IHS MARKIT GROUP HOLDINGS

7 officers / 54 resignations

WEELSON, Ryan

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
October 1980
Appointed on
17 August 2023
Nationality
British
Occupation
Assistant Emea Controller

WALLACE, Kate Isabel

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
October 1978
Appointed on
29 July 2022
Nationality
British
Occupation
Accounting Executive Director

HITHERSAY, Elizabeth

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
secretary
Appointed on
15 March 2022

WISE, Kevin

Correspondence address
20 Canada Square, Canary Wharf, London, United Kingdom, E14 5LH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 March 2022
Nationality
British
Occupation
Emea Controller

Average house price in the postcode E14 5LH £3,015,000

HITHERSAY, Elizabeth Mary

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
15 March 2022
Resigned on
24 October 2024
Nationality
British
Occupation
Associate General Counsel

OWEN, Kathryn Ann

Correspondence address
The Capitol Building Oldbury, Bracknell, England, RG12 8FZ
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 August 2017
Resigned on
16 August 2023
Nationality
British
Occupation
Accounting Executive Director

Average house price in the postcode RG12 8FZ £48,111,000

MCLOUGHLIN, Christopher Guy, Mr.

Correspondence address
Ropemaker Place 25 Ropemaker Street, London, England, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
15 July 2016
Resigned on
15 March 2022
Nationality
British
Occupation
Solicitor

HYATT, TODD STONES

Correspondence address
ROPEMAKER PLACE 25 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9LY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
15 July 2016
Resigned on
9 August 2017
Nationality
AMERICAN
Occupation
CFO

GOOCH, JEFFREY ANDREW

Correspondence address
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
18 June 2014
Resigned on
15 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

SUNG, CHENG CHI

Correspondence address
BLK47 05-17 COUNTRY PARK CONDOMINIUM, BEDOK ROAD, SINGAPORE, 469566, SINGAPORE
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
4 December 2013
Resigned on
18 June 2014
Nationality
SINGAPOREAN
Occupation
NONE

DENHAM, GILLIAN HELEN

Correspondence address
MARKIT ROPEMAKER PLACE 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
4 December 2013
Resigned on
18 June 2014
Nationality
CANADIAN
Occupation
CORPORATE DIRECTOR

AMROLIA, ZARTHUSTRA JAL

Correspondence address
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
10 October 2013
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
BANKER

ROSENTHAL, JAMES

Correspondence address
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 September 2013
Resigned on
18 June 2014
Nationality
USA
Occupation
CHIEF OPERATING OFFICER

MARKWICK, ROBERT JAN

Correspondence address
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
25 September 2013
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
BANKER

RYAN, THOMAS TIMOTHY

Correspondence address
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
25 September 2013
Resigned on
18 June 2014
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR GLOBAL HEAD OF REGULATORY STRAT

WALKER, ANNE

Correspondence address
ONE BRYANT PARK OFFICE 19.001 - 19TH FLOOR, NEW YORK, NEW YORK 10036, USA
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
19 February 2013
Resigned on
18 June 2014
Nationality
AMERICAN
Occupation
GLOBAL CORPORATE STRATEGY AND INVESTOR RELATIONS

DEVITRE, DINYAR SOHRAB

Correspondence address
211 CENTRAL PARK WEST 10G, NEW YORK, NY 10024, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
28 November 2012
Resigned on
18 June 2014
Nationality
UNITED STATES
Occupation
NONE

KELLY, ROBERT PATRICK

Correspondence address
159 EAST 61ST, NEW YORK, NEW YORK 10065, USA
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
28 November 2012
Resigned on
18 June 2014
Nationality
USA AND CANADA
Occupation
RETIRED BANKER

MAZO, ANDREI

Correspondence address
BNP PARIBAS 10 HAREWOOD AVENUE, LONDON, UK, NW1 6AA
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
4 September 2012
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
BANKER

BOURETTE, REMI

Correspondence address
HSBC 8 CANADA SQUARE, LEVEL 4, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
29 June 2012
Resigned on
3 October 2012
Nationality
FRENCH
Occupation
BANKING

WALKER, PAUL

Correspondence address
200 WEST STREET, 6TH FLOOR, NEW YORK, NEW YORK, UNITED STATES, 10282
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
23 September 2011
Resigned on
25 September 2013
Nationality
UNITED STATES
Occupation
MANAGING DIRECTOR GOLDMAN SACHS & CO

CHALLIS, ANDREW DAVID

Correspondence address
5 NORTH COLONNADE, CANARY WHARF, LONDON, E14 4BB
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
21 September 2011
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
STRATEGIC INVESTMENTS

OLESEN, PHILIP ALEXANDER

Correspondence address
UBS LIMITED 100 LIVERPOOL STREET, LONDON, UK, EC2M 2RH
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
13 April 2011
Resigned on
15 January 2014
Nationality
CANADIAN
Occupation
BANKING

CAMERON, NIALL

Correspondence address
ST ANDREWS 27 STRAPS HILL, LOUGHTON, ESSEX, UNITED KINGDOM, IG10 1SZ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 January 2011
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode IG10 1SZ £1,442,000

NIELSEN, PETER WESTRING

Correspondence address
135 BISHOPSGATE, LONDON, EC2M 3UR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
8 September 2010
Resigned on
15 January 2014
Nationality
UNITED STATES
Occupation
GLOBAL HEAD OF MARKETS

MUNDIGO, CHRISTIAN

Correspondence address
BNP PARIBAS: 7TH FLOOR, 787 7TH AVENUE, NEW YORK, NEW YORK 10019, SAN MARINO
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
6 July 2010
Resigned on
15 January 2014
Nationality
AMERICAN
Occupation
NONE

BARNUM, JEREMY

Correspondence address
383 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY 10017, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
29 March 2010
Resigned on
25 September 2013
Nationality
USA
Occupation
MANAGING DIRECTOR

MITROKOSTAS, PAUL

Correspondence address
745 7TH AVENUE, NEW YORK, NEW YORK 10019, USA
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
24 March 2010
Resigned on
20 September 2011
Nationality
AMERICAN
Occupation
BUSINESS MANAGER

SENFT, DEXTER EMORY

Correspondence address
MORGAN STANLEY 1585 BROADWAY, 2ND FLOOR, NEW YORK, NY 10036, USA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
22 March 2010
Resigned on
25 September 2013
Nationality
UNITED STATES
Occupation
BANKING

WALLON, SHEA ZANE

Correspondence address
BANK OF AMERICA TOWER ONE BRYANT PARK, 17TH FLOOR, NEW YORK, NEW YORK, UNITED STATES, 10036
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
1 February 2010
Resigned on
18 February 2013
Nationality
UNITED STATES
Occupation
FINANCE

FORD, WILLIAM E

Correspondence address
THREE PICKWICK PLAZA, GREENWICH, CONNECTICUT 06830, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 January 2010
Resigned on
18 June 2014
Nationality
UNITED STATES
Occupation
NONE

FROST, Timothy James Albert

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Role RESIGNED
director
Date of birth
January 1965
Appointed on
27 January 2010
Resigned on
18 June 2014
Nationality
British
Occupation
Company Director

BARRONS, ANTHONY PETER GEORGE

Correspondence address
30 GRESHAM STREET, LONDON, EC2P 2XY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
12 November 2009
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
NONE

WOLFF, STEPHEN PAUL

Correspondence address
WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
9 October 2009
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
BANKER

GROES, ARNE

Correspondence address
44 HAMILTON TERRACE, LONDON, NW8 9UJ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 May 2009
Resigned on
5 July 2010
Nationality
DANISH
Occupation
BANKER

Average house price in the postcode NW8 9UJ £5,823,000

HARTMANN, MARTIN

Correspondence address
10 ACOL ROAD, LONDON, NW6 3AH
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
6 February 2009
Resigned on
19 June 2009
Nationality
GERMAN
Occupation
BANKER

Average house price in the postcode NW6 3AH £1,102,000

MOSIMANN, THOMAS

Correspondence address
41 MERGANSER COURT, STAR PLACE, LONDON, E1W 1AQ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
20 August 2008
Resigned on
22 March 2010
Nationality
BRITISH AND US
Occupation
BANKER

Average house price in the postcode E1W 1AQ £1,608,000

HATZISTEFANIS, EFSTRATIOS

Correspondence address
13 GERTRUDE STREET, LONDON, SW10 0JN
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
3 December 2007
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
BANKING

Average house price in the postcode SW10 0JN £3,812,000

SHAW, LAWRENCE

Correspondence address
FLAT 3, 203 KINGS ROAD, LONDON, SW3 5ED
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
17 October 2007
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW3 5ED £1,700,000

HARTNETT, WILLIAM JOHN

Correspondence address
31 COLBY AVENUE, RYE 10580, NEW YORK, USA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
20 July 2007
Resigned on
15 January 2014
Nationality
USA
Occupation
BANKER

COHEN, RICHARD SAMUEL

Correspondence address
3357 HERMOSA WAY, LAFAYETTE, CALIFORNIA 94549, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
3 July 2007
Resigned on
1 February 2010
Nationality
USA
Occupation
MANAGING DIRECTOR

RUSIS, ARMINS

Correspondence address
34 BRADBOURNE STREET, LONDON, SW6 3TE
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
3 July 2007
Resigned on
2 July 2008
Nationality
USA
Occupation
BANKER

Average house price in the postcode SW6 3TE £3,758,000

NEAL, MICHELLE MARIE

Correspondence address
12E OXFORD & CAMBRIDGE MANSIONS, TRANSEPT STREET, LONDON, NW1 5EW
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
3 July 2007
Resigned on
4 June 2010
Nationality
BRITISH/AMERICAN
Occupation
INV BANKING

Average house price in the postcode NW1 5EW £1,768,000

PLINER, JON

Correspondence address
33 ACACIA ROAD, LONDON, NW8 6AS
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
3 July 2007
Resigned on
8 October 2009
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode NW8 6AS £7,847,000

SENFT, DEXTER

Correspondence address
20 CAPTAIN THEALE ROAD, BEDFORD, NEW YORK 10506, USA
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
3 July 2007
Resigned on
2 October 2008
Nationality
AMERICAN
Occupation
INVESTMENT BANKING

LONGDEN, CHARLES EDWARD

Correspondence address
95 WORRIN ROAD, SHENFIELD, BRENTWOOD, ESSEX, CM15 8JN
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
3 July 2007
Resigned on
27 March 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM15 8JN £1,467,000

LEVY, BRADFORD SCOTT

Correspondence address
7 RUSTIC ROAD, UPPER SADDLE RIVER, NEW JERSEY 07458, FOREIGN
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 July 2007
Resigned on
28 July 2011
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

ALDER, GEOFFREY THOMAS

Correspondence address
2ND FLOOR, 15 BOLTON GARDENS, LONDON, SW5 0AL
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
3 July 2007
Resigned on
7 May 2008
Nationality
AUSTRALIAN
Occupation
BANKER

Average house price in the postcode SW5 0AL £2,416,000

DOWNES, ANDREW

Correspondence address
50 CLABON MEWS, LONDON, SW1X 0EH
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
3 July 2007
Resigned on
13 April 2011
Nationality
AUSTRALIAN
Occupation
BANKER

Average house price in the postcode SW1X 0EH £4,300,000

DAVIDSON, SIMON ANDREW HARVEY

Correspondence address
C/O CREDIT SUISSE, ONE CABOT SQUARE, LONDON, E14 4QJ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
3 July 2007
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
BANKER

GOULD, KEVIN ANDREW

Correspondence address
APARTMENT 31A, 111 W 67TH STREET, NEW YORK, 10023, USA
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
3 July 2007
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

DUMAS, ERIC

Correspondence address
16 CENTER AVENUE, LARCHMONT, NY 10538, US
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
3 July 2007
Resigned on
1 May 2009
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

O'BRIEN, KENNETH

Correspondence address
17 GROSVENOR SQUARE, LONDON, W1K 6LB
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
3 July 2007
Resigned on
31 August 2010
Nationality
CANADIAN
Occupation
BANKER

Average house price in the postcode W1K 6LB £3,942,000

RICHARDSON, PETER MARK

Correspondence address
PORT HILL HOUSE, REDWOODS BENGEO, HERTFORD, HERTFORDSHIRE, SG14 3BT
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 June 2007
Resigned on
3 December 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SG14 3BT £2,099,000

DAVIE, Michael Edward

Correspondence address
Walden South Road, St Georges Hill, Weybridge, Surrey, KT13 0NA
Role RESIGNED
director
Date of birth
February 1962
Appointed on
29 June 2007
Resigned on
29 March 2010
Nationality
British
Occupation
Banker

Average house price in the postcode KT13 0NA £6,213,000

GRUSHKA, RONY

Correspondence address
29 FAIRHOLME GARDENS, LONDON, N3 3ED
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
C P A

Average house price in the postcode N3 3ED £2,499,000

UGGLA, LANCE DARRELL GORDON

Correspondence address
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
18 May 2007
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
BANKER

GRUSHKA, RONY

Correspondence address
29 FAIRHOLME GARDENS, LONDON, N3 3ED
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
18 May 2007
Resigned on
13 December 2007
Nationality
BRITISH
Occupation
C P A

Average house price in the postcode N3 3ED £2,499,000

COLE, ALLIOTT DAVID

Correspondence address
24C ORSETT TERRACE, LONDON, W2 6AJ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
9 May 2007
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W2 6AJ £760,000

COLE, ALLIOTT DAVID

Correspondence address
24C ORSETT TERRACE, LONDON, W2 6AJ
Role RESIGNED
Secretary
Appointed on
9 May 2007
Resigned on
18 May 2007
Nationality
BRITISH

Average house price in the postcode W2 6AJ £760,000

MERCER, TOM

Correspondence address
FLAT 5, 10 HOBURY STREET, LONDON, SW10 0JB
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
9 May 2007
Resigned on
18 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0JB £2,464,000


More Company Information