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 5
  • 1
    Stoddard, Michael
    Accountant born in September 1957
    Individual (119 offsprings)
    Officer
    icon of calendar 2003-06-03 ~ now
    OF - Director → CIF 0
    Stoddard, Michael
    Director
    Individual (119 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ now
    OF - Secretary → CIF 0
  • 2
    O'reilly, Gerald Eric
    Company Director born in September 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-06-24 ~ now
    OF - Director → CIF 0
  • 3
    Perkins, Lee John
    Chief Executive born in April 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Mcluskey, Stewart Philip
    Company Director born in February 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSouthbank Central, Stamford Street, London, England
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 50
  • 1
    Chance, Janet Clare
    Director born in February 1971
    Individual
    Officer
    icon of calendar 2011-03-09 ~ 2012-10-11
    OF - Director → CIF 0
  • 2
    Franks, Martin David
    Director born in April 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-01-18 ~ 2025-06-30
    OF - Director → CIF 0
  • 3
    Rowland, Phillip David
    Director born in March 1971
    Individual (51 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2015-11-05
    OF - Director → CIF 0
    icon of calendar 2010-09-13 ~ 2022-02-28
    OF - Director → CIF 0
  • 4
    Loughrey, William James
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2012-05-29 ~ 2019-11-15
    OF - Director → CIF 0
  • 5
    Naylor, Stephen
    Finance Director born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2000-03-21
    OF - Director → CIF 0
    Naylor, Stephen
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2000-03-21
    OF - Secretary → CIF 0
  • 6
    Shakespeare, Steven Gordon
    Director born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2018-02-02
    OF - Director → CIF 0
  • 7
    Story, Wayne Andrew
    Company Director born in January 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2022-12-31
    OF - Director → CIF 0
  • 8
    Hewitt, Jeffrey
    Company Director born in September 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2024-04-30
    OF - Director → CIF 0
  • 9
    Stoddard, Michael
    Accountant born in September 1957
    Individual (119 offsprings)
    Officer
    icon of calendar 1999-02-16 ~ 2001-03-21
    OF - Director → CIF 0
    Stoddard, Michael
    Accountant
    Individual (119 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 10
    Burley, Lee Harman
    Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2018-10-25
    OF - Director → CIF 0
  • 11
    Hampsey, Sean Patrick
    Marketing Director born in January 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2000-06-09
    OF - Director → CIF 0
  • 12
    Harrop, John
    Director born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-20 ~ 2000-06-09
    OF - Director → CIF 0
  • 13
    Greenland, Alex Jeremy
    Director born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-26 ~ 1999-09-30
    OF - Director → CIF 0
  • 14
    Cox, Malcolm
    Sales Director born in September 1953
    Individual
    Officer
    icon of calendar 1992-07-01 ~ 1997-07-31
    OF - Director → CIF 0
  • 15
    Brain, Steven John
    Company Director born in April 1974
    Individual
    Officer
    icon of calendar 2023-06-06 ~ 2024-07-04
    OF - Director → CIF 0
  • 16
    Downing, Simon Richard
    Director born in February 1965
    Individual (48 offsprings)
    Officer
    icon of calendar 1996-10-28 ~ 1999-02-16
    OF - Director → CIF 0
    Downing, Simon Richard
    Company Director born in February 1965
    Individual (48 offsprings)
    icon of calendar 2002-01-29 ~ 2018-03-19
    OF - Director → CIF 0
    icon of calendar 2018-03-21 ~ 2024-01-31
    OF - Director → CIF 0
  • 17
    Beer, Peter James
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-16 ~ 2000-06-09
    OF - Director → CIF 0
  • 18
    Phillips, Robin
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2002-01-29 ~ 2002-11-19
    OF - Director → CIF 0
    Phillips, Robin
    Individual
    Officer
    icon of calendar 2002-03-31 ~ 2002-11-19
    OF - Secretary → CIF 0
  • 19
    Freed, Gavin Mark
    Managing Director born in July 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2007-04-30
    OF - Director → CIF 0
  • 20
    Carroll, Peter James
    Technical Director born in August 1955
    Individual
    Officer
    icon of calendar ~ 1999-09-30
    OF - Director → CIF 0
  • 21
    Rosine, Mark
    Commercial Director born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-29 ~ 2010-09-23
    OF - Director → CIF 0
  • 22
    Roots, David Philip
    Director born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2019-08-09
    OF - Director → CIF 0
  • 23
    Young, Simon Jeremy
    Systems Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-18 ~ 1998-05-26
    OF - Director → CIF 0
  • 24
    Spicer, David Anthony
    Finance Director born in January 1961
    Individual (51 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2008-07-03
    OF - Director → CIF 0
    Spicer, David Anthony
    Company Director born in January 1961
    Individual (51 offsprings)
    icon of calendar 2021-05-27 ~ 2022-05-27
    OF - Director → CIF 0
    Spicer, David Anthony
    Finance Director
    Individual (51 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2008-07-03
    OF - Secretary → CIF 0
  • 25
    Tonks, Paul
    Director born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 26
    Parkes, Simon Charles
    Sales Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-01 ~ 1994-09-30
    OF - Director → CIF 0
    Parkes, Simon Charles
    Director born in November 1957
    Individual (1 offspring)
    icon of calendar 2002-11-19 ~ 2003-12-23
    OF - Director → CIF 0
    Parkes, Simon Charles
    Managing Director born in November 1957
    Individual (1 offspring)
    icon of calendar 2004-03-09 ~ 2008-07-03
    OF - Director → CIF 0
  • 27
    Filby, Nigel Robert
    Director born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2011-06-13
    OF - Director → CIF 0
    icon of calendar 2012-05-29 ~ 2018-02-02
    OF - Director → CIF 0
  • 28
    Depledge, Alfred Graham
    Commercial Systems Director born in June 1948
    Individual
    Officer
    icon of calendar ~ 1997-10-01
    OF - Director → CIF 0
  • 29
    Hood, John William
    Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2023-11-30
    OF - Director → CIF 0
  • 30
    Dewis, Brian John
    Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-28 ~ 2002-03-31
    OF - Director → CIF 0
  • 31
    Winn, Christopher
    Director born in May 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-10-18 ~ 1999-10-20
    OF - Director → CIF 0
  • 32
    Worsman, David Colin
    Director born in December 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 2000-06-09
    OF - Director → CIF 0
  • 33
    Benton, Philip Barnsley
    Company Director born in December 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2006-11-30
    OF - Director → CIF 0
  • 34
    Wilkinson, Jane Allison
    Accountant born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-09
    OF - Director → CIF 0
    Wilkinson, Jane Allison
    Finance Director born in January 1964
    Individual (1 offspring)
    icon of calendar 2002-12-17 ~ 2006-06-30
    OF - Director → CIF 0
    Wilkinson, Jane Allison
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-21 ~ 2000-06-09
    OF - Secretary → CIF 0
    Wilkinson, Jane Allison
    Finance Director
    Individual (1 offspring)
    icon of calendar 2004-03-09 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 35
    Kenneth, Foster
    Sales Director born in July 1944
    Individual
    Officer
    icon of calendar 1992-06-15 ~ 1996-05-21
    OF - Director → CIF 0
  • 36
    Greenouff, Deane James
    Company Director born in May 1975
    Individual
    Officer
    icon of calendar 2023-06-06 ~ 2025-08-31
    OF - Director → CIF 0
  • 37
    Noden, Philip Thomas
    Managing Director born in July 1942
    Individual
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 38
    Hughes, Anthony William
    Director born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2023-06-15
    OF - Director → CIF 0
  • 39
    Newnes Smith, Suzanne Gabrielle
    Finance Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2002-03-31
    OF - Director → CIF 0
    Newnes Smith, Suzanne Gabrielle
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-21 ~ 2002-03-31
    OF - Secretary → CIF 0
  • 40
    Wood, Gordon Alfred
    Technical Director born in May 1962
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2000-06-09
    OF - Director → CIF 0
  • 41
    France, Michael John
    Sales Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 42
    O'byrne, David Andrew
    Executive born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
    O'byrne, David Andrew
    Director born in December 1953
    Individual (1 offspring)
    icon of calendar 1999-10-01 ~ 2002-03-31
    OF - Director → CIF 0
  • 43
    Leigh, Gavin
    Commercial Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-21 ~ 2024-07-26
    OF - Director → CIF 0
  • 44
    Lyne, Roger Ernest
    Sales Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 2000-06-09
    OF - Director → CIF 0
  • 45
    Simpson, Paul Anthony
    Managing Director born in September 1962
    Individual
    Officer
    icon of calendar 2002-11-19 ~ 2003-12-23
    OF - Director → CIF 0
    icon of calendar 2004-03-09 ~ 2006-03-31
    OF - Director → CIF 0
  • 46
    Thompson, Paul
    Chairman born in February 1952
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1996-05-21
    OF - Director → CIF 0
  • 47
    Clifford, Paul Leighton
    Chartered Accountant born in March 1952
    Individual
    Officer
    icon of calendar 2006-11-01 ~ 2008-01-31
    OF - Director → CIF 0
  • 48
    Bell, Gary David
    Company Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ 2023-05-17
    OF - Director → CIF 0
  • 49
    Thorn, Stephen Mark
    Company Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2024-03-31
    OF - Director → CIF 0
  • 50
    Bywater, Christopher Paul
    Technical Director born in January 1958
    Individual
    Officer
    icon of calendar 1995-04-27 ~ 2000-06-09
    OF - Director → CIF 0
parent relation
Company in focus

CIVICA UK LIMITED

Previous names
SANDERSON IT SYSTEMS LIMITED - 2002-04-23
SANDERSON COMPUTERS LIMITED - 2000-06-05
PICS LIMITED - 1986-03-13
CIVICA SYSTEMS LIMITED - 2006-07-12
PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • CIVICA UK LIMITED
    Info
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    SANDERSON COMPUTERS LIMITED - 2002-04-23
    PICS LIMITED - 2002-04-23
    CIVICA SYSTEMS LIMITED - 2002-04-23
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 2002-04-23
    Registered number 01628868
    icon of addressSouthbank Central, 30 Stamford Street, London SE1 9LQ
    Private Limited Company incorporated on 1982-04-14 (43 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • CIVICA UK LIMITED
    S
    Registered number 01628868
    icon of addressSouthbank Central, 30 Stamford Street, London, England, SE1 9LQ
    CIF 1
  • CIVICA UK LIMITED
    S
    Registered number 01628868
    icon of address30, Stamford Street, London, England, SE1 9LQ
    Private Limited Company in Companies House England And Wales, England And Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of addressSmith Cooper, 158 Edmund Street, Birningham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 2
    CONTENT MASTER LIMITED - 2005-04-20
    OVAL (1459) LIMITED - 1999-12-01
    CM GROUP LTD - 2017-12-19
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    77,964 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 4
    LACKAN LIMITED - 2007-05-16
    icon of addressWeavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 5
    FUTURE DIMENSION LIMITED - 2001-09-06
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-24 ~ 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
  • 6
    GRADEFLOWER LIMITED - 1986-12-10
    icon of addressProspect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    387,639 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 7
    CLIMATE CHANGER SOFTWARE LIMITED - 1999-12-06
    CLIMATE CHANGER COMPUTING AND CONCESSIONAIRES LIMITED - 1999-03-19
    SAVEPROUD LIMITED - 1991-06-13
    icon of addressSmith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 8
    CHAMELEON INFORMATION SERVICES LIMITED - 1995-07-25
    icon of addressProspect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    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
  • 9
    ELECTORAL REFORM SERVICES LIMITED - 2020-02-06
    BALLOT SERVICES (ERS) LIMITED - 1989-01-05
    ELECTORAL REFORM (BALLOT SERVICES) LIMITED - 2003-12-17
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    RADIUS COMPUTER SERVICES LTD - 2005-02-14
    MGB COMPUTER SERVICES LIMITED - 1989-11-28
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    CORERO BUSINESS SYSTEMS LIMITED - 2017-06-12
    CORERO SYSTEMS LIMITED - 2011-06-27
    MONDAS INFORMATION TECHNOLOGY LIMITED - 2007-02-23
    icon of addressSmith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSmith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSouthbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    TURNER & MOSES LIMITED - 1985-06-18
    icon of addressSmith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 16
    POINT FIXATION LIMITED - 2010-03-30
    POINT FIXACION LIMITED - 2009-12-30
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    627 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    OVAL (2175) LIMITED - 2008-02-21
    IPL 2008 LIMITED - 2008-05-23
    icon of addressCornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 19
    LIQUID BRONZE LIMITED - 2020-06-09
    icon of addressProspect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    770,687 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 20
    SECURE CASH REGISTERS LIMITED - 1992-10-15
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressCairns House 10 Station Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    11,334,490 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 22
    ONESTEP SOLUTIONS (RESOURCES) PLC - 2008-05-20
    FFC SOFTWARE AND SYSTEMS LIMITED - 1994-09-06
    F.F.C. MANAGEMENT SERVICES LIMITED - 1989-05-04
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,763,526 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressProspect House, 1 Prospect Place, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    473,876 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    CIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 24
    ROOTS ENTERPRISES LIMITED - 2010-03-05
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressSmith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 26
    SFW LTD
    - now
    SYSTEMS FOR WINDOWS LIMITED - 2004-02-12
    PETER HORNSBY LIMITED - 1992-12-01
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 27
    T F H NEWCO LIMITED - 2021-04-09
    icon of addressProspect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,850,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    490,838 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 29
    NURSINGNET LIMITED - 2014-01-09
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 30
    VIRTUAL SUPPLY CHAIN LIMITED - 2003-07-01
    VSC SOLUTIONS LIMITED - 2013-05-30
    PINCO 1736 LIMITED - 2002-04-16
    icon of addressProspect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ 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
  • 31
    VISIONWARE PLC - 2006-07-11
    CHANNEL - ONE (SCOTLAND) LIMITED - 2001-01-11
    icon of addressPrincess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 32
    WARWICK I C SYSTEMS LIMITED - 2013-08-06
    icon of addressProspect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,170,906 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 33
    DTIC UK LIMITED - 2011-12-30
    icon of address158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressProspect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ 2022-10-24
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of addressProspect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ 2022-10-24
    CIF 10 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.