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
    Binns, Robert Hugh
    Born in August 1968
    Individual (91 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Audis, Michael James
    Born in May 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Bayne, Christopher Andrew Armstrong
    Born in January 1971
    Individual (58 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Jorgensen, Jonathan Robert
    Born in December 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Brown, Adam John Witherow
    Born in April 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ now
    OF - Director → CIF 0
  • 6
    ACCESS TECHNOLOGY GROUP LIMITED - now
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    icon of addressArmstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Caporali, Deidrene
    Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-25 ~ 2015-02-06
    OF - Director → CIF 0
  • 2
    Bartlett, Aidan
    Director born in December 1965
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 3
    Bird, Julie
    Accounts & Admin Manager born in May 1962
    Individual
    Officer
    icon of calendar 1991-05-28 ~ 1993-09-02
    OF - Director → CIF 0
    Bird, Julie
    Individual
    Officer
    icon of calendar 1991-01-21 ~ 1993-03-03
    OF - Secretary → CIF 0
  • 4
    Little, Ian Christopher
    Accountant born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2011-03-23
    OF - Director → CIF 0
    Little, Ian Christopher
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-20 ~ 2011-03-23
    OF - Secretary → CIF 0
  • 5
    O'reilly, Richard Alistair
    Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2011-03-23
    OF - Director → CIF 0
  • 6
    Chauhan, Ketan
    Director born in May 1971
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 7
    Tossell, Christopher John
    Sales Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-01-21 ~ 2000-03-27
    OF - Director → CIF 0
    Tossell, Christopher John
    Director born in May 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
    Tossell, Christopher John
    Sales Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-03-03 ~ 1993-09-15
    OF - Secretary → CIF 0
  • 8
    Pearce, William Harold Neil
    Management Consultant born in January 1943
    Individual
    Officer
    icon of calendar 1991-08-06 ~ 1993-03-02
    OF - Director → CIF 0
  • 9
    Parkinson, Robert Neil
    Director born in August 1970
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2011-03-23
    OF - Director → CIF 0
  • 10
    Misselbrook, Kevin Gregory
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 11
    Bailey, Gary
    Director born in March 1961
    Individual
    Officer
    icon of calendar 2008-10-16 ~ 2015-03-31
    OF - Director → CIF 0
  • 12
    Reeves, Alexander Richard
    Director born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 13
    Anderson, Barry
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2008-11-30
    OF - Director → CIF 0
  • 14
    Beech, John Stuart
    Director born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-17 ~ 2011-03-23
    OF - Director → CIF 0
  • 15
    Allsopp, Stuart Ian
    Developer born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 16
    Kelly, Rory Brendan
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ 2024-09-20
    OF - Secretary → CIF 0
  • 17
    Blundell, Stephen James
    Cfo born in September 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ 2019-06-30
    OF - Director → CIF 0
  • 18
    Berridge, Steven John
    Director born in February 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 19
    Hibbler, Richard
    Director born in May 1957
    Individual
    Officer
    icon of calendar 1991-01-21 ~ 2008-11-30
    OF - Director → CIF 0
  • 20
    Such, Craig Karl
    Director born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2011-03-23
    OF - Director → CIF 0
  • 21
    Bosson, Paul Francis
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2015-10-15
    OF - Director → CIF 0
  • 22
    Bush, Vivienne Jane
    Individual
    Officer
    icon of calendar 2014-11-04 ~ 2014-11-04
    OF - Secretary → CIF 0
  • 23
    Druckman, Paul Bryan
    Director born in December 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2006-01-18
    OF - Director → CIF 0
    icon of calendar 2009-07-01 ~ 2011-03-23
    OF - Director → CIF 0
  • 24
    Morsman, Charlotte Ann
    Company Accountant
    Individual
    Officer
    icon of calendar 1993-09-15 ~ 2000-03-20
    OF - Secretary → CIF 0
  • 25
    Mcleish, Piers Caswell
    Director born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2015-01-28
    OF - Director → CIF 0
  • 26
    Hubbard-ford, Jonathan Louis
    Company Director born in April 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-02 ~ 1995-06-26
    OF - Director → CIF 0
  • 27
    Pilecka, Jolanta
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2012-04-20 ~ 2013-05-31
    OF - Director → CIF 0
  • 28
    Barrow, Antony Brian
    Director born in February 1961
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2011-03-23
    OF - Director → CIF 0
parent relation
Company in focus

ACCESS UK LTD

Previous name
ACCESS ACCOUNTING LIMITED - 2009-07-01
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
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF
    PRIVATE LIMITED COMPANY incorporated on 1989-02-06 (36 years 11 months). 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
    icon of addressArmstrong 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 96
  • 1
    icon of address2nd 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
    icon of calendar 2020-11-27 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 93 - Right to appoint or remove directorsOE
    CIF 93 - Ownership of shares – 75% or moreOE
    CIF 93 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressArmstrong 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
    icon of calendar 2018-12-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 83 - Right to appoint or remove directorsOE
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address2nd 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
    icon of calendar 2021-03-01 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 7
    MICRO SOLUTION LIMITED(THE) - 1991-07-31
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 8
    MATRIX-SPS LIMITED - 2016-03-31
    icon of addressC/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
    icon of calendar 2022-03-29 ~ 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
  • 9
    icon of addressArmstrong 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
    icon of calendar 2021-11-12 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressArmstrong 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
    icon of calendar 2022-05-25 ~ 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
  • 11
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressArmstrong 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
    icon of calendar 2022-10-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 14
    icon of addressLevel 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    575,714 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
  • 15
    OFFICEARRIVE LIMITED - 1993-03-05
    icon of address2nd 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
    icon of calendar 2018-10-19 ~ dissolved
    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
  • 16
    COMPUTER SYSTEMS FOR BUSINESS LIMITED - 2003-09-05
    icon of addressArmstrong 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
    icon of calendar 2022-11-29 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address2nd Floor Regis House, King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/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
    icon of calendar 2021-04-16 ~ now
    CIF 94 - Ownership of voting rights - 75% or moreOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Right to appoint or remove directorsOE
  • 19
    D.P.S. SOFTWARE PLC - 2004-04-15
    icon of address2nd 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
    icon of calendar 2016-04-21 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    ELABORATE SYSTEMS LIMITED - 2002-09-03
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressArmstrong 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
    icon of calendar 2023-09-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 23
    icon of addressArmstrong 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
    icon of calendar 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
    icon of addressArmstrong 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
    icon of calendar 2022-06-20 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 25
    EZBUILD (CONSTRUCTION SOFTWARE) LIMITED - 2007-05-09
    icon of address2nd 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
    icon of calendar 2020-12-10 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 26
    icon of address2nd 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
    icon of calendar 2020-06-30 ~ dissolved
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 27
    icon of address2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,969 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressArmstrong 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
    icon of calendar 2024-05-01 ~ now
    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
  • 29
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressArmstrong 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
    icon of calendar 2025-08-01 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 31
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 32
    icon of addressC/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
    icon of calendar 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
    icon of addressArmstrong 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
    icon of calendar 2022-08-19 ~ now
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
    CIF 82 - Right to appoint or remove directorsOE
  • 34
    icon of address2nd 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 36
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 37
    icon of addressDalbeg West Balgrochan Road, Torrance, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Has significant influence or controlOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 39
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    icon of addressArmstrong 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
    icon of calendar 2021-03-19 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressArmstrong 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
    icon of calendar 2024-10-29 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 41
    ICARE SOLUTIONS (UK) LIMITED - 2012-10-01
    icon of address2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-12 ~ 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
  • 42
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,970 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of shares – 75% or moreOE
  • 43
    SUREPITCH LIMITED - 1991-07-05
    icon of address2nd 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
    icon of calendar 2017-06-16 ~ 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
  • 44
    JENISON CCI LIMITED - 2008-05-12
    JENISON (UK) LIMITED - 2001-02-16
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,654 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ 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
  • 45
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of addressC/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
    icon of calendar 2021-11-18 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressC/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
    icon of calendar 2021-11-18 ~ now
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 48
    icon of addressC/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
    icon of calendar 2021-11-18 ~ now
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 49
    INVITBOX UK LTD - 2018-05-14
    icon of addressFloor 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
    icon of calendar 2024-05-31 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 50
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,059 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    CIF 87 - Right to appoint or remove directorsOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Ownership of shares – 75% or moreOE
  • 52
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,743 GBP2019-02-28
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 53
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    138,287 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 54
    THE VIRTUAL COACH LIMITED - 2019-08-13
    MY MEMORY BANK LIMITED - 2012-05-16
    icon of addressArmstrong 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
    icon of calendar 2025-06-30 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,044 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 56
    icon of address2nd 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
    icon of calendar 2021-04-01 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 57
    icon of addressC/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
    icon of calendar 2021-08-19 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of addressArmstrong 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
    icon of calendar 2021-06-08 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 59
    SAFELINQ UK LIMITED - 2012-02-22
    icon of addressArmstrong 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
    icon of calendar 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
  • 60
    icon of address2nd 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
    icon of calendar 2017-11-09 ~ dissolved
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 61
    icon of address2nd 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
    icon of calendar 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
  • 62
    icon of addressC/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
    icon of calendar 2022-10-24 ~ 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
  • 63
    AJM ACCOUNTING & FINANCE LTD - 2013-06-06
    icon of address2nd 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
    icon of calendar 2019-11-12 ~ dissolved
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of shares – 75% or moreOE
  • 64
    icon of addressThe Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 65
    WDG CONSULTANCY LIMITED - 2010-11-03
    IDP PURCHASING LIMITED - 2009-09-17
    icon of addressCampbell 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
    icon of calendar 2018-02-28 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 66
    PRODUCTION MODELING CORPORATION LIMITED - 2003-05-01
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 67
    PROJECT SPUTNIK LIMITED - 2022-03-22
    icon of addressArmstrong 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
    icon of calendar 2022-07-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 68
    icon of addressLevel 3 180 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 69
    STILLNESS 957 LIMITED - 2009-06-30
    icon of address2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 70
    BLP 2003-56 LIMITED - 2003-11-13
    CLEARCLICK RESTAURANTS LIMITED - 2004-12-03
    icon of addressLevel 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,870,105 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-07-03 ~ 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
  • 71
    icon of address2nd 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
    icon of calendar 2019-03-15 ~ dissolved
    CIF 81 - Right to appoint or remove directorsOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
  • 72
    icon of addressC/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
    icon of calendar 2022-08-15 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 73
    CHUBB COMPUTING LIMITED - 1976-12-31
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
  • 74
    SAFETY VIDEOS LIMITED - 1999-07-28
    icon of address2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 75
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 76
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 77
    icon of addressArmstrong 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
    icon of calendar 2021-05-28 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 78
    ENSCO 905 LIMITED - 2014-08-28
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Ownership of shares – 75% or moreOE
  • 79
    SCARLET TOPCO LIMITED - 2018-05-23
    icon of addressArmstrong 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
    icon of calendar 2021-08-26 ~ now
    CIF 95 - Ownership of shares – 75% or moreOE
  • 80
    icon of address2nd 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
    icon of calendar 2021-10-18 ~ now
    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
  • 81
    icon of address2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 82
    PREMIUMRUN LIMITED - 1994-09-19
    E.S.IT. LIMITED - 2011-01-05
    ADMIT SYSTEMS LIMITED - 1996-05-10
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of addressArmstrong 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
    icon of calendar 2025-08-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 84
    INVITCO UK LTD - 2017-11-09
    icon of addressFloor 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
    icon of calendar 2024-05-31 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 85
    HOVERTIME LIMITED - 2000-09-29
    icon of address2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of addressArmstrong 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
    icon of calendar 2024-10-31 ~ now
    CIF 36 - Has significant influence or controlOE
  • 87
    EDESIO LIMITED - 2014-11-17
    icon of addressArmstrong 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
    icon of calendar 2021-07-30 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Right to appoint or remove directorsOE
  • 88
    MONOCEROS LIMITED - 1996-02-09
    CITICOMP LIMITED - 1993-02-08
    THE UNICORN TRAINING PARTNERSHIP LIMITED - 2005-03-04
    icon of address2nd 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
    icon of calendar 2019-03-28 ~ dissolved
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 89
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,439 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 90
    VINCERE INC. LTD - 2021-08-19
    icon of addressC/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
    icon of calendar 2021-12-31 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of addressThe 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
    icon of calendar 2019-02-28 ~ dissolved
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 93
    icon of address2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377,907 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 94
    icon of addressArmstrong 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
    icon of calendar 2017-11-17 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 95
    icon of addressC/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
    icon of calendar 2021-09-17 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 96
    icon of addressArmstrong 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
    icon of calendar 2024-01-26 ~ now
    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
Ceased 2
  • 1
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    icon of addressArmstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-12-11
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 2
    POST BOX SERVICES LIMITED - 2001-03-14
    INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
    POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
    POST BOX SERVICES (INT.) LIMITED - 1998-11-16
    icon of addressC/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
    icon of calendar 2021-09-09 ~ 2022-08-08
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
    CIF 96 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.