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 42
  • 1
    Jay, Christopher Howard Orcombe
    Individual (7 offsprings)
    Officer
    ~ 1993-07-30
    OF - Secretary → CIF 0
  • 2
    Szeszkowski, Mateusz Michal
    Private Equity Investor born in June 1972
    Individual (22 offsprings)
    Officer
    2008-03-05 ~ 2013-01-18
    OF - Director → CIF 0
  • 3
    Richardson, Brian Paul
    Director born in October 1949
    Individual (8 offsprings)
    Officer
    1995-01-10 ~ 1996-08-01
    OF - Director → CIF 0
  • 4
    Marrison, Michael Anthony
    Director born in April 1962
    Individual (21 offsprings)
    Officer
    2008-03-05 ~ 2011-11-11
    OF - Director → CIF 0
  • 5
    Goddard, Liam Stuart
    Director born in November 1982
    Individual (35 offsprings)
    Officer
    2009-06-12 ~ 2010-10-07
    OF - Director → CIF 0
  • 6
    Osborne, Russell Thomas
    Company Director born in May 1964
    Individual (4 offsprings)
    Officer
    2008-03-05 ~ 2011-06-30
    OF - Director → CIF 0
  • 7
    Al-saleh, Adel Bedry
    Director born in September 1963
    Individual (109 offsprings)
    Officer
    2011-12-22 ~ 2014-12-22
    OF - Director → CIF 0
  • 8
    Meaden, David John
    Company Director born in August 1961
    Individual (63 offsprings)
    Officer
    2008-03-05 ~ 2014-12-22
    OF - Director → CIF 0
    Meaden, David John
    Chief Executive born in August 1961
    Individual (63 offsprings)
    2014-12-22 ~ 2016-10-10
    OF - Director → CIF 0
  • 9
    Thomson, Douglas Milne Anderson Yates
    Director And General Manager born in July 1944
    Individual (2 offsprings)
    Officer
    ~ 1995-04-28
    OF - Director → CIF 0
  • 10
    Sathiyanandarajah, Kugan
    Company Director born in March 1986
    Individual (37 offsprings)
    Officer
    2013-02-18 ~ 2014-12-22
    OF - Director → CIF 0
  • 11
    Richardson, John David
    Individual (152 offsprings)
    Officer
    2006-04-03 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 12
    Nunn, Carol Jayne
    Individual (208 offsprings)
    Officer
    2004-11-17 ~ 2006-04-03
    OF - Secretary → CIF 0
  • 13
    Smith, Stephen Raymond
    Individual (10 offsprings)
    Officer
    1993-08-02 ~ 1993-09-13
    OF - Secretary → CIF 0
  • 14
    Stier, John Robert
    Chartered Accountant born in March 1966
    Individual (107 offsprings)
    Officer
    2003-05-15 ~ 2014-12-22
    OF - Director → CIF 0
    Stier, John Robert
    Individual (107 offsprings)
    Officer
    2001-02-05 ~ 2003-08-20
    OF - Secretary → CIF 0
  • 15
    Hira, Tomonori
    Director born in August 1968
    Individual (3 offsprings)
    Officer
    2018-02-08 ~ 2019-11-22
    OF - Director → CIF 0
  • 16
    Farrimond, Nicholas Brian
    Individual (75 offsprings)
    Officer
    2003-08-20 ~ 2004-11-17
    OF - Secretary → CIF 0
  • 17
    Hemmings, Giles Edward
    Chartered Accountant born in July 1935
    Individual (12 offsprings)
    Officer
    1995-04-12 ~ 1995-11-29
    OF - Director → CIF 0
  • 18
    Vernon, Stephen Noel
    Technical Director born in December 1941
    Individual (4 offsprings)
    Officer
    ~ 1996-08-01
    OF - Director → CIF 0
  • 19
    Knox, Ian Wallace
    Finance Director born in December 1947
    Individual (20 offsprings)
    Officer
    ~ 1995-01-10
    OF - Director → CIF 0
  • 20
    Stone, Christopher Michael Renwick
    Chief Executive born in December 1962
    Individual (115 offsprings)
    Officer
    1999-10-31 ~ 2011-12-22
    OF - Director → CIF 0
  • 21
    Heppell, Carl Brian
    Business Executive born in February 1936
    Individual (1 offspring)
    Officer
    ~ 1991-12-31
    OF - Director → CIF 0
  • 22
    Jones, Martin Lee
    Business Executive born in May 1943
    Individual (6 offsprings)
    Officer
    ~ 1991-12-06
    OF - Director → CIF 0
  • 23
    Pillot, Edouard
    Director born in December 1977
    Individual (11 offsprings)
    Officer
    2013-01-18 ~ 2014-12-22
    OF - Director → CIF 0
  • 24
    Bicknell, Geoffrey James
    Director born in June 1942
    Individual (66 offsprings)
    Officer
    2000-05-15 ~ 2003-05-15
    OF - Director → CIF 0
  • 25
    Wiedenmann, Paul William
    Business Executive born in September 1937
    Individual (1 offspring)
    Officer
    ~ 1991-12-31
    OF - Director → CIF 0
  • 26
    Noble, Ian Michael
    Director born in July 1956
    Individual (49 offsprings)
    Officer
    2011-06-30 ~ 2018-07-30
    OF - Director → CIF 0
  • 27
    Maynard, Stefan John
    Born in July 1972
    Individual (85 offsprings)
    Officer
    2020-07-13 ~ now
    OF - Director → CIF 0
  • 28
    Osnabrug, Timothy Jacobus
    Private Equity Investor born in September 1981
    Individual (3 offsprings)
    Officer
    2008-03-05 ~ 2009-06-12
    OF - Director → CIF 0
  • 29
    Barfield, Richard Timothy
    Director born in July 1957
    Individual (55 offsprings)
    Officer
    1995-01-10 ~ 2000-05-15
    OF - Director → CIF 0
    Barfield, Richard Timothy
    Individual (55 offsprings)
    Officer
    2000-04-07 ~ 2000-05-15
    OF - Secretary → CIF 0
  • 30
    Klein, John Elliot
    Chief Executive Officer & Pres born in June 1941
    Individual (10 offsprings)
    Officer
    1995-12-13 ~ 1999-10-29
    OF - Director → CIF 0
  • 31
    Grant, Robert Murray
    Individual (53 offsprings)
    Officer
    1993-09-13 ~ 1997-07-16
    OF - Secretary → CIF 0
  • 32
    Schenck, Daniel William
    Individual (93 offsprings)
    Officer
    2013-09-09 ~ 2014-12-22
    OF - Secretary → CIF 0
  • 33
    Callaghan, Stephen James
    Director born in December 1960
    Individual (139 offsprings)
    Officer
    2016-10-10 ~ 2021-06-30
    OF - Director → CIF 0
  • 34
    Causley, Jeremy John
    Chief Executive born in July 1943
    Individual (8 offsprings)
    Officer
    ~ 1995-08-14
    OF - Director → CIF 0
  • 35
    Darraugh, Peter Anthony
    Individual (24 offsprings)
    Officer
    2000-05-15 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 36
    O'reilly, Alan George
    Director born in June 1961
    Individual (18 offsprings)
    Officer
    2016-12-06 ~ 2020-09-30
    OF - Director → CIF 0
  • 37
    Coll, Andrew
    Director born in July 1970
    Individual (63 offsprings)
    Officer
    2011-11-11 ~ 2014-12-22
    OF - Director → CIF 0
    Coll, Andrew
    Finance Director born in July 1970
    Individual (63 offsprings)
    2014-12-22 ~ 2016-12-06
    OF - Director → CIF 0
  • 38
    D'abreu, Philip
    Director born in August 1983
    Individual (21 offsprings)
    Officer
    2010-10-12 ~ 2013-02-18
    OF - Director → CIF 0
  • 39
    Hopkinson, Ian Michael
    Individual (13 offsprings)
    Officer
    1997-07-16 ~ 2000-04-07
    OF - Secretary → CIF 0
  • 40
    Whitley, Tina Jane
    Born in November 1968
    Individual (32 offsprings)
    Officer
    2019-11-22 ~ now
    OF - Director → CIF 0
  • 41
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2014-12-22 ~ 2020-03-31
    OF - Secretary → CIF 0
  • 42
    NPS (HOLDINGS) LIMITED
    09297203
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NEC SOFTWARE SOLUTIONS UK LIMITED

Period: 2021-07-01 ~ now
Company number: 00968498 07639249
Registered names
NEC SOFTWARE SOLUTIONS UK LIMITED - now 07639249
NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16 00960307... (more)
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • NEC SOFTWARE SOLUTIONS UK LIMITED
    Info
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2021-07-01
    MCDONNELL INFORMATION SYSTEMS LIMITED - 2021-07-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 2021-07-01
    MICRODATA INFORMATION SYSTEMS LIMITED - 2021-07-01
    CMC LEASINGS LIMITED - 2021-07-01
    Registered number 00968498
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire HP2 7DX
    PRIVATE LIMITED COMPANY incorporated on 1969-12-17 (56 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-09
    CIF 0
  • NEC SOFTWARE SOLUTIONS UK LIMITED
    S
    Registered number 00968498
    1st 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 29
  • 1
    ADVISEINC LTD
    - now 08913311
    ADVISINC LTD - 2014-02-28
    C/o Nec Software Solutions Suite 101, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-06-19 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BLUE 8 TECHNOLOGIES LIMITED
    - now 04132471 01447567
    GW 1212 LIMITED - 2001-01-25
    15 Canada Square, London
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 3
    C.I.M. SYSTEMS LIMITED
    02792613
    15 Canada Square, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    CADCORP LIMITED
    - now 01955756 01955753
    COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED - 2023-05-05
    C/o Nec Software Solutions Suite 101, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2025-08-12 ~ now
    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
  • 5
    CHARTER SYSTEMS LIMITED
    06147539
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    DIGITAL HEALTHCARE LIMITED
    - now 03838790
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2019-04-02 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    FIRST SOFTWARE UK LIMITED
    - now 03041188
    INHOCO 412 LIMITED - 1995-08-03
    15 Canada Square, London
    Dissolved Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 8
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2018-07-31 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    KENDRIC ASH LIMITED
    - now 03685985
    PLANTALLIED LIMITED - 1999-02-19
    15 Canada Square, London
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    MCDONNELL LIMITED
    - now 00960307
    MDIS LIMITED - 2001-11-16
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    15 Canada Square, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 11
    MEDICAL IMAGING UK LIMITED
    04416975
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2019-04-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 12
    MEGANEXUS LTD
    - now 03606348 10920876
    SEQUATION LIMITED - 2018-02-26
    MEGANEXUS LIMITED - 2017-12-22
    DEFENSIVE ASSET MANAGEMENT FUND LIMITED - 2003-11-04
    AUTOMATED PROFILE SYSTEMS LIMITED - 2001-02-15
    FORAGER SYSTEMS LIMITED - 1998-08-11
    C/o Nec Software Solutions Suite 101, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2026-01-08 ~ now
    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
  • 13
    MICROCENTRE LIMITED
    - now SC066117
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 14
    MVM HOLDINGS LIMITED
    - now 03033447
    OVAL (980) LIMITED - 1995-04-26
    15 Canada Square, London
    Dissolved Corporate (33 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    NPS (UK1) LIMITED
    - now 02703539 03495019... (more)
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    15 Canada Square, London
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    NPS (UK11) LIMITED
    - now 06306696 02703539... (more)
    LYNX GROUP LIMITED
    - 2019-01-07 06306696 01344785... (more)
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2018-12-28 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    NPS (UK13) LIMITED
    - now 07639249 02703539... (more)
    NEC SOFTWARE SOLUTIONS UK LIMITED
    - 2021-06-30 07639249 00968498
    HEALTH INFORMATION SYSTEMS (HOLDINGS) UK LIMITED
    - 2020-09-21 07639249 04562358
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-03-03 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 18
    NPS (UK2) LIMITED
    - now 06526803 04045673... (more)
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    15 Canada Square, London
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    NPS PENSION TRUSTEES LIMITED
    09489492
    1st Floor Imex Centre 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
  • 20
    PBSD LIMITED
    - now 04528782
    BROOMCO (3003) LIMITED - 2002-11-22
    15 Canada Square, London
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 21
    PRO-MAPP LIMITED
    10152526
    C/o Nec Software Solutions Suite 101, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2025-10-01 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 22
    RIVEN GROUP LIMITED
    14734000
    C/o Nec Software Solutions Suite 101, 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-10-28 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 23
    SSS PUBLIC SAFETY LIMITED
    - now 13052116
    CAPITA (SSS) LIMITED
    - 2022-01-28 13052116 12935355
    CAPITA SIREN LIMITED - 2020-12-21
    C/o Nec Software Solutions, Suite 101 1st Floor Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2022-01-03 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 24
    SX3 LIMITED
    NI032978
    The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 25
    TECHSAS LIMITED
    - now 04008627
    COMWEALTH LIMITED - 2000-09-27
    15 Canada Square, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 26
    VANTAGE DIAGNOSTICS LTD
    05819429
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2021-06-08 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 27
    WE ARE SNOOK LIMITED
    SC373366 SC368153
    Suite 7.02, Clockwise Savoy Tower, 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2019-06-18 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 28
    XBS LIMITED
    - now 02651156
    ISSUESOURCE LIMITED - 1991-11-18
    15 Canada Square, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 29
    ZETRON LIMITED - now
    EAGLE NEWCO LIMITED
    - 2023-08-17 14700366
    NEC EAGLE LIMITED
    - 2023-05-08 14700366
    Minster Corner, South Church Side, Hull, England
    Active Corporate (7 parents)
    Person with significant control
    2023-03-02 ~ 2023-08-01
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.