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 6
  • 1
    Bayne, Christopher Andrew Armstrong
    Born in January 1971
    Individual (58 offsprings)
    Officer
    2009-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Jorgensen, Jonathan Robert
    Born in December 1978
    Individual (3 offsprings)
    Officer
    2009-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Adam John Witherow
    Born in April 1963
    Individual (190 offsprings)
    Officer
    2011-09-05 ~ now
    OF - Director → CIF 0
  • 4
    Binns, Robert Hugh
    Born in August 1968
    Individual (92 offsprings)
    Officer
    2019-06-17 ~ now
    OF - Director → CIF 0
  • 5
    Audis, Michael James
    Born in May 1971
    Individual (80 offsprings)
    Officer
    2009-07-01 ~ now
    OF - Director → CIF 0
  • 6
    ACCESS TECHNOLOGY GROUP LIMITED - now Appointment / Control
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (7 parents, 3 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
Ceased 28
  • 1
    Pearce, William Harold Neil
    Management Consultant born in January 1943
    Individual
    Officer
    1991-08-06 ~ 1993-03-02
    OF - Director → CIF 0
  • 2
    Bartlett, Aidan
    Director born in December 1965
    Individual
    Officer
    2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 3
    Hibbler, Richard
    Director born in May 1957
    Individual
    Officer
    1991-01-21 ~ 2008-11-30
    OF - Director → CIF 0
  • 4
    Bird, Julie
    Accounts & Admin Manager born in May 1962
    Individual
    Officer
    1991-05-28 ~ 1993-09-02
    OF - Director → CIF 0
    Bird, Julie
    Individual
    Officer
    1991-01-21 ~ 1993-03-03
    OF - Secretary → CIF 0
  • 5
    Bush, Vivienne Jane
    Individual
    Officer
    2014-11-04 ~ 2014-11-04
    OF - Secretary → CIF 0
  • 6
    Allsopp, Stuart Ian
    Developer born in April 1972
    Individual (1 offspring)
    Officer
    2003-04-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 7
    Morsman, Charlotte Ann
    Company Accountant
    Individual
    Officer
    1993-09-15 ~ 2000-03-20
    OF - Secretary → CIF 0
  • 8
    Misselbrook, Kevin Gregory
    Director born in May 1958
    Individual
    Officer
    2006-01-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 9
    Mcleish, Piers Caswell
    Director born in September 1970
    Individual (1 offspring)
    Officer
    2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 10
    Berridge, Steven John
    Director born in February 1976
    Individual (4 offsprings)
    Officer
    2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 11
    Parkinson, Robert Neil
    Director born in August 1970
    Individual
    Officer
    2009-07-01 ~ 2011-03-23
    OF - Director → CIF 0
  • 12
    Pilecka, Jolanta
    Director born in August 1960
    Individual
    Officer
    2012-04-20 ~ 2013-05-31
    OF - Director → CIF 0
  • 13
    Reeves, Alexander Richard
    Director born in November 1970
    Individual (2 offsprings)
    Officer
    2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 14
    Caporali, Deidrene
    Director born in June 1972
    Individual (1 offspring)
    Officer
    2012-04-25 ~ 2015-02-06
    OF - Director → CIF 0
  • 15
    Little, Ian Christopher
    Accountant born in October 1964
    Individual (5 offsprings)
    Officer
    2001-04-01 ~ 2011-03-23
    OF - Director → CIF 0
    Little, Ian Christopher
    Individual (5 offsprings)
    Officer
    2000-03-20 ~ 2011-03-23
    OF - Secretary → CIF 0
  • 16
    Beech, John Stuart
    Director born in June 1958
    Individual (2 offsprings)
    Officer
    1995-07-17 ~ 2011-03-23
    OF - Director → CIF 0
  • 17
    Tossell, Christopher John
    Sales Director
    Individual (4 offsprings)
    Officer
    1991-01-21 ~ 2000-03-27
    OF - Director → CIF 0
    Tossell, Christopher John
    Director born in May 1955
    Individual (4 offsprings)
    Officer
    2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
    Tossell, Christopher John
    Sales Director
    Individual (4 offsprings)
    Officer
    1993-03-03 ~ 1993-09-15
    OF - Secretary → CIF 0
  • 18
    O'reilly, Richard Alistair
    Director born in July 1957
    Individual (1 offspring)
    Officer
    ~ 2011-03-23
    OF - Director → CIF 0
  • 19
    Chauhan, Ketan
    Director born in May 1971
    Individual
    Officer
    2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 20
    Bosson, Paul Francis
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    2014-10-01 ~ 2015-10-15
    OF - Director → CIF 0
  • 21
    Bailey, Gary
    Director born in March 1961
    Individual
    Officer
    2008-10-16 ~ 2015-03-31
    OF - Director → CIF 0
  • 22
    Blundell, Stephen James
    Cfo born in September 1970
    Individual (10 offsprings)
    Officer
    2015-10-15 ~ 2019-06-30
    OF - Director → CIF 0
  • 23
    Hubbard-ford, Jonathan Louis
    Company Director born in April 1943
    Individual (1 offspring)
    Officer
    1993-03-02 ~ 1995-06-26
    OF - Director → CIF 0
  • 24
    Kelly, Rory Brendan
    Individual (1 offspring)
    Officer
    2024-03-04 ~ 2024-09-20
    OF - Secretary → CIF 0
  • 25
    Anderson, Barry
    Director born in October 1961
    Individual
    Officer
    2006-01-01 ~ 2008-11-30
    OF - Director → CIF 0
  • 26
    Barrow, Antony Brian
    Director born in February 1961
    Individual
    Officer
    1993-04-01 ~ 2011-03-23
    OF - Director → CIF 0
  • 27
    Such, Craig Karl
    Director born in February 1973
    Individual (2 offsprings)
    Officer
    2009-07-01 ~ 2011-03-23
    OF - Director → CIF 0
  • 28
    Druckman, Paul Bryan
    Director born in December 1954
    Individual (6 offsprings)
    Officer
    2004-09-01 ~ 2006-01-18
    OF - Director → CIF 0
    2009-07-01 ~ 2011-03-23
    OF - Director → CIF 0
parent relation
Company in focus

ACCESS UK LTD

Related company numbers found in government register: 02343760, 06900276
Previous name
  • ACCESS ACCOUNTING LIMITED - 2009-07-01
    Related registration: 06900276
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • ACCESS UK LTD
    Info
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    Registered number 02343760
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 1989-02-06 (37 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • ACCESS UK LTD
    S
    Registered number 02343760
    Armstrong Building, Oakwood Drive, Loughborough, England, LE11 3QF
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 97
  • 1
    ABINTEGRO LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,436,820 GBP2023-03-31
    Person with significant control
    2020-11-27 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 2
    ACCESS AUD LTD
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Person with significant control
    2021-07-20 ~ now
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 3
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2018-12-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    ACCESS PAYSUITE LTD
    - now appointment / control
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2021-03-31 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Ownership of shares – 75% or moreOE
  • 5
    ACCESS USD LTD
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-31 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    ACTEOL SUPPORT SERVICES LIMITED
    appointment / control
    2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,801,645 GBP2023-06-30
    Person with significant control
    2021-03-01 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    ACTIONFILE LTD
    - now appointment / control
    MICRO SOLUTION LIMITED(THE) - 1991-07-31
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 8
    ADAM HTT LIMITED
    - now appointment / control
    MATRIX-SPS LIMITED - 2016-03-31
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,198,462 GBP2024-06-30
    Person with significant control
    2022-03-29 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 9
    ALCURIS LTD
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,410,053 GBP2024-06-30
    Person with significant control
    2021-11-12 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 10
    BOOKBOON.COM LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,824,261 GBP2024-06-30
    Person with significant control
    2022-05-25 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 12
    CABOODLE TECHNOLOGY GROUP LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,253,210 GBP2024-06-30
    Person with significant control
    2022-10-06 ~ now
    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
  • 13
    CHANGEWORK NOW LIMITED
    appointment / control
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 14
    CLASS 4 KIDS LTD
    appointment / control
    Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    575,714 GBP2024-06-30
    Person with significant control
    2023-02-10 ~ now
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of shares – 75% or moreOE
  • 15
    CONQUEST LIMITED
    - now appointment / control
    OFFICEARRIVE LIMITED - 1993-03-05
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,953,303 GBP2020-03-31
    Person with significant control
    2018-10-19 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 16
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
    - now appointment / control
    Other registered number: 04637113
    COMPUTER SYSTEMS FOR BUSINESS LIMITED - 2003-09-05
    Related registration: 04637113
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    11,234,577 GBP2024-06-30
    Person with significant control
    2022-11-29 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    2nd Floor Regis House, King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-30 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 18
    CPL TECHNOLOGY GROUP LIMITED
    appointment / control
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    330 GBP2023-06-30
    Person with significant control
    2021-04-16 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
  • 19
    D.P.S. SOFTWARE LIMITED
    - now appointment / control
    D.P.S. SOFTWARE PLC - 2004-04-15
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,452,828 GBP2023-09-29
    Person with significant control
    2016-04-21 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    DARWIN TOPCO LIMITED
    appointment / control
    Other registered number: 06569622
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-07-07 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    DELTA SOFTWARE LIMITED
    - now appointment / control
    ELABORATE SYSTEMS LIMITED - 2002-09-03
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Ownership of shares – 75% or moreOE
  • 22
    DIVERSELY LTD
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,915 GBP2023-09-30
    Person with significant control
    2023-09-01 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 23
    DONORFY LIMITED
    appointment / control
    Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    683,592 GBP2023-11-30
    Person with significant control
    2024-11-21 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 24
    DUTYSHEET LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    506,453 GBP2024-06-30
    Person with significant control
    2022-06-20 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 25
    EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED
    - now appointment / control
    EZBUILD (CONSTRUCTION SOFTWARE) LIMITED - 2007-05-09
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,506,333 GBP2023-06-30
    Person with significant control
    2020-12-10 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 26
    ECLIPSE (HARDWARE) LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,667,006 GBP2019-12-31
    Person with significant control
    2020-06-30 ~ dissolved
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 27
    ECOMPETENCY LIMITED
    appointment / control
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,969 GBP2023-06-30
    Person with significant control
    2021-01-20 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 28
    ELAY AUTOMATION LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    236,081 GBP2024-06-30
    Person with significant control
    2024-05-01 ~ now
    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
  • 29
    ELEARNING FOR YOU LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-26 ~ dissolved
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 30
    EPLOY LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-02-28
    Person with significant control
    2025-08-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 31
    FACTORYMASTER LIMITED
    appointment / control
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 32
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,354,068 GBP2023-06-30
    Person with significant control
    2022-03-08 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 33
    FATHOM APPLICATIONS UK LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    144,129 GBP2024-06-30
    Person with significant control
    2022-08-19 ~ now
    CIF 83 - Ownership of voting rights - 75% or moreOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Right to appoint or remove directorsOE
  • 34
    FIRST CHOICE SOFTWARE LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,110,399 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 35
    FIRST SOFTWARE (HOLDINGS) LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 36
    FIRST SOFTWARE SOLUTIONS LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 37
    GAMMA DATAWARE LIMITED
    appointment / control
    Dalbeg West Balgrochan Road, Torrance, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Has significant influence or controlOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 38
    HCSS EDUCATION LTD
    appointment / control
    2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 39
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Person with significant control
    2021-03-19 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 40
    HIRE ARA AI LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    78,090 GBP2024-04-30
    Person with significant control
    2024-10-29 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 41
    ICAREHEALTH (UK) LIMITED
    - now appointment / control
    ICARE SOLUTIONS (UK) LIMITED - 2012-10-01
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-12 ~ dissolved
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
    CIF 93 - Ownership of shares – 75% or moreOE
  • 42
    INASPECT TECHNOLOGY LTD
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,970 GBP2018-03-31
    Person with significant control
    2018-05-31 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 100 - Ownership of voting rights - 75% or moreOE
    CIF 100 - Ownership of shares – 75% or moreOE
    CIF 100 - Right to appoint or remove directorsOE
  • 43
    INTELLIGENT BUSINESS SERVICES LIMITED
    - now appointment / control
    SUREPITCH LIMITED - 1991-07-05
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Person with significant control
    2017-06-16 ~ dissolved
    CIF 89 - Ownership of shares – 75% or moreOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
  • 44
    JENISON LIMITED
    - now appointment / control
    JENISON CCI LIMITED - 2008-05-12
    JENISON (UK) LIMITED - 2001-02-16
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,654 GBP2018-12-31
    Person with significant control
    2019-12-13 ~ dissolved
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of shares – 75% or moreOE
  • 45
    LAVATECH LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Person with significant control
    2024-05-02 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 46
    C/o Azets 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,692 GBP2021-12-31
    Person with significant control
    2021-11-18 ~ now
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
  • 47
    LEGAL BRICKS SEARCHES LIMITED
    appointment / control
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -73,408 GBP2024-06-30
    Person with significant control
    2021-11-18 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
  • 48
    LEGAL BRICKS TECHNOLOGY LIMITED
    appointment / control
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    146 GBP2021-12-31
    Person with significant control
    2021-11-18 ~ now
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 49
    LIGHTYEAR CLOUD UK LTD
    - now appointment / control
    INVITBOX UK LTD - 2018-05-14
    Floor 3 The Concourse, 20 Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    393,812 GBP2024-06-30
    Person with significant control
    2024-05-31 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 50
    MAXOPTRA LIMITED
    appointment / control
    85 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    2026-01-14 ~ now
    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
  • 51
    MICRODEC UK LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-04 ~ dissolved
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 52
    MICROLEARN LTD
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,059 GBP2018-12-31
    Person with significant control
    2019-12-13 ~ dissolved
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Ownership of shares – 75% or moreOE
  • 53
    MINTSOFT LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,743 GBP2019-02-28
    Person with significant control
    2020-01-10 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 54
    MOBIZIO LIMITED
    appointment / control
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    138,287 GBP2016-03-31
    Person with significant control
    2016-09-19 ~ dissolved
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of shares – 75% or moreOE
  • 55
    MY COMPLIANCE MANAGEMENT LTD
    - now appointment / control
    THE VIRTUAL COACH LIMITED - 2019-08-13
    MY MEMORY BANK LIMITED - 2012-05-16
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,552 GBP2024-03-31
    Person with significant control
    2025-06-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 56
    MY SCHOOL PORTAL LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,044 GBP2021-06-30
    Person with significant control
    2021-02-23 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 57
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,174 GBP2021-06-30
    Person with significant control
    2021-04-01 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 58
    OMNIFI LIMITED
    appointment / control
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    259,563 GBP2023-06-30
    Person with significant control
    2021-08-19 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 59
    OOSHA LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,877 GBP2024-06-30
    Person with significant control
    2021-06-08 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 60
    OYSTA TECHNOLOGY LTD
    - now appointment / control
    SAFELINQ UK LIMITED - 2012-02-22
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,755,062 GBP2024-06-30
    Person with significant control
    2023-08-14 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 61
    P.P.M. AND ASSOCIATES LIMITED
    appointment / control
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,611,045 GBP2017-11-09
    Person with significant control
    2017-11-09 ~ dissolved
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 62
    PAGESTYLE LIMITED
    appointment / control
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,348 GBP2023-09-29
    Person with significant control
    2020-07-15 ~ 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
  • 63
    PAYCIRCLE LIMITED
    appointment / control
    Other registered numbers: 08140721, 08774195
    C/o Azets Holdings 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,856 GBP2024-05-31
    Person with significant control
    2022-10-24 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 64
    PEOPLE APPS LIMITED
    - now appointment / control
    AJM ACCOUNTING & FINANCE LTD - 2013-06-06
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,501,331 GBP2018-08-31
    Person with significant control
    2019-11-12 ~ dissolved
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of shares – 75% or moreOE
  • 65
    POLICIES FOR YOU LIMITED
    appointment / control
    The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-03 ~ dissolved
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
  • 66
    PROCURE WIZARD LTD
    - now appointment / control
    Other registered number: SC366708
    WDG CONSULTANCY LIMITED - 2010-11-03
    IDP PURCHASING LIMITED - 2009-09-17
    Campbell Dallas, Titanium 1 Kings's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,230,020 GBP2018-02-28
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
  • 67
    PRODUCTION MODELLING LIMITED
    - now appointment / control
    PRODUCTION MODELING CORPORATION LIMITED - 2003-05-01
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 68
    PROJECT MILANO LIMITED
    - now appointment / control
    PROJECT SPUTNIK LIMITED - 2022-03-22
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    25,990 GBP2024-06-30
    Person with significant control
    2022-07-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 69
    QIKSERVE LIMITED
    appointment / control
    Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-09-20 ~ now
    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
  • 70
    RAISING IT LIMITED
    - now appointment / control
    STILLNESS 957 LIMITED - 2009-06-30
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2019-05-02 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
  • 71
    RESTAURANTDIARY.COM LIMITED
    - now appointment / control
    CLEARCLICK RESTAURANTS LIMITED - 2004-12-03
    BLP 2003-56 LIMITED - 2003-11-13
    Related registration: SC259705
    Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,870,105 GBP2022-12-31
    Person with significant control
    2023-07-03 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 72
    RILIANCE GROUP LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257 GBP2018-12-31
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 82 - Right to appoint or remove directorsOE
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 73
    ROTAREADY LIMITED
    appointment / control
    C/o Azets Holdings Limited 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,760 GBP2024-06-30
    Person with significant control
    2022-08-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 74
    SAFE COMPUTING LIMITED
    - now appointment / control
    CHUBB COMPUTING LIMITED - 1976-12-31
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
  • 75
    SAFETY MEDIA LTD
    - now appointment / control
    SAFETY VIDEOS LIMITED - 1999-07-28
    Related registration: 03910108
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-01 ~ dissolved
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 76
    SCH 2014 LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-03-14 ~ dissolved
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
  • 77
    SCOPAR LIMITED
    appointment / control
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 78
    SELECT LEGAL SYSTEMS LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,529,698 GBP2024-06-30
    Person with significant control
    2021-05-28 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 79
    SELIMA HOLDING COMPANY LTD
    - now appointment / control
    ENSCO 905 LIMITED - 2014-08-28
    Related registration: 08198965
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-05-18 ~ dissolved
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 80
    SERVELEC TOPCO LIMITED
    - now appointment / control
    SCARLET TOPCO LIMITED - 2018-05-23
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,952,000 GBP2024-06-30
    Person with significant control
    2021-08-26 ~ now
    CIF 96 - Ownership of shares – 75% or moreOE
  • 81
    SOUNDBITELEARNING UK LIMITED
    appointment / control
    2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,967,547 GBP2024-06-30
    Person with significant control
    2021-10-18 ~ now
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Ownership of shares – 75% or moreOE
  • 82
    STRATOGEN INTERNET LIMITED
    appointment / control
    2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 83
    THANKQ LIMITED
    - now appointment / control
    E.S.IT. LIMITED - 2011-01-05
    ADMIT SYSTEMS LIMITED - 1996-05-10
    PREMIUMRUN LIMITED - 1994-09-19
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 84
    THE CODE FUNCTION LTD
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,634 GBP2024-03-31
    Person with significant control
    2025-08-01 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 85
    THE LIGHTYEAR CORPORATION LTD
    - now appointment / control
    INVITCO UK LTD - 2017-11-09
    Floor 3 The Concourse, 20 Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -385,348 GBP2024-06-30
    Person with significant control
    2024-05-31 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 86
    THE PAYROLL SERVICE COMPANY LIMITED
    - now appointment / control
    HOVERTIME LIMITED - 2000-09-29
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
    CIF 86 - Ownership of shares – 75% or moreOE
  • 87
    TRADIFY (UK) LTD
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,406 GBP2020-03-31
    Person with significant control
    2024-10-31 ~ now
    CIF 37 - Has significant influence or controlOE
  • 88
    TRAILSUITE LTD
    - now appointment / control
    EDESIO LIMITED - 2014-11-17
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    755,979 GBP2024-06-30
    Person with significant control
    2021-07-30 ~ now
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
  • 89
    UNICORN TRAINING GROUP LIMITED
    - now appointment / control
    THE UNICORN TRAINING PARTNERSHIP LIMITED - 2005-03-04
    Related registration: 05227051
    MONOCEROS LIMITED - 1996-02-09
    CITICOMP LIMITED - 1993-02-08
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,485,876 GBP2019-04-30
    Person with significant control
    2019-03-28 ~ dissolved
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
  • 90
    UNLEASHED SOFTWARE (UK) LIMITED
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,439 GBP2020-03-31
    Person with significant control
    2021-01-15 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 91
    VINCERE EMEA LTD
    - now appointment / control
    VINCERE INC. LTD - 2021-08-19
    C/o Azets 2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,497 GBP2023-06-30
    Person with significant control
    2021-12-31 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
  • 92
    VOLCANIC (UK) LTD
    appointment / control
    The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    306,457 GBP2016-03-31
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 79 - Ownership of voting rights - 75% or moreOE
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Right to appoint or remove directorsOE
  • 93
    VRD GROUP LTD
    appointment / control
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-11-20 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 94
    WEBROSTER LIMITED
    appointment / control
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377,907 GBP2019-10-31
    Person with significant control
    2020-03-10 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 95
    WFL MEDIA LTD
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,504,240 GBP2023-06-30
    Person with significant control
    2017-11-17 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 96
    WILLOUGHBY (874) LIMITED
    appointment / control
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,229,998 GBP2023-06-30
    Person with significant control
    2021-09-17 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 97
    WIRELESS SOCIAL HOLDINGS LIMITED
    appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    984,860 GBP2024-06-30
    Person with significant control
    2024-01-26 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    EAZY COLLECT SERVICES LIMITED - 2021-02-17 appointment / control
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2019-06-19 ~ 2020-12-11
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 2
    PAYMENT SOLUTIONS LTD
    - now appointment / control
    POST BOX SERVICES LIMITED - 2001-03-14
    INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
    POST BOX SERVICES (INT.) LIMITED - 1998-11-16
    POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,795,333 GBP2024-06-30
    Person with significant control
    2021-09-09 ~ 2022-08-08
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.