENT CONNECT LTD - 2015-05-01
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572 GBP2021-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-09-30
    IIF 60 - Director → ME
  • 30
    POLK (UK) LIMITED - 2000-07-03
    ARTCOURT LIMITED - 1997-07-24
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-09 ~ 2016-10-01
    IIF 85 - Director → ME
  • 31
    POLK EUROPE LIMITED - 2004-03-31
    POLK - TUP EUROPE LIMITED - 1996-11-19
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    T.U.P (EUROPE) LIMITED - 2000-07-03
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2016-10-14
    IIF 21 - Director → ME
  • 32
    HENDAHEATH LIMITED - 1993-01-08
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2016-10-14
    IIF 84 - Director → ME
  • 33
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    949,281 GBP2019-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    IIF 57 - 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.