CHRISTOPHER GUY MCLOUGHLIN
Total number of appointments 38, 29 active appointments
JANE'S GROUP UK LIMITED
- Correspondence address
- THE CAPITOL BUILDING, 3RD FLOOR OLDBURY, BRACKNELL, UNITED KINGDOM, RG12 8FZ
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 10 September 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG12 8FZ £48,111,000
IHSM FINANCING II LTD.
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 11 March 2019
- Resigned on
- 15 March 2022
IHSM FINANCING I LTD.
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 11 March 2019
- Resigned on
- 15 March 2022
IHSM GLOBAL HOLDINGS LTD.
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 9 October 2018
- Resigned on
- 15 March 2022
IHSM FUNDING SINGAPORE LTD
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 5 October 2018
- Resigned on
- 15 March 2022
IHSM HOLDINGS GERMANY LTD
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 5 October 2018
- Resigned on
- 15 March 2022
IPREO UK HOLDINGS LTD
- Correspondence address
- The Capitol Building C/O Ihs Global Limited Oldbury, Bracknell, Berkshire, England, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 August 2018
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
I-DEAL MP LTD
- Correspondence address
- The Capitol Building C/O Ihs Global Limited Oldbury, Bracknell, Berkshire, England, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 August 2018
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
HEMSCOTT INVESTMENT ANALYSIS LIMITED
- Correspondence address
- THE CAPITOL BUILDING C/O IHS GLOBAL LIMITED OLDBUR, BRACKNELL, BERKSHIRE, ENGLAND, RG12 8FZ
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 2 August 2018
- Nationality
- BRITISH
- Occupation
- DEPUTY GENERAL COUNSEL
Average house price in the postcode RG12 8FZ £48,111,000
MARKETPIPE LIMITED
- Correspondence address
- The Capitol Building C/O Ihs Global Limited Oldbury, Bracknell, Berkshire, England, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 August 2018
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
IPREO CAPITALBRIDGE LTD.
- Correspondence address
- 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 August 2018
- Resigned on
- 15 March 2022
STOCKS HOTEL AND COUNTRY CLUB LTD
- Correspondence address
- THE CAPITOL BUILDING C/O IHS GLOBAL LIMITED OLDBUR, BRACKNELL, BERKSHIRE, ENGLAND, RG12 8FZ
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 2 August 2018
- Nationality
- BRITISH
- Occupation
- DEPUTY GENERAL COUNSEL
Average house price in the postcode RG12 8FZ £48,111,000
HEMSCOTT HOLDINGS LIMITED
- Correspondence address
- The Capitol Building C/O Ihs Global Limited Oldbury, Bracknell, England, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 August 2018
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
H. WOODWARD & SON LIMITED
- Correspondence address
- The Capitol Building C/O Ihs Global Limited Oldbury, Bracknell, Berkshire, England, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 August 2018
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
IHS MARKIT HEALTHCARE TRUSTEE LIMITED
- Correspondence address
- Ropemaker Place 4th Floor, Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 July 2018
- Resigned on
- 15 March 2022
DERIVEXPERTS LIMITED
- Correspondence address
- 4th Floor Ropemaker Place Ropemaker Street, London, England, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 19 April 2018
- Resigned on
- 15 March 2022
IHS MARKIT GLOBAL CAPITAL LTD.
- Correspondence address
- The Capitol Building Oldbury, Bracknell, United Kingdom, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 9 November 2017
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
IHS MARKIT HOLDINGS 2 LIMITED
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 9 October 2017
- Resigned on
- 15 March 2022
IHS MARKIT LENDING 1
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 14 September 2017
- Resigned on
- 15 March 2022
IHS MARKIT LENDING 2 LIMITED
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 14 September 2017
- Resigned on
- 15 March 2022
IHS MARKIT HOLDINGS LIMITED
- Correspondence address
- C/O Markit Group Holdings Ltd 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 14 September 2017
- Resigned on
- 15 March 2022
IHS INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 14 October 2016
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
IHS GROUP HOLDINGS LIMITED
- Correspondence address
- The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 14 October 2016
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
RUSHMORE ASSOCIATES LIMITED
- Correspondence address
- The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England, RG12 8FZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 14 October 2016
- Resigned on
- 15 March 2022
Average house price in the postcode RG12 8FZ £48,111,000
COREONE TECHNOLOGIES LLC
- Correspondence address
- 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9LY
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 15 July 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
OPTION COMPUTERS LIMITED
- Correspondence address
- ROPEMAKER PLACE 25 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9LY
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 15 July 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
RCP TRADE SOLUTIONS LIMITED
- Correspondence address
- ROPEMAKER PLACE 25 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9LY
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 15 July 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
MARKITSERV FX LIMITED
- Correspondence address
- ROPEMAKER PLACE 25 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9LY
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 15 July 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
PRISM VALUATION LIMITED
- Correspondence address
- 25 ROPEMAKER STREET ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9LY
- Role ACTIVE
- Director
- Date of birth
- November 1978
- Appointed on
- 1 July 2016
- Nationality
- BRITISH
- Occupation
- SOLICITOR
INFORMA TECH RESEARCH LIMITED
- Correspondence address
- 3RD FLOOR THE CAPITOL BUILDING, OLDBURY, BRACKNELL, UNITED KINGDOM, RG12 8FZ
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 30 April 2019
- Resigned on
- 1 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG12 8FZ £48,111,000
S&P DOW JONES INDICES LIMITED
- Correspondence address
- ROPEMAKER PLACE 25 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9LY
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 14 December 2017
- Resigned on
- 20 January 2018
- Nationality
- BRITISH
- Occupation
- DEPUTY GENERAL COUNSEL
IHS MARKIT EQUITY INVESTMENTS LIMITED
- Correspondence address
- ROPEMAKER PLACE 25 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9LY
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 15 July 2016
- Resigned on
- 19 May 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
SIDEGRINDER CORPORATION LIMITED
- Correspondence address
- ASHURST LLP BROADWALK HOUSE, 5 APPOLD STREET, LONDON, UNITED KINGDOM, EC2A 2HA
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 10 February 2010
- Resigned on
- 19 April 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
ASCOTT PARK LIMITED
- Correspondence address
- ASHURST LLP BROADWALK HOUSE, 5 APPOLD STREET, LONDON, UNITED KINGDOM, EC2A 2HA
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 10 February 2010
- Resigned on
- 19 April 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
JTL INVESTMENTS LIMITED
- Correspondence address
- ASHURST LLP BROADWALK HOUSE, 5 APPOLD STREET, LONDON, UNITED KINGDOM, EC2A 2HA
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 10 February 2010
- Resigned on
- 19 April 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
VERBEIA INVESTMENTS LIMITED
- Correspondence address
- ASHURST LLP BROADWALK HOUSE, 5 APPOLD STREET, LONDON, UNITED KINGDOM, EC2A 2HA
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 10 February 2010
- Resigned on
- 19 April 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
KILLEARN INVESTMENTS LIMITED
- Correspondence address
- ASHURST LLP BROADWALK HOUSE, 5 APPOLD STREET, LONDON, UNITED KINGDOM, EC2A 2HA
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 9 February 2010
- Resigned on
- 19 April 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
HARRABEL INVESTMENTS LIMITED
- Correspondence address
- ASHURST LLP BROADWALK HOUSE, 5 APPOLD STREET, LONDON, UNITED KINGDOM, EC2A 2HA
- Role RESIGNED
- Director
- Date of birth
- November 1978
- Appointed on
- 9 February 2010
- Resigned on
- 19 April 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR