Christopher Guy MCLOUGHLIN

Total number of appointments 39, 39 active appointments

OPIS HOLDINGS LIMITED

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
24 November 2021
Resigned on
15 March 2022
Nationality
British
Occupation
Md, Legal Counsel

IHS MARKIT GROUP EQUITY LIMITED

Correspondence address
Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
9 September 2021
Resigned on
15 March 2022
Nationality
British
Occupation
Svp, Deputy General Counsel

IHS MARKIT UK INVESTMENTS LIMITED

Correspondence address
Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
9 September 2021
Resigned on
15 March 2022
Nationality
British
Occupation
Svp, Deputy General Counsel

IHS MARKIT GLOBAL INVESTMENTS LIMITED

Correspondence address
Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
9 September 2021
Resigned on
15 March 2022
Nationality
British
Occupation
Svp, Deputy General Counsel

HUB PLATFORM TECHNOLOGY PARTNERS LTD

Correspondence address
4th Floor, Ropemaker Place 25 Ropemaker Street, London, London, United Kingdom, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 March 2021
Resigned on
30 June 2021
Nationality
British
Occupation
Senior Vice President (Deputy General Counsel)

IHS MARKIT UK SERVICES LIMITED

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
15 April 2020
Resigned on
15 March 2022
Nationality
British
Occupation
Md Legal Counsel

IHS MARKIT EQUITY INVESTMENTS LIMITED

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
5 March 2020
Resigned on
15 March 2022
Nationality
British
Occupation
Md, Legal Counsel

IHS MARKIT AGRIBUSINESS UK LIMITED

Correspondence address
3rd Floor The Capitol Building Oldbury, Bracknell, Berkshire, England, United Kingdom, RG12 8FZ
Role ACTIVE
director
Date of birth
November 1978
Appointed on
30 June 2019
Resigned on
15 March 2022
Nationality
British
Occupation
Director

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

AGRA CEAS CONSULTING LIMITED

Correspondence address
3rd Floor The Capitol Building Oldbury, Bracknell, Berkshire England, United Kingdom, RG12 8FZ
Role ACTIVE
director
Date of birth
November 1978
Appointed on
30 June 2019
Resigned on
15 March 2022
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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Deputy General Counsel

IHSM EMEA INVESTMENT 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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

IHSM HOLDINGS UK 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
Nationality
British
Occupation
Deputy General Counsel

IHSM INVESTMENT UK 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
Nationality
British
Occupation
Deputy General Counsel

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
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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel, Legal - Uk

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

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
Nationality
British
Occupation
Deputy General Counsel

IHS GLOBAL INVESTMENTS LIMITED

Correspondence address
The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, RG12 8FZ
Role ACTIVE
director
Date of birth
November 1978
Appointed on
28 October 2016
Resigned on
15 March 2022
Nationality
British
Occupation
Director

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

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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

IHS GLOBAL 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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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

IHS MARKIT GLOBAL LIMITED

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
18 August 2016
Resigned on
15 March 2022
Nationality
British
Occupation
Md

IHS MARKIT INVESTMENTS LIMITED

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
November 1978
Appointed on
17 August 2016
Resigned on
15 March 2022
Nationality
British
Occupation
Md

IHS MARKIT GLOBAL FINANCE LIMITED

Correspondence address
The Capitol Building Oldbury, Bracknell, Berkshire, United Kingdom, RG12 8FZ
Role ACTIVE
director
Date of birth
November 1978
Appointed on
3 August 2016
Resigned on
15 March 2022
Nationality
British
Occupation
Md

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

IHS MARKIT GLOBAL FUNDING LIMITED

Correspondence address
The Capitol Building Oldbury, Bracknell, Berkshire, United Kingdom, RG12 8FZ
Role ACTIVE
director
Date of birth
November 1978
Appointed on
3 August 2016
Resigned on
15 March 2022
Nationality
British
Occupation
Md

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