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 54
  • 1
    Lyne, Roger Ernest
    Sales Director born in October 1946
    Individual (1 offspring)
    Officer
    (before 1991-12-03) ~ 2000-06-09
    OF - Director → CIF 0
  • 2
    Wilkinson, Jane Allison
    Accountant born in January 1964
    Individual (9 offsprings)
    Officer
    2000-03-21 ~ 2000-06-09
    OF - Director → CIF 0
    Wilkinson, Jane Allison
    Finance Director born in January 1964
    Individual (9 offsprings)
    2002-12-17 ~ 2006-06-30
    OF - Director → CIF 0
    Wilkinson, Jane Allison
    Accountant
    Individual (9 offsprings)
    Officer
    2000-03-21 ~ 2000-06-09
    OF - Secretary → CIF 0
    Wilkinson, Jane Allison
    Finance Director
    Individual (9 offsprings)
    2004-03-09 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 3
    Downing, Simon Richard
    Director born in February 1965
    Individual (95 offsprings)
    Officer
    1996-10-28 ~ 1999-02-16
    OF - Director → CIF 0
    Downing, Simon Richard
    Company Director born in February 1965
    Individual (95 offsprings)
    2002-01-29 ~ 2018-03-19
    OF - Director → CIF 0
    2018-03-21 ~ 2024-01-31
    OF - Director → CIF 0
  • 4
    Worsman, David Colin
    Director born in December 1965
    Individual (8 offsprings)
    Officer
    1997-11-03 ~ 2000-06-09
    OF - Director → CIF 0
  • 5
    Carroll, Peter James
    Technical Director born in August 1955
    Individual (3 offsprings)
    Officer
    (before 1991-12-03) ~ 1999-09-30
    OF - Director → CIF 0
  • 6
    Rowland, Phillip David
    Director born in March 1971
    Individual (135 offsprings)
    Officer
    2010-09-13 ~ 2015-11-05
    OF - Director → CIF 0
    2010-09-13 ~ 2022-02-28
    OF - Director → CIF 0
  • 7
    Thorn, Stephen Mark
    Company Director born in April 1969
    Individual (29 offsprings)
    Officer
    2018-11-19 ~ 2024-03-31
    OF - Director → CIF 0
  • 8
    Simpson, Paul Anthony
    Managing Director born in September 1962
    Individual (3 offsprings)
    Officer
    2002-11-19 ~ 2003-12-23
    OF - Director → CIF 0
    2004-03-09 ~ 2006-03-31
    OF - Director → CIF 0
  • 9
    Bell, Gary David
    Company Director born in June 1965
    Individual (3 offsprings)
    Officer
    2017-03-21 ~ 2023-05-17
    OF - Director → CIF 0
  • 10
    O'byrne, David Andrew
    Executive born in December 1953
    Individual (25 offsprings)
    Officer
    (before 1990-10-01) ~ 1995-09-30
    OF - Director → CIF 0
    O'byrne, David Andrew
    Director born in December 1953
    Individual (25 offsprings)
    1999-10-01 ~ 2002-03-31
    OF - Director → CIF 0
  • 11
    Loughrey, William James
    Director born in November 1961
    Individual (1 offspring)
    Officer
    2012-05-29 ~ 2019-11-15
    OF - Director → CIF 0
  • 12
    Brain, Steven John
    Company Director born in April 1974
    Individual (1 offspring)
    Officer
    2023-06-06 ~ 2024-07-04
    OF - Director → CIF 0
  • 13
    Benton, Philip Barnsley
    Company Director born in December 1949
    Individual (8 offsprings)
    Officer
    2006-07-05 ~ 2006-11-30
    OF - Director → CIF 0
  • 14
    Beer, Peter James
    Director born in February 1955
    Individual (5 offsprings)
    Officer
    1999-02-16 ~ 2000-06-09
    OF - Director → CIF 0
  • 15
    Rosine, Mark
    Commercial Director born in February 1971
    Individual (4 offsprings)
    Officer
    2009-05-29 ~ 2010-09-23
    OF - Director → CIF 0
  • 16
    Bywater, Christopher Paul
    Technical Director born in January 1958
    Individual (4 offsprings)
    Officer
    1995-04-27 ~ 2000-06-09
    OF - Director → CIF 0
  • 17
    Perkins, Lee John
    Born in April 1973
    Individual (36 offsprings)
    Officer
    2022-11-25 ~ now
    OF - Director → CIF 0
  • 18
    Stoddard, Michael
    Born in September 1957
    Individual (147 offsprings)
    Officer
    2003-06-03 ~ now
    OF - Director → CIF 0
    Stoddard, Michael
    Accountant born in September 1957
    Individual (147 offsprings)
    1999-02-16 ~ 2001-03-21
    OF - Director → CIF 0
    Stoddard, Michael
    Director
    Individual (147 offsprings)
    Officer
    2008-07-03 ~ now
    OF - Secretary → CIF 0
    Stoddard, Michael
    Accountant
    Individual (147 offsprings)
    2003-12-23 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 19
    Wood, Gordon Alfred
    Technical Director born in May 1962
    Individual (5 offsprings)
    Officer
    1997-10-01 ~ 2000-06-09
    OF - Director → CIF 0
  • 20
    Depledge, Alfred Graham
    Commercial Systems Director born in June 1948
    Individual (2 offsprings)
    Officer
    (before 1991-12-03) ~ 1997-10-01
    OF - Director → CIF 0
  • 21
    Chance, Janet Clare
    Director born in February 1971
    Individual (9 offsprings)
    Officer
    2011-03-09 ~ 2012-10-11
    OF - Director → CIF 0
  • 22
    Filby, Nigel Robert
    Director born in March 1952
    Individual (7 offsprings)
    Officer
    2011-03-03 ~ 2011-06-13
    OF - Director → CIF 0
    2012-05-29 ~ 2018-02-02
    OF - Director → CIF 0
  • 23
    Burley, Lee Harman
    Director born in April 1968
    Individual (4 offsprings)
    Officer
    2012-05-29 ~ 2018-10-25
    OF - Director → CIF 0
  • 24
    Parkes, Simon Charles
    Sales Director born in November 1957
    Individual (4 offsprings)
    Officer
    1993-06-01 ~ 1994-09-30
    OF - Director → CIF 0
    Parkes, Simon Charles
    Director born in November 1957
    Individual (4 offsprings)
    2002-11-19 ~ 2003-12-23
    OF - Director → CIF 0
    Parkes, Simon Charles
    Managing Director born in November 1957
    Individual (4 offsprings)
    2004-03-09 ~ 2008-07-03
    OF - Director → CIF 0
  • 25
    Greenouff, Deane James
    Company Director born in May 1975
    Individual (1 offspring)
    Officer
    2023-06-06 ~ 2025-08-31
    OF - Director → CIF 0
  • 26
    Young, Simon Jeremy
    Systems Director born in August 1961
    Individual (4 offsprings)
    Officer
    1995-10-18 ~ 1998-05-26
    OF - Director → CIF 0
  • 27
    Hood, John William
    Director born in June 1968
    Individual (2 offsprings)
    Officer
    2012-05-29 ~ 2023-11-30
    OF - Director → CIF 0
  • 28
    Greenland, Alex Jeremy
    Director born in March 1968
    Individual (4 offsprings)
    Officer
    1998-05-26 ~ 1999-09-30
    OF - Director → CIF 0
  • 29
    Hewitt, Jeffrey
    Company Director born in September 1971
    Individual (13 offsprings)
    Officer
    2016-10-26 ~ 2024-04-30
    OF - Director → CIF 0
  • 30
    Mcluskey, Stewart Philip
    Born in February 1984
    Individual (1 offspring)
    Officer
    2024-07-04 ~ 2025-11-20
    OF - Director → CIF 0
  • 31
    Shakespeare, Steven Gordon
    Director born in February 1957
    Individual (6 offsprings)
    Officer
    2012-05-29 ~ 2018-02-02
    OF - Director → CIF 0
  • 32
    Cox, Malcolm
    Sales Director born in September 1953
    Individual (1 offspring)
    Officer
    1992-07-01 ~ 1997-07-31
    OF - Director → CIF 0
  • 33
    Hughes, Anthony William
    Director born in March 1969
    Individual (6 offsprings)
    Officer
    2012-05-29 ~ 2023-06-15
    OF - Director → CIF 0
  • 34
    Spicer, David Anthony
    Finance Director born in January 1961
    Individual (69 offsprings)
    Officer
    2006-03-31 ~ 2008-07-03
    OF - Director → CIF 0
    Spicer, David Anthony
    Company Director born in January 1961
    Individual (69 offsprings)
    2021-05-27 ~ 2022-05-27
    OF - Director → CIF 0
    Spicer, David Anthony
    Finance Director
    Individual (69 offsprings)
    Officer
    2006-07-05 ~ 2008-07-03
    OF - Secretary → CIF 0
  • 35
    Winn, Christopher
    Director born in May 1950
    Individual (44 offsprings)
    Officer
    1995-10-18 ~ 1999-10-20
    OF - Director → CIF 0
  • 36
    O'reilly, Gerald Eric
    Born in September 1970
    Individual (19 offsprings)
    Officer
    2025-06-24 ~ now
    OF - Director → CIF 0
  • 37
    Dewis, Brian John
    Director born in September 1953
    Individual (14 offsprings)
    Officer
    1998-10-28 ~ 2002-03-31
    OF - Director → CIF 0
  • 38
    Story, Wayne Andrew
    Company Director born in January 1961
    Individual (157 offsprings)
    Officer
    2015-12-21 ~ 2022-12-31
    OF - Director → CIF 0
  • 39
    France, Michael John
    Sales Director born in July 1944
    Individual (1 offspring)
    Officer
    (before 1991-12-03) ~ 1992-06-30
    OF - Director → CIF 0
  • 40
    Thompson, Paul
    Chairman born in February 1952
    Individual (38 offsprings)
    Officer
    (before 1982-04-14) ~ 1996-05-21
    OF - Director → CIF 0
  • 41
    Newnes Smith, Suzanne Gabrielle
    Finance Director born in March 1966
    Individual (24 offsprings)
    Officer
    2000-08-01 ~ 2002-03-31
    OF - Director → CIF 0
    Newnes Smith, Suzanne Gabrielle
    Chartered Accountant
    Individual (24 offsprings)
    Officer
    2001-03-21 ~ 2002-03-31
    OF - Secretary → CIF 0
  • 42
    Leigh, Gavin
    Commercial Director born in November 1972
    Individual (36 offsprings)
    Officer
    2015-12-21 ~ 2024-07-26
    OF - Director → CIF 0
  • 43
    Kenneth, Foster
    Sales Director born in July 1944
    Individual (1 offspring)
    Officer
    1992-06-15 ~ 1996-05-21
    OF - Director → CIF 0
  • 44
    Clifford, Paul Leighton
    Chartered Accountant born in March 1952
    Individual (25 offsprings)
    Officer
    2006-11-01 ~ 2008-01-31
    OF - Director → CIF 0
  • 45
    Harrop, John
    Director born in April 1952
    Individual (3 offsprings)
    Officer
    1998-01-20 ~ 2000-06-09
    OF - Director → CIF 0
  • 46
    Roots, David Philip
    Director born in August 1957
    Individual (7 offsprings)
    Officer
    2006-11-01 ~ 2019-08-09
    OF - Director → CIF 0
  • 47
    Naylor, Stephen
    Finance Director born in April 1955
    Individual (28 offsprings)
    Officer
    (before 1991-12-03) ~ 2000-03-21
    OF - Director → CIF 0
    Naylor, Stephen
    Individual (28 offsprings)
    Officer
    (before 1991-12-03) ~ 2000-03-21
    OF - Secretary → CIF 0
  • 48
    Tonks, Paul
    Director born in March 1966
    Individual (14 offsprings)
    Officer
    2004-10-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 49
    Phillips, Robin
    Director born in November 1963
    Individual (2 offsprings)
    Officer
    2002-01-29 ~ 2002-11-19
    OF - Director → CIF 0
    Phillips, Robin
    Individual (2 offsprings)
    Officer
    2002-03-31 ~ 2002-11-19
    OF - Secretary → CIF 0
  • 50
    Franks, Martin David
    Director born in April 1974
    Individual (97 offsprings)
    Officer
    2022-01-18 ~ 2025-06-30
    OF - Director → CIF 0
  • 51
    Freed, Gavin Mark
    Managing Director born in July 1970
    Individual (44 offsprings)
    Officer
    2006-03-31 ~ 2007-04-30
    OF - Director → CIF 0
  • 52
    Hampsey, Sean Patrick
    Marketing Director born in January 1957
    Individual (4 offsprings)
    Officer
    1997-10-01 ~ 2000-06-09
    OF - Director → CIF 0
  • 53
    Noden, Philip Thomas
    Managing Director born in July 1942
    Individual (21 offsprings)
    Officer
    (before 1991-12-03) ~ 1996-09-30
    OF - Director → CIF 0
  • 54
    CIVICA HOLDINGS LIMITED
    - now 02131240 04968437
    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
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CIVICA UK LIMITED

Period: 2006-07-12 ~ now
Company number: 01628868
Registered names
CIVICA UK LIMITED - now
PICS LIMITED - 1986-03-13
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 - 2006-07-12
    SANDERSON COMPUTERS LIMITED - 2006-07-12
    PICS LIMITED - 2006-07-12
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 2006-07-12
    Registered number 01628868
    Southbank Central, 30 Stamford Street, London SE1 9LQ
    PRIVATE LIMITED COMPANY incorporated on 1982-04-14 (43 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-30
    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 35
  • 1
    ABRITAS LIMITED
    04101079
    Smith Cooper, 158 Edmund Street, Birningham
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-12-15 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    AGILIA LTD
    09834312
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-11-19 ~ 2022-10-24
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    AGYLIA GROUP LTD
    - now 03863494 11068242
    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 (16 parents, 6 offsprings)
    Person with significant control
    2020-11-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    AGYLIA LTD
    09834628
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-11-19 ~ 2022-10-24
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    ALAHAR LIMITED
    06192564
    158 Edmund Street, Birmingham
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-20 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 6
    ASIDUA HOLDINGS LIMITED
    - now NI063714
    LACKAN LIMITED - 2007-05-16
    Unit 11b Weavers Court, Weavers Business Park, Belfast, Northern Ireland
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 7
    CALIBRAND LIMITED
    - now 02572446 04227614
    FUTURE DIMENSION LIMITED - 2001-09-06
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (12 parents, 2 offsprings)
    Person with significant control
    2021-02-24 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 8
    CARVAL COMPUTING LIMITED
    - now 02038457
    GRADEFLOWER LIMITED - 1986-12-10
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-07-13 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    CCS IT LIMITED
    - now 02603995
    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 (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 10
    CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED
    - now 03072160
    CHAMELEON INFORMATION SERVICES LIMITED - 1995-07-25
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2020-07-30 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    CIVICA ELECTION SERVICES LIMITED
    - now 02263092
    ELECTORAL REFORM SERVICES LIMITED
    - 2020-02-06 02263092
    ELECTORAL REFORM (BALLOT SERVICES) LIMITED - 2003-12-17
    BALLOT SERVICES (ERS) LIMITED - 1989-01-05
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (33 parents, 9 offsprings)
    Person with significant control
    2018-11-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 12
    CIVICA FINANCIAL SYSTEMS LIMITED
    - now 01518255
    RADIUS COMPUTER SERVICES LTD - 2005-02-14
    MGB COMPUTER SERVICES LIMITED - 1989-11-28
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 13
    CIVICA HR SOLUTIONS LIMITED
    - now 11450921
    EQUINITI HR SOLUTIONS LIMITED
    - 2020-12-11 11450921 05347590... (more)
    Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2020-11-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    CIVICA RESOURCE LIMITED
    - now 02666282
    CORERO BUSINESS SYSTEMS LIMITED
    - 2017-06-12 02666282 06060137
    CORERO SYSTEMS LIMITED - 2011-06-27
    MONDAS INFORMATION TECHNOLOGY LIMITED - 2007-02-23
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 15
    COLDHARBOUR SYSTEMS LIMITED
    01894301
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 16
    FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED
    09564908
    Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-03-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    GATEWAY COMPUTING LIMITED
    - now 01738661
    TURNER & MOSES LIMITED - 1985-06-18
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 18
    HORCRUX HOLDINGS LIMITED
    - now 07070671
    POINT FIXATION LIMITED - 2010-03-30
    POINT FIXACION LIMITED - 2009-12-30
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2022-06-15 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    ICASEWORK HOLDING LIMITED
    10885862
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-09-27 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 20
    IPL GROUP LIMITED
    - now 06477798
    IPL 2008 LIMITED - 2008-05-23
    OVAL (2175) LIMITED - 2008-02-21
    Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (20 parents, 5 offsprings)
    Person with significant control
    2016-04-28 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 21
    MALINKO HEALTH & CARE TECHNOLOGIES LIMITED
    - now 04037650
    LIQUID BRONZE LIMITED - 2020-06-09
    Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (16 parents)
    Person with significant control
    2022-02-23 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 22
    NATIONWIDE RETAIL SYSTEMS LIMITED
    - now 01535095
    SECURE CASH REGISTERS LIMITED - 1992-10-15
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (15 parents)
    Person with significant control
    2018-05-03 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    OLM SYSTEMS LIMITED
    02615716
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2025-09-12 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 24
    ONESTEP SOLUTIONS (RESOURCES) LIMITED
    - now 01818821
    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 (12 parents, 1 offspring)
    Person with significant control
    2018-02-23 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    ONESTEP SOLUTIONS LLP
    OC337173
    Prospect House, 1 Prospect Place, Derby
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    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
    2018-02-23 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 26
    PARAGO SOFTWARE LIMITED
    - now 07148896
    ROOTS ENTERPRISES LIMITED - 2010-03-05
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (9 parents)
    Person with significant control
    2020-11-11 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 27
    PUBLIC SECTOR COSTING ASSOCIATES LIMITED
    04360830
    Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 28
    SFW LTD
    - now 02740301
    SYSTEMS FOR WINDOWS LIMITED - 2004-02-12
    PETER HORNSBY LIMITED - 1992-12-01
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-07-21 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 29
    TECHNOLOGY FORGE HOLDINGS LIMITED
    - now 13082451 06834254
    T F H NEWCO LIMITED - 2021-04-09
    Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-09-08 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 30
    THELMA-EU LIMITED
    06280085
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (17 parents, 1 offspring)
    Person with significant control
    2021-02-24 ~ 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
  • 31
    TRAC SYSTEMS LTD
    - now 04028397
    NURSINGNET LIMITED - 2014-01-09
    Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-12-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 32
    TRANSEND SOLUTIONS LIMITED
    - now 04385394 02738575
    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 (27 parents)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 33
    VISIONWARE LIMITED
    - now SC144829
    VISIONWARE PLC - 2006-07-11
    CHANNEL - ONE (SCOTLAND) LIMITED - 2001-01-11
    Princess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2018-05-25 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 34
    WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED
    - now 02877208 08678333
    WARWICK I C SYSTEMS LIMITED - 2013-08-06
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-08-14 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 35
    WTG TECHNOLOGIES GROUP LIMITED
    - now 07618201
    DTIC UK LIMITED - 2011-12-30
    158 Edmund Street, Birmingham
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.