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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 15
  • 1
    Heller, Michael Aron, Sir
    Company Director born in July 1936
    Individual (55 offsprings)
    Officer
    ~ 2018-08-13
    OF - Director → CIF 0
  • 2
    Lindley, Peter Brian
    Company Director born in March 1949
    Individual (6 offsprings)
    Officer
    ~ 2001-07-31
    OF - Director → CIF 0
  • 3
    Davey, Peter Anthony
    Company Director born in April 1959
    Individual (1 offspring)
    Officer
    2001-07-31 ~ 2014-12-22
    OF - Director → CIF 0
  • 4
    Storey, James Michael
    Finance Director born in December 1973
    Individual (12 offsprings)
    Officer
    2010-10-06 ~ 2018-08-13
    OF - Director → CIF 0
    Storey, James Michael
    Individual (12 offsprings)
    Officer
    2009-08-03 ~ 2018-08-13
    OF - Secretary → CIF 0
  • 5
    Smith, Philip Richard
    Company Director born in December 1948
    Individual (2 offsprings)
    Officer
    ~ 2001-07-31
    OF - Director → CIF 0
  • 6
    Bendelow, Ian Barrie
    Born in March 1967
    Individual (62 offsprings)
    Officer
    2018-08-13 ~ now
    OF - Director → CIF 0
  • 7
    Heller, Andrew Robert
    Born in August 1968
    Individual (38 offsprings)
    Officer
    2009-08-03 ~ 2018-08-13
    OF - Director → CIF 0
  • 8
    Wassell, Julian Howard
    Chartered Accountant born in June 1963
    Individual (13 offsprings)
    Officer
    1997-04-01 ~ 2018-08-13
    OF - Director → CIF 0
    Wassell, Julian Howard
    Individual (13 offsprings)
    Officer
    1997-04-01 ~ 2009-08-03
    OF - Secretary → CIF 0
  • 9
    Davies, Paul John
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    2001-07-31 ~ 2014-12-22
    OF - Director → CIF 0
  • 10
    Spicer, Christopher Richard
    Company Director born in September 1953
    Individual (10 offsprings)
    Officer
    2001-07-31 ~ 2018-08-13
    OF - Director → CIF 0
  • 11
    Beford, Nigel Jonathan
    Chartered Accountant born in March 1963
    Individual (49 offsprings)
    Officer
    2018-08-13 ~ 2024-03-21
    OF - Director → CIF 0
    Bedford, Nigel Jonathan
    Individual (49 offsprings)
    Officer
    2018-08-13 ~ 2024-03-21
    OF - Secretary → CIF 0
  • 12
    Green, Jeffrey Harold
    Company Director born in July 1941
    Individual (9 offsprings)
    Officer
    ~ 1997-04-01
    OF - Director → CIF 0
    Green, Jeffrey Harold
    Individual (9 offsprings)
    Officer
    ~ 1997-04-01
    OF - Secretary → CIF 0
  • 13
    Jowitt, Richard John
    Company Director born in June 1945
    Individual (11 offsprings)
    Officer
    ~ 2007-05-23
    OF - Director → CIF 0
  • 14
    Jefferies, Michael David Sean
    Born in July 1977
    Individual (66 offsprings)
    Officer
    2024-03-21 ~ now
    OF - Director → CIF 0
  • 15
    EAGLE BIDCO 2018 LIMITED
    - now 11273164
    AGHOCO 1679 LIMITED - 2018-05-15
    Cygnet House, Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-08-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED

Period: 2019-03-14 ~ now
Company number: 00853560
Registered names
KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED - now 05824170... (more)
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED
    Info
    ELECTRONIC DATA PROCESSING LIMITED - 2019-03-14
    ELECTRONIC DATA PROCESSING PUBLIC LIMITED COMPANY - 2019-03-14
    Registered number 00853560
    Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL
    PRIVATE LIMITED COMPANY incorporated on 1965-07-05 (60 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED
    S
    Registered number 853560
    4th Floor Fountain Precinct, Balm Green, Sheffield, England, S1 2JA
    Private Limited Company in English Companies Register, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    BCT SOFTWARE SOLUTIONS LIMITED
    - now 02631983
    VIA SYSTEMS LIMITED - 2000-09-26
    SHELFCO (NO. 678) LIMITED - 1995-08-02
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BML (OFFICE COMPUTERS) LIMITED
    - now 01779439
    DOYLEPACE LIMITED - 1988-01-25
    Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    BUSINESS COMPUTER SERVICES LIMITED
    - now 01538553 01532168
    BRIAREED LIMITED - 1983-02-01
    4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    BUSINESS COMPUTER SYSTEMS PLC
    - now 00887467
    BUSINESS COMPUTERS (SYSTEMS) P.L.C. - 1982-06-24
    4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    BUSINESS COMPUTERS LIMITED
    - now 01532168 01538553
    THATCHSOUND LIMITED - 1982-10-21
    4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    DISYS ASSOCIATES LIMITED
    02960766
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-17
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of shares – 75% or more OE
    2019-04-17 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    ELECTRONIC DATA PROCESSING SYSTEMS LIMITED
    01508149 00853560... (more)
    4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    FASTFREENET.COM LIMITED
    - now 03905627
    IMCO (52000) LIMITED - 2000-02-22
    4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    VECTA SALES SOLUTIONS LIMITED
    - now 04077932
    META TECHNOLOGIES LIMITED - 2006-10-20
    IMCO (412000) LIMITED - 2000-10-16
    Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.