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 6
  • 1
    Perkins, Lee John
    Chief Executive born in April 1973
    Individual (16 offsprings)
    Officer
    2022-11-25 ~ now
    OF - director → CIF 0
  • 2
    Mcluskey, Stewart Philip
    Company Director born in February 1984
    Individual (1 offspring)
    Officer
    2024-07-04 ~ now
    OF - director → CIF 0
  • 3
    Stoddard, Michael
    Accountant born in September 1957
    Individual (118 offsprings)
    Officer
    2003-06-03 ~ now
    OF - director → CIF 0
    Stoddard, Michael
    Director
    Individual (118 offsprings)
    Officer
    2008-07-03 ~ now
    OF - secretary → CIF 0
  • 4
    Greenouff, Deane James
    Company Director born in May 1975
    Individual (1 offspring)
    Officer
    2023-06-06 ~ now
    OF - director → CIF 0
  • 5
    Franks, Martin David
    Director born in April 1974
    Individual (31 offsprings)
    Officer
    2022-01-18 ~ now
    OF - director → CIF 0
  • 6
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, Stamford Street, London, England
    Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 48
  • 1
    Bywater, Christopher Paul
    Technical Director born in January 1958
    Individual
    Officer
    1995-04-27 ~ 2000-06-09
    OF - director → CIF 0
  • 2
    Thorn, Stephen Mark
    Company Director born in April 1969
    Individual (1 offspring)
    Officer
    2018-11-19 ~ 2024-03-31
    OF - director → CIF 0
  • 3
    Winn, Christopher
    Director born in May 1950
    Individual (8 offsprings)
    Officer
    1995-10-18 ~ 1999-10-20
    OF - director → CIF 0
  • 4
    Phillips, Robin
    Director born in November 1963
    Individual
    Officer
    2002-01-29 ~ 2002-11-19
    OF - director → CIF 0
    Phillips, Robin
    Individual
    Officer
    2002-03-31 ~ 2002-11-19
    OF - secretary → CIF 0
  • 5
    Dewis, Brian John
    Director born in September 1953
    Individual (1 offspring)
    Officer
    1998-10-28 ~ 2002-03-31
    OF - director → CIF 0
  • 6
    Hampsey, Sean Patrick
    Marketing Director born in January 1957
    Individual (3 offsprings)
    Officer
    1997-10-01 ~ 2000-06-09
    OF - director → CIF 0
  • 7
    Benton, Philip Barnsley
    Company Director born in December 1949
    Individual (2 offsprings)
    Officer
    2006-07-05 ~ 2006-11-30
    OF - director → CIF 0
  • 8
    Wilkinson, Jane Allison
    Accountant born in January 1964
    Individual (1 offspring)
    Officer
    2000-03-21 ~ 2000-06-09
    OF - director → CIF 0
    Wilkinson, Jane Allison
    Finance Director born in January 1964
    Individual (1 offspring)
    2002-12-17 ~ 2006-06-30
    OF - director → CIF 0
    Wilkinson, Jane Allison
    Accountant
    Individual (1 offspring)
    Officer
    2000-03-21 ~ 2000-06-09
    OF - secretary → CIF 0
    Wilkinson, Jane Allison
    Finance Director
    Individual (1 offspring)
    2004-03-09 ~ 2006-06-30
    OF - secretary → CIF 0
  • 9
    Thompson, Paul
    Chairman born in February 1952
    Individual (140 offsprings)
    Officer
    ~ 1996-05-21
    OF - director → CIF 0
  • 10
    Carroll, Peter James
    Technical Director born in August 1955
    Individual
    Officer
    ~ 1999-09-30
    OF - director → CIF 0
  • 11
    Hood, John William
    Director born in June 1968
    Individual (1 offspring)
    Officer
    2012-05-29 ~ 2023-11-30
    OF - director → CIF 0
  • 12
    Young, Simon
    Systems Director born in August 1961
    Individual
    Officer
    1995-10-18 ~ 1998-05-26
    OF - director → CIF 0
  • 13
    Lyne, Roger Ernest
    Sales Director born in October 1946
    Individual
    Officer
    ~ 2000-06-09
    OF - director → CIF 0
  • 14
    Spicer, David Anthony
    Finance Director born in January 1961
    Individual (56 offsprings)
    Officer
    2006-03-31 ~ 2008-07-03
    OF - director → CIF 0
    Spicer, David Anthony
    Company Director born in January 1961
    Individual (56 offsprings)
    2021-05-27 ~ 2022-05-27
    OF - director → CIF 0
    Spicer, David Anthony
    Finance Director
    Individual (56 offsprings)
    Officer
    2006-07-05 ~ 2008-07-03
    OF - secretary → CIF 0
  • 15
    Hughes, Anthony William
    Director born in March 1969
    Individual (2 offsprings)
    Officer
    2012-05-29 ~ 2023-06-15
    OF - director → CIF 0
  • 16
    Leigh, Gavin
    Commercial Director born in November 1972
    Individual (1 offspring)
    Officer
    2015-12-21 ~ 2024-07-26
    OF - director → CIF 0
  • 17
    Stoddard, Michael
    Accountant born in September 1957
    Individual (118 offsprings)
    Officer
    1999-02-16 ~ 2001-03-21
    OF - director → CIF 0
    Stoddard, Michael
    Accountant
    Individual (118 offsprings)
    Officer
    2003-12-23 ~ 2004-03-09
    OF - secretary → CIF 0
  • 18
    Clifford, Paul Leighton
    Chartered Accountant born in March 1952
    Individual
    Officer
    2006-11-01 ~ 2008-01-31
    OF - director → CIF 0
  • 19
    Chance, Janet Clare
    Director born in February 1971
    Individual
    Officer
    2011-03-09 ~ 2012-10-11
    OF - director → CIF 0
  • 20
    O'byrne, David Andrew
    Executive born in December 1953
    Individual (1 offspring)
    Officer
    ~ 1995-09-30
    OF - director → CIF 0
    O'byrne, David Andrew
    Director born in December 1953
    Individual (1 offspring)
    1999-10-01 ~ 2002-03-31
    OF - director → CIF 0
  • 21
    Bell, Gary David
    Company Director born in June 1965
    Individual (1 offspring)
    Officer
    2017-03-21 ~ 2023-05-17
    OF - director → CIF 0
  • 22
    Cox, Malcolm
    Sales Director born in September 1953
    Individual
    Officer
    1992-07-01 ~ 1997-07-31
    OF - director → CIF 0
  • 23
    Beer, Peter James
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    1999-02-16 ~ 2000-06-09
    OF - director → CIF 0
  • 24
    Hewitt, Jeffrey
    Company Director born in September 1971
    Individual (6 offsprings)
    Officer
    2016-10-26 ~ 2024-04-30
    OF - director → CIF 0
  • 25
    Wood, Gordon Alfred
    Technical Director born in May 1962
    Individual
    Officer
    1997-10-01 ~ 2000-06-09
    OF - director → CIF 0
  • 26
    Greenland, Alex Jeremy
    Director born in March 1968
    Individual (1 offspring)
    Officer
    1998-05-26 ~ 1999-09-30
    OF - director → CIF 0
  • 27
    Rosine, Mark
    Commercial Director born in February 1971
    Individual (1 offspring)
    Officer
    2009-05-29 ~ 2010-09-23
    OF - director → CIF 0
  • 28
    Depledge, Alfred Graham
    Commercial Systems Director born in June 1948
    Individual
    Officer
    ~ 1997-10-01
    OF - director → CIF 0
  • 29
    Brain, Steven John
    Company Director born in April 1974
    Individual
    Officer
    2023-06-06 ~ 2024-07-04
    OF - director → CIF 0
  • 30
    Kenneth, Foster
    Sales Director born in July 1944
    Individual
    Officer
    1992-06-15 ~ 1996-05-21
    OF - director → CIF 0
  • 31
    Naylor, Stephen
    Finance Director born in April 1955
    Individual (3 offsprings)
    Officer
    ~ 2000-03-21
    OF - director → CIF 0
    Naylor, Stephen
    Individual (3 offsprings)
    Officer
    ~ 2000-03-21
    OF - secretary → CIF 0
  • 32
    Burley, Lee Harman
    Director born in April 1968
    Individual (1 offspring)
    Officer
    2012-05-29 ~ 2018-10-25
    OF - director → CIF 0
  • 33
    Loughrey, William James
    Director born in November 1961
    Individual
    Officer
    2012-05-29 ~ 2019-11-15
    OF - director → CIF 0
  • 34
    Worsman, David Colin
    Director born in December 1965
    Individual (6 offsprings)
    Officer
    1997-11-03 ~ 2000-06-09
    OF - director → CIF 0
  • 35
    Simpson, Paul Anthony
    Managing Director born in September 1962
    Individual
    Officer
    2002-11-19 ~ 2003-12-23
    OF - director → CIF 0
    2004-03-09 ~ 2006-03-31
    OF - director → CIF 0
  • 36
    Rowland, Phillip David
    Director born in March 1971
    Individual (51 offsprings)
    Officer
    2010-09-13 ~ 2015-11-05
    OF - director → CIF 0
    2010-09-13 ~ 2022-02-28
    OF - director → CIF 0
  • 37
    Roots, David Philip
    Director born in August 1957
    Individual (1 offspring)
    Officer
    2006-11-01 ~ 2019-08-09
    OF - director → CIF 0
  • 38
    Tonks, Paul
    Director born in March 1966
    Individual (4 offsprings)
    Officer
    2004-10-01 ~ 2006-03-31
    OF - director → CIF 0
  • 39
    Noden, Philip Thomas
    Managing Director born in July 1942
    Individual
    Officer
    ~ 1996-09-30
    OF - director → CIF 0
  • 40
    Filby, Nigel Robert
    Director born in March 1952
    Individual (2 offsprings)
    Officer
    2011-03-03 ~ 2011-06-13
    OF - director → CIF 0
    2012-05-29 ~ 2018-02-02
    OF - director → CIF 0
  • 41
    Story, Wayne Andrew
    Company Director born in January 1961
    Individual (36 offsprings)
    Officer
    2015-12-21 ~ 2022-12-31
    OF - director → CIF 0
  • 42
    Harrop, John
    Director born in April 1952
    Individual (1 offspring)
    Officer
    1998-01-20 ~ 2000-06-09
    OF - director → CIF 0
  • 43
    Shakespeare, Steven Gordon
    Director born in February 1957
    Individual (1 offspring)
    Officer
    2012-05-29 ~ 2018-02-02
    OF - director → CIF 0
  • 44
    Downing, Simon Richard
    Director born in February 1965
    Individual (48 offsprings)
    Officer
    1996-10-28 ~ 1999-02-16
    OF - director → CIF 0
    Downing, Simon Richard
    Company Director born in February 1965
    Individual (48 offsprings)
    2002-01-29 ~ 2018-03-19
    OF - director → CIF 0
    2018-03-21 ~ 2024-01-31
    OF - director → CIF 0
  • 45
    France, Michael John
    Sales Director born in July 1944
    Individual
    Officer
    ~ 1992-06-30
    OF - director → CIF 0
  • 46
    Freed, Gavin Mark
    Managing Director born in July 1970
    Individual (25 offsprings)
    Officer
    2006-03-31 ~ 2007-04-30
    OF - director → CIF 0
  • 47
    Parkes, Simon Charles
    Sales Director born in November 1957
    Individual (1 offspring)
    Officer
    1993-06-01 ~ 1994-09-30
    OF - director → CIF 0
    Parkes, Simon Charles
    Director born in November 1957
    Individual (1 offspring)
    2002-11-19 ~ 2003-12-23
    OF - director → CIF 0
    Parkes, Simon Charles
    Managing Director born in November 1957
    Individual (1 offspring)
    2004-03-09 ~ 2008-07-03
    OF - director → CIF 0
  • 48
    Newnes Smith, Suzanne Gabrielle
    Finance Director born in March 1966
    Individual (2 offsprings)
    Officer
    2000-08-01 ~ 2002-03-31
    OF - director → CIF 0
    Newnes Smith, Suzanne Gabrielle
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    2001-03-21 ~ 2002-03-31
    OF - secretary → CIF 0
parent relation
Company in focus

CIVICA UK LIMITED

Previous names
CIVICA SYSTEMS LIMITED - 2006-07-12
SANDERSON IT SYSTEMS LIMITED - 2002-04-23
SANDERSON COMPUTERS LIMITED - 2000-06-05
PICS LIMITED - 1986-03-13
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
    CIVICA SYSTEMS LIMITED - 2006-07-12
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    PICS LIMITED - 1986-03-13
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    Registered number 01628868
    Southbank Central, 30 Stamford Street, London SE1 9LQ
    Private Limited Company incorporated on 1982-04-14 (43 years 1 month). 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
    Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
    CIF 1
  • CIVICA UK LIMITED
    S
    Registered number 01628868
    30, 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 32
  • 1
    Smith Cooper, 158 Edmund Street, Birningham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-12-15 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    CM GROUP LTD - 2017-12-19
    CONTENT MASTER LIMITED - 2005-04-20
    OVAL (1459) LIMITED - 1999-12-01
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,426,000 GBP2019-12-31
    Person with significant control
    2020-11-19 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    158 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
    2016-04-20 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    LACKAN LIMITED - 2007-05-16
    Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 5
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2021-02-24 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 6
    Prospect House 1 Prospect Place, Pride Park, Derby
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    387,639 GBP2016-09-30
    Person with significant control
    2017-07-13 ~ now
    CIF 20 - 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
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 8
    CHAMELEON INFORMATION SERVICES LIMITED - 1995-07-25
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2020-07-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    ELECTORAL REFORM SERVICES LIMITED - 2020-02-06
    ELECTORAL REFORM (BALLOT SERVICES) LIMITED - 2003-12-17
    BALLOT SERVICES (ERS) LIMITED - 1989-01-05
    Southbank Central, 30 Stamford Street, London, England
    Corporate (6 parents, 7 offsprings)
    Person with significant control
    2018-11-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    RADIUS COMPUTER SERVICES LTD - 2005-02-14
    MGB COMPUTER SERVICES LIMITED - 1989-11-28
    Southbank Central, 30 Stamford Street, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 11
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    Southbank Central, 30 Stamford Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-30 ~ dissolved
    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
  • 12
    CORERO BUSINESS SYSTEMS LIMITED - 2017-06-12
    CORERO SYSTEMS LIMITED - 2011-06-27
    MONDAS INFORMATION TECHNOLOGY LIMITED - 2007-02-23
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 13
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    Southbank Central, 30 Stamford Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2020-03-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    TURNER & MOSES LIMITED - 1985-06-18
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    POINT FIXATION LIMITED - 2010-03-30
    POINT FIXACION LIMITED - 2009-12-30
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    627 GBP2021-07-31
    Person with significant control
    2022-06-15 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-03-31
    Person with significant control
    2018-09-27 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 18
    IPL 2008 LIMITED - 2008-05-23
    OVAL (2175) LIMITED - 2008-02-21
    Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-28 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    LIQUID BRONZE LIMITED - 2020-06-09
    Prospect House 1 Prospect Place, Pride Park, Derby
    Corporate (3 parents)
    Equity (Company account)
    770,687 GBP2021-07-31
    Person with significant control
    2022-02-23 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    SECURE CASH REGISTERS LIMITED - 1992-10-15
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Person with significant control
    2018-05-03 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 21
    ONESTEP SOLUTIONS (RESOURCES) PLC - 2008-05-20
    FFC SOFTWARE AND SYSTEMS LIMITED - 1994-09-06
    F.F.C. MANAGEMENT SERVICES LIMITED - 1989-05-04
    Prospect 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
    2018-02-23 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 22
    Prospect House, 1 Prospect Place, Derby
    Dissolved corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    473,876 GBP2017-03-31
    Person with significant control
    2018-02-23 ~ dissolved
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2018-02-23 ~ dissolved
    CIF 1 - llp-designated-member → ME
  • 23
    ROOTS ENTERPRISES LIMITED - 2010-03-05
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Corporate (3 parents)
    Person with significant control
    2020-11-11 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 24
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 25
    SFW LTD
    - now
    SYSTEMS FOR WINDOWS LIMITED - 2004-02-12
    PETER HORNSBY LIMITED - 1992-12-01
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 26
    T F H NEWCO LIMITED - 2021-04-09
    Prospect House 1 Prospect Place, Pride Park, Derby
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,850,000 GBP2021-12-31
    Person with significant control
    2022-09-08 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 27
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Corporate (3 parents)
    Equity (Company account)
    490,838 GBP2020-06-30
    Person with significant control
    2021-02-24 ~ now
    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
  • 28
    NURSINGNET LIMITED - 2014-01-09
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2018-12-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 29
    VSC SOLUTIONS LIMITED - 2013-05-30
    VIRTUAL SUPPLY CHAIN LIMITED - 2003-07-01
    PINCO 1736 LIMITED - 2002-04-16
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 30
    VISIONWARE PLC - 2006-07-11
    CHANNEL - ONE (SCOTLAND) LIMITED - 2001-01-11
    Princess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2018-05-25 ~ 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
  • 31
    WARWICK I C SYSTEMS LIMITED - 2013-08-06
    Prospect 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
    2019-08-14 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 32
    DTIC UK LIMITED - 2011-12-30
    158 Edmund Street, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-19 ~ 2022-10-24
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-19 ~ 2022-10-24
    CIF 9 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.