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
    Whitley, Tina Jane
    Born in November 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-11-22 ~ now
    OF - Director → CIF 0
  • 2
    Maynard, Stefan John
    Born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 39
  • 1
    Richardson, Brian Paul
    Director born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-10 ~ 1996-08-01
    OF - Director → CIF 0
  • 2
    Marrison, Michael Anthony
    Director born in April 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2011-11-11
    OF - Director → CIF 0
  • 3
    Hopkinson, Ian Michael
    Individual
    Officer
    icon of calendar 1997-07-16 ~ 2000-04-07
    OF - Secretary → CIF 0
  • 4
    Noble, Ian Michael
    Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2018-07-30
    OF - Director → CIF 0
  • 5
    Jay, Christopher Howard Orcombe
    Individual
    Officer
    icon of calendar ~ 1993-07-30
    OF - Secretary → CIF 0
  • 6
    Bicknell, Geoffrey James
    Director born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-15 ~ 2003-05-15
    OF - Director → CIF 0
  • 7
    Meaden, David John
    Company Director born in August 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2014-12-22
    OF - Director → CIF 0
    Meaden, David John
    Chief Executive born in August 1961
    Individual (15 offsprings)
    icon of calendar 2014-12-22 ~ 2016-10-10
    OF - Director → CIF 0
  • 8
    Hira, Tomonori
    Director born in August 1968
    Individual
    Officer
    icon of calendar 2018-02-08 ~ 2019-11-22
    OF - Director → CIF 0
  • 9
    Knox, Ian Wallace
    Finance Director born in December 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-01-10
    OF - Director → CIF 0
  • 10
    Grant, Robert Murray
    Individual
    Officer
    icon of calendar 1993-09-13 ~ 1997-07-16
    OF - Secretary → CIF 0
  • 11
    D'abreu, Philip
    Director born in August 1983
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-10-12 ~ 2013-02-18
    OF - Director → CIF 0
  • 12
    Hemmings, Giles Edward
    Chartered Accountant born in July 1935
    Individual
    Officer
    icon of calendar 1995-04-12 ~ 1995-11-29
    OF - Director → CIF 0
  • 13
    Jones, Martin Lee
    Business Executive born in May 1943
    Individual
    Officer
    icon of calendar ~ 1991-12-06
    OF - Director → CIF 0
  • 14
    Barfield, Richard Timothy
    Director born in July 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-01-10 ~ 2000-05-15
    OF - Director → CIF 0
    Barfield, Richard Timothy
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-04-07 ~ 2000-05-15
    OF - Secretary → CIF 0
  • 15
    Al-saleh, Adel Bedry
    Director born in September 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    OF - Director → CIF 0
  • 16
    Vernon, Stephen Noel
    Technical Director born in December 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-08-01
    OF - Director → CIF 0
  • 17
    Stone, Christopher Michael Renwick
    Chief Executive born in December 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-10-31 ~ 2011-12-22
    OF - Director → CIF 0
  • 18
    Osnabrug, Timothy Jacobus
    Private Equity Investor born in September 1981
    Individual
    Officer
    icon of calendar 2008-03-05 ~ 2009-06-12
    OF - Director → CIF 0
  • 19
    Szeszkowski, Mateusz Michal
    Private Equity Investor born in June 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2013-01-18
    OF - Director → CIF 0
  • 20
    Goddard, Liam Stuart
    Director born in November 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2010-10-07
    OF - Director → CIF 0
  • 21
    Richardson, John David
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 22
    Smith, Stephen Raymond
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-02 ~ 1993-09-13
    OF - Secretary → CIF 0
  • 23
    Wiedenmann, Paul William
    Business Executive born in September 1937
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 24
    Farrimond, Nicholas Brian
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-08-20 ~ 2004-11-17
    OF - Secretary → CIF 0
  • 25
    Causley, Jeremy John
    Chief Executive born in July 1943
    Individual
    Officer
    icon of calendar ~ 1995-08-14
    OF - Director → CIF 0
  • 26
    Nunn, Carol Jayne
    Individual
    Officer
    icon of calendar 2004-11-17 ~ 2006-04-03
    OF - Secretary → CIF 0
  • 27
    Darraugh, Peter Anthony
    Individual
    Officer
    icon of calendar 2000-05-15 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 28
    Schenck, Daniel William
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2014-12-22
    OF - Secretary → CIF 0
  • 29
    Osborne, Russell Thomas
    Company Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2011-06-30
    OF - Director → CIF 0
  • 30
    Pillot, Edouard
    Director born in December 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ 2014-12-22
    OF - Director → CIF 0
  • 31
    Thomson, Douglas Milne Anderson Yates
    Director And General Manager born in July 1944
    Individual
    Officer
    icon of calendar ~ 1995-04-28
    OF - Director → CIF 0
  • 32
    Sathiyanandarajah, Kugan
    Company Director born in March 1986
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-02-18 ~ 2014-12-22
    OF - Director → CIF 0
  • 33
    Klein, John Elliot
    Chief Executive Officer & Pres born in June 1941
    Individual
    Officer
    icon of calendar 1995-12-13 ~ 1999-10-29
    OF - Director → CIF 0
  • 34
    Coll, Andrew
    Director born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2014-12-22
    OF - Director → CIF 0
    Coll, Andrew
    Finance Director born in July 1970
    Individual (2 offsprings)
    icon of calendar 2014-12-22 ~ 2016-12-06
    OF - Director → CIF 0
  • 35
    Heppell, Carl Brian
    Business Executive born in February 1936
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 36
    Stier, John Robert
    Chartered Accountant born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-05-15 ~ 2014-12-22
    OF - Director → CIF 0
    Stier, John Robert
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2003-08-20
    OF - Secretary → CIF 0
  • 37
    O'reilly, Alan George
    Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-06 ~ 2020-09-30
    OF - Director → CIF 0
  • 38
    Callaghan, Stephen James
    Director born in December 1960
    Individual (51 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2021-06-30
    OF - Director → CIF 0
  • 39
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2014-12-22 ~ 2020-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

NEC SOFTWARE SOLUTIONS UK LIMITED

Previous names
MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
CMC LEASINGS LIMITED - 1983-03-15
NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • NEC SOFTWARE SOLUTIONS UK LIMITED
    Info
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1985-10-29
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 1985-10-29
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 1985-10-29
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1985-10-29
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1985-10-29
    Registered number 00968498
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DX
    PRIVATE LIMITED COMPANY incorporated on 1969-12-17 (56 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • NEC SOFTWARE SOLUTIONS UK LIMITED
    S
    Registered number 00968498
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, England, HP2 7DX
    Limited Company in England And Wales, England
    CIF 1
    Limited Company in United Kingdom, England And Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    ADVISINC LTD - 2014-02-28
    icon of addressC/o Nec Software Solutions Suite 101, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    798,763 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    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
  • 2
    GW 1212 LIMITED - 2001-01-25
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED - 2023-05-05
    icon of addressSterling Court, Norton Road, Stevenage Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,129,853 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    CHOOSECENTRE LIMITED - 1999-12-08
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    INHOCO 412 LIMITED - 1995-08-03
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,172,368 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    PLANTALLIED LIMITED - 1999-02-19
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,753,196 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 10
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    MDIS LIMITED - 2001-11-16
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    icon of address20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 13
    OVAL (980) LIMITED - 1995-04-26
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    LYNX GROUP LIMITED - 2019-01-07
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    HEALTH INFORMATION SYSTEMS (HOLDINGS) UK LIMITED - 2020-09-21
    NEC SOFTWARE SOLUTIONS UK LIMITED - 2021-06-30
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 17
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address1st Floor Imex Centre 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
  • 19
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of address9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    107,624 GBP2024-10-28
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressC/o Nec Software Solutions Suite 101, 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,258 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    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
  • 22
    CAPITA (SSS) LIMITED - 2022-01-28
    CAPITA SIREN LIMITED - 2020-12-21
    icon of addressC/o Nec Software Solutions, Suite 101 1st Floor Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-03 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressThe Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 24
    COMWEALTH LIMITED - 2000-09-27
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,950,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,462,977 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    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
  • 26
    icon of addressSuite 7.02, Clockwise Savoy Tower, 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    342,960 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 27
    ISSUESOURCE LIMITED - 1991-11-18
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • EAGLE NEWCO LIMITED - 2023-08-17
    NEC EAGLE LIMITED - 2023-05-08
    icon of addressMinster Corner, South Church Side, Hull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-08-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors 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.