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
Active 3
  • 1
    Bendelow, Ian Barrie
    Born in March 1967
    Individual (61 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ now
    OF - Director → CIF 0
  • 2
    Jefferies, Michael David Sean
    Born in July 1977
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-03-21 ~ now
    OF - Director → CIF 0
  • 3
    AGHOCO 1679 LIMITED - 2018-05-15
    icon of addressCygnet House, Cygnet Way, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Beford, Nigel Jonathan
    Chartered Accountant born in February 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2024-03-21
    OF - Director → CIF 0
    Bedford, Nigel Jonathan
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2024-03-21
    OF - Secretary → CIF 0
  • 2
    Smith, Philip Richard
    Company Director born in December 1948
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
  • 3
    Green, Jeffrey Harold
    Company Director born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-04-01
    OF - Director → CIF 0
    Green, Jeffrey Harold
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-04-01
    OF - Secretary → CIF 0
  • 4
    Jowitt, Richard John
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar ~ 2007-05-23
    OF - Director → CIF 0
  • 5
    Storey, James Michael
    Finance Director born in December 1973
    Individual
    Officer
    icon of calendar 2010-10-06 ~ 2018-08-13
    OF - Director → CIF 0
    Storey, James Michael
    Individual
    Officer
    icon of calendar 2009-08-03 ~ 2018-08-13
    OF - Secretary → CIF 0
  • 6
    Wassell, Julian Howard
    Chartered Accountant born in June 1963
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2018-08-13
    OF - Director → CIF 0
    Wassell, Julian Howard
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2009-08-03
    OF - Secretary → CIF 0
  • 7
    Spicer, Christopher Richard
    Company Director born in September 1953
    Individual
    Officer
    icon of calendar 2001-07-31 ~ 2018-08-13
    OF - Director → CIF 0
  • 8
    Heller, Michael Aron, Sir
    Company Director born in July 1936
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 2018-08-13
    OF - Director → CIF 0
  • 9
    Heller, Andrew Robert
    Born in August 1968
    Individual (36 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ 2018-08-13
    OF - Director → CIF 0
  • 10
    Davey, Peter Anthony
    Company Director born in April 1959
    Individual
    Officer
    icon of calendar 2001-07-31 ~ 2014-12-22
    OF - Director → CIF 0
  • 11
    Davies, Paul John
    Company Director born in March 1960
    Individual
    Officer
    icon of calendar 2001-07-31 ~ 2014-12-22
    OF - Director → CIF 0
  • 12
    Lindley, Peter Brian
    Company Director born in February 1949
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
parent relation
Company in focus

KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED

Previous names
ELECTRONIC DATA PROCESSING LIMITED - 2019-03-14
ELECTRONIC DATA PROCESSING PUBLIC LIMITED COMPANY - 2018-08-14
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
    icon of addressUnit 2a Herongate, Charnham Park, Hungerford, Berkshire RG17 0YU
    PRIVATE LIMITED COMPANY incorporated on 1965-07-05 (60 years 5 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
    icon of address4th 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
Active 9
  • 1
    SHELFCO (NO. 678) LIMITED - 1995-08-02
    VIA SYSTEMS LIMITED - 2000-09-26
    icon of addressC/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    DOYLEPACE LIMITED - 1988-01-25
    icon of addressMilsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    BRIAREED LIMITED - 1983-02-01
    icon of address4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    BUSINESS COMPUTERS (SYSTEMS) P.L.C. - 1982-06-24
    icon of address4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    THATCHSOUND LIMITED - 1982-10-21
    icon of address4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    IMCO (52000) LIMITED - 2000-02-22
    icon of address4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    META TECHNOLOGIES LIMITED - 2006-10-20
    IMCO (412000) LIMITED - 2000-10-16
    icon of addressUnit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressC/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-17
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Has significant influence or control OE

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.