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 31
  • 1
    Navin Mealey, Monica
    Accountant born in September 1969
    Individual (1 offspring)
    Officer
    2003-01-01 ~ 2008-06-09
    OF - Director → CIF 0
  • 2
    Clark, Christopher Graham
    Chief Executive born in February 1969
    Individual (31 offsprings)
    Officer
    2017-04-01 ~ 2024-01-30
    OF - Director → CIF 0
  • 3
    Catchpole, Elizabeth Margaret
    Born in March 1965
    Individual (84 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Burke, Trevor John
    Company Director born in May 1948
    Individual (4 offsprings)
    Officer
    ~ 1999-07-31
    OF - Director → CIF 0
  • 5
    Woolsey, Ian
    Technical Director born in April 1958
    Individual (11 offsprings)
    Officer
    1993-03-24 ~ 1997-02-28
    OF - Director → CIF 0
  • 6
    Walker-haworth, John Leigh
    Consultant born in October 1944
    Individual (8 offsprings)
    Officer
    2000-04-05 ~ 2010-11-30
    OF - Director → CIF 0
  • 7
    Longdon, Richard
    Born in December 1955
    Individual (30 offsprings)
    Officer
    2022-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Green, Alexander William
    Director born in November 1966
    Individual (6 offsprings)
    Officer
    2003-05-21 ~ 2014-03-31
    OF - Director → CIF 0
  • 9
    Brunton, Gordon Charles, Sir
    Company Director born in December 1921
    Individual (19 offsprings)
    Officer
    1993-05-24 ~ 2001-06-30
    OF - Director → CIF 0
  • 10
    Senecal De Fonseca, Michelle Denise
    Born in July 1960
    Individual (21 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 11
    Rasche, David Anthony
    Director born in October 1949
    Individual (23 offsprings)
    Officer
    2010-09-01 ~ 2022-09-30
    OF - Director → CIF 0
  • 12
    Johnston, Iain Barrie
    Company Director born in January 1966
    Individual (33 offsprings)
    Officer
    1998-07-13 ~ 2001-01-25
    OF - Director → CIF 0
  • 13
    Madden, Philip Harold Joseph
    Marketing Director born in March 1951
    Individual (2 offsprings)
    Officer
    1994-12-09 ~ 1997-02-28
    OF - Director → CIF 0
  • 14
    Gammon, Natalie Lea
    Director born in December 1977
    Individual (2 offsprings)
    Officer
    2019-11-19 ~ 2024-07-23
    OF - Director → CIF 0
  • 15
    Burton, Annabelle
    Individual (19 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Secretary → CIF 0
  • 16
    Reynolds, Richard Gurdon
    Engineer born in January 1939
    Individual (19 offsprings)
    Officer
    1997-02-06 ~ 2008-11-19
    OF - Director → CIF 0
  • 17
    Harrison, John Trevor
    Management Consultant born in July 1939
    Individual (13 offsprings)
    Officer
    1995-06-07 ~ 2003-09-23
    OF - Director → CIF 0
  • 18
    Linford, Richard Martin
    Accountant born in February 1952
    Individual (79 offsprings)
    Officer
    2006-11-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 19
    Ward, David Mathew
    Born in February 1976
    Individual (39 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 20
    Lyon, John
    Director born in December 1955
    Individual (11 offsprings)
    Officer
    1993-05-18 ~ 1997-02-28
    OF - Director → CIF 0
  • 21
    Law, Richard Anthony
    Born in March 1960
    Individual (42 offsprings)
    Officer
    1995-06-07 ~ 2017-03-31
    OF - Director → CIF 0
    Law, Richard Anthony
    Individual (42 offsprings)
    Officer
    1993-12-21 ~ 2002-01-11
    OF - Secretary → CIF 0
  • 22
    Ramsey, Graham John
    Director born in December 1951
    Individual (47 offsprings)
    Officer
    1997-01-06 ~ 2002-03-25
    OF - Director → CIF 0
  • 23
    Brown, Nicholas Richard
    Director born in October 1960
    Individual (29 offsprings)
    Officer
    2017-04-03 ~ 2023-03-31
    OF - Director → CIF 0
  • 24
    Constantin, John Henri
    Company Secretary
    Individual (17 offsprings)
    Officer
    2002-01-11 ~ 2021-04-01
    OF - Secretary → CIF 0
  • 25
    Dhiman, Dev Datt
    Born in November 1983
    Individual (10 offsprings)
    Officer
    2024-01-30 ~ now
    OF - Director → CIF 0
  • 26
    Burke, Heather
    Client Services Director born in October 1944
    Individual (5 offsprings)
    Officer
    1993-04-20 ~ 1997-02-28
    OF - Director → CIF 0
    Burke, Heather
    Individual (5 offsprings)
    Officer
    ~ 1993-12-21
    OF - Secretary → CIF 0
  • 27
    Singh, Bhavneet
    Born in December 1972
    Individual (30 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 28
    Jansen, Johannes Hendrikus
    Director born in April 1953
    Individual (2 offsprings)
    Officer
    1998-07-13 ~ 2000-03-16
    OF - Director → CIF 0
  • 29
    Holterman, Hendrikus Marinus
    Company Director born in July 1955
    Individual (8 offsprings)
    Officer
    1997-12-12 ~ 1999-07-31
    OF - Director → CIF 0
  • 30
    Wilson, David John
    Accountant born in March 1962
    Individual (44 offsprings)
    Officer
    2009-10-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 31
    Carmichael, Charmaine Bridgette
    Born in December 1970
    Individual (13 offsprings)
    Officer
    2014-01-08 ~ 2020-08-30
    OF - Director → CIF 0
parent relation
Company in focus

GB GROUP PLC

Period: 2002-02-21 ~ now
Company number: 02415211
Registered names
GB GROUP PLC - now
TELME GROUP PLC - 2002-02-21
PHONELINK PLC - 2000-03-31 02799335
FLEXIBYTE LIMITED - 1989-09-13
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
63110 - Data Processing, Hosting And Related Activities

Related profiles found in government register
  • GB GROUP PLC
    Info
    TELME GROUP PLC - 2002-02-21
    TELME.COM PLC - 2002-02-21
    PHONELINK PLC - 2002-02-21
    PHONELINK DATA LIMITED - 2002-02-21
    FLEXIBYTE LIMITED - 2002-02-21
    Registered number 02415211
    The Foundation Herons Way, Chester Business Park, Chester CH4 9GB
    PUBLIC LIMITED COMPANY incorporated on 1989-08-21 (36 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    CIF 0
  • GB GROUP PLC
    S
    Registered number 2415211
    The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
    UNITED KINGDOM
    CIF 1
  • GB GROUP PLC
    S
    Registered number missing
    The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
    Limited Company
    CIF 2
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    ACUANT UK LIMITED
    - now 08351027
    SODA SOFTWARE LABS LIMITED - 2021-07-15
    BOSS TECHNOLOGIES LIMITED - 2013-08-22
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (22 parents, 4 offsprings)
    Person with significant control
    2021-11-29 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 2
    CAPSCAN PARENT LIMITED
    05882241
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or control OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    CRD (UK) LIMITED
    - now 04093570
    ASSURAMED HEALTHCARE LIMITED - 2009-09-22
    ASSURAMED LIMITED - 2001-03-21
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    DATA DISCOVERIES HOLDINGS LIMITED
    - now SC270307
    NEWCO (796) LIMITED - 2004-10-27
    C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Has significant influence or control OE
  • 5
    EWARE INTERACTIVE LIMITED
    - now 03908823
    EWARE INTEGRATION LIMITED - 2000-03-03
    C/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    FAREBASE LIMITED
    02654606
    C/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    G B MAILING SYSTEMS LIMITED
    02450719
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control OE
  • 8
    GBG SOLUTIONS LIMITED
    - now 04779960
    ID SCAN BIOMETRICS LIMITED
    - 2025-02-05 04779960
    NEWS @ 10 LIMITED - 2008-03-17
    TRAVELSOURCE LIMITED - 2003-07-11
    The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-06-29 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    GBG TECH LIMITED
    - now 04496565
    POSTCODE ANYWHERE HOLDINGS LIMITED
    - 2025-02-07 04496565
    POSTCODE EVERYWHERE LTD - 2007-11-22
    The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2017-05-11 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 10
    GBG TECHNOLOGIES LIMITED
    - now 03865293
    CITIZENSAFE LIMITED
    - 2025-02-06 03865293
    DOTT LIMITED - 2003-04-13
    The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    GBG TECHNOLOGY SOLUTIONS LIMITED
    - now 12810456
    INVESTIGATE 2020 LTD
    - 2025-02-04 12810456
    The Foundation Herons Way, Chester Business Park, Chester, England
    Active Corporate (11 parents)
    Person with significant control
    2020-12-14 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    INKFISH SERVICES LIMITED
    - now 03789864
    TEEGA LIMITED - 2002-06-14
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 13
    LOQATE LTD.
    07855245
    The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    TELME.COM LIMITED
    - now 03046729 02415211... (more)
    THE TEL-ME GROUP LIMITED - 2001-09-28
    THE MOMENTUM GROUP LIMITED - 1999-12-06
    TEL-ME INNOVATION LIMITED - 1999-03-23
    GLORIMIRE LIMITED - 1995-05-19
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 15
    THE ASSOCIATION FOR DRIVING LICENCE VERIFICATION
    09104280
    St James House, Vicar Lane, Sheffield, England
    Active Corporate (8 parents)
    Officer
    2014-08-11 ~ 2020-04-21
    CIF 1 - Director → ME
  • 16
    TMG.TV LTD
    04340937
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 17
    TRANSACTIS LIMITED
    04697004
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - 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.