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
    Cockings, Mark Christopher
    Born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Oliver Rupert Andrew
    Born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ now
    OF - Director → CIF 0
  • 3
    Errington, Christopher Mark
    Born in October 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 4
    Rawlinson, Christopher John
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Secretary → CIF 0
  • 5
    Alderson, Lavinia
    Born in September 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 6
    icon of address1, Adam Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 42
  • 1
    Curry, Kevin Joseph
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-11-14 ~ 2023-01-26
    OF - Secretary → CIF 0
  • 2
    Cartwright, Frederick Kenneth
    Director born in January 1946
    Individual
    Officer
    icon of calendar 1991-12-03 ~ 1994-12-01
    OF - Director → CIF 0
  • 3
    Bulmer, Patrick David
    Invekment Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1991-12-30 ~ 1999-07-30
    OF - Director → CIF 0
  • 4
    Price, Robert David
    Director born in July 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2023-04-03
    OF - Director → CIF 0
    Price, Robert David
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-01-26 ~ 2023-04-03
    OF - Secretary → CIF 0
  • 5
    Claesson, Per Johan
    Director born in March 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-03-28 ~ 2021-09-06
    OF - Director → CIF 0
  • 6
    Morland, Paul Gilmer
    Investment Banker born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-29 ~ 2020-05-29
    OF - Director → CIF 0
  • 7
    Milne, Thomas Adam
    Consultant born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-23 ~ 2014-11-26
    OF - Director → CIF 0
  • 8
    Dorset, Russell Edward
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2003-03-07 ~ 2007-02-16
    OF - Director → CIF 0
  • 9
    Fabricius, Pernille
    Non-Executive Director born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ 2024-09-26
    OF - Director → CIF 0
  • 10
    Norell, Lars Olof
    Senior Adviser born in October 1948
    Individual
    Officer
    icon of calendar 2014-11-26 ~ 2017-05-31
    OF - Director → CIF 0
  • 11
    Makeham, Nigel Andrew
    Director born in June 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2014-01-24
    OF - Director → CIF 0
  • 12
    Shaw, Brian Edward
    Sales & Marketing Director born in November 1952
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 2001-09-06
    OF - Director → CIF 0
  • 13
    Bolton, David John
    Finance Director born in July 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-09-25 ~ 2017-07-05
    OF - Director → CIF 0
    Bolton, David John
    Finance Director
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2008-01-07
    OF - Secretary → CIF 0
  • 14
    Valdimarsson, Adalsteinn
    Director born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-11 ~ 2021-03-04
    OF - Director → CIF 0
  • 15
    Cookson, Peter John
    Chartered Accountant born in November 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-07-11 ~ 2015-12-09
    OF - Director → CIF 0
  • 16
    Emmett, David James
    Director born in July 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-12-03 ~ 1998-03-31
    OF - Director → CIF 0
  • 17
    Dodd, Eric Stephen
    Director born in September 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2025-09-30
    OF - Director → CIF 0
    Dodd, Eric Stephen
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2025-09-30
    OF - Secretary → CIF 0
  • 18
    Matthews, George Boy
    Retired born in August 1955
    Individual
    Officer
    icon of calendar 2002-05-14 ~ 2006-05-23
    OF - Director → CIF 0
  • 19
    Stammers, Lionel John
    Company Director born in May 1953
    Individual
    Officer
    icon of calendar 1994-12-02 ~ 1997-04-04
    OF - Director → CIF 0
  • 20
    Wood, Fred Victor
    Director born in June 1946
    Individual
    Officer
    icon of calendar 1991-12-03 ~ 1994-12-01
    OF - Director → CIF 0
  • 21
    Thomas, Francis William
    Director born in June 1934
    Individual
    Officer
    icon of calendar 1991-12-03 ~ 1994-12-01
    OF - Director → CIF 0
  • 22
    Arp, Frederick
    Company Director born in May 1953
    Individual
    Officer
    icon of calendar 1994-11-03 ~ 1998-07-29
    OF - Director → CIF 0
  • 23
    Jackson, Robert Ward
    Company Director born in February 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 1997-04-04 ~ 1999-11-02
    OF - Director → CIF 0
  • 24
    Whittaker, Michael Wayne
    Director born in March 1942
    Individual
    Officer
    icon of calendar 1991-12-03 ~ 1994-12-01
    OF - Director → CIF 0
  • 25
    Griffith, John Robert
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2001-03-28 ~ 2002-03-27
    OF - Director → CIF 0
  • 26
    Bickerton, Michael George
    Director born in March 1944
    Individual
    Officer
    icon of calendar 1991-12-03 ~ 1998-09-30
    OF - Director → CIF 0
    Bickerton, Michael George
    Director
    Individual
    Officer
    icon of calendar 1991-12-03 ~ 1998-09-30
    OF - Secretary → CIF 0
  • 27
    Mcgonigle, Richard John
    Individual
    Officer
    icon of calendar 2015-04-22 ~ 2016-10-21
    OF - Secretary → CIF 0
  • 28
    Manley, Jonathan Paul
    Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2022-05-19
    OF - Director → CIF 0
  • 29
    Darling, Stuart
    Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ 2020-05-29
    OF - Director → CIF 0
  • 30
    Grimshaw, John Roderick
    Operations Director born in November 1949
    Individual
    Officer
    icon of calendar 1998-09-25 ~ 2000-11-23
    OF - Director → CIF 0
  • 31
    Brander, William
    Director born in May 1947
    Individual
    Officer
    icon of calendar 1991-12-03 ~ 1994-12-01
    OF - Director → CIF 0
  • 32
    Smith, Rebecca Louise
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-07 ~ 2012-08-15
    OF - Secretary → CIF 0
  • 33
    Hase, Gabrielle Dudnyk
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ 2025-07-31
    OF - Director → CIF 0
  • 34
    Crawford, Tom
    Director born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ 2025-07-31
    OF - Director → CIF 0
  • 35
    Vergani, Marco
    Director born in November 1963
    Individual
    Officer
    icon of calendar 2021-03-29 ~ 2023-10-27
    OF - Director → CIF 0
  • 36
    Highfield, Joseph
    Director born in October 1951
    Individual
    Officer
    icon of calendar 1991-12-03 ~ 1994-12-01
    OF - Director → CIF 0
  • 37
    Edmondson, Jean Margaret
    Individual
    Officer
    icon of calendar 2016-10-21 ~ 2017-11-14
    OF - Secretary → CIF 0
  • 38
    Savage, John Arthur
    Director born in June 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-12 ~ 2000-11-23
    OF - Director → CIF 0
  • 39
    Davis, Brian Stuart
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ 2015-04-22
    OF - Secretary → CIF 0
  • 40
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1991-08-28 ~ 1991-12-03
    PE - Nominee Director → CIF 0
    1991-08-28 ~ 1991-12-03
    PE - Nominee Secretary → CIF 0
  • 41
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10 Snow Hill, London
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1991-08-28 ~ 1991-12-03
    PE - Nominee Director → CIF 0
  • 42
    icon of address1, Adam Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2021-04-07 ~ 2021-05-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

K3 BUSINESS TECHNOLOGY GROUP PLC

Previous name
DE FACTO 238 LIMITED - 1991-11-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • K3 BUSINESS TECHNOLOGY GROUP PLC
    Info
    DE FACTO 238 LIMITED - 1991-11-12
    Registered number 02641001
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester M50 2GL
    PUBLIC LIMITED COMPANY incorporated on 1991-08-28 (34 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-28
    CIF 0
  • K3 BUSINESS TECHNOLOGY GROUP PLC
    S
    Registered number missing
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL
    Public Limited Company
    CIF 1
  • K3 BUSINESS TECHNOLOGY GROUP PLC
    S
    Registered number missing
    icon of addressBaltimore House, 50 Kansas Avenue, Salford, England, M50 2GL
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    MIRACLE HINDSIGHT LIMITED - 2008-04-02
    CYBERWELL LIMITED - 2000-05-22
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBaltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    K3 BTG INVESTMENTS LIMITED - 2012-06-18
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBaltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    K3 RETAIL SOLUTIONS LIMITED - 2018-10-01
    S3 TECHNOLOGY LIMITED - 2014-05-16
    icon of address9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    EVER 1565 LIMITED - 2002-01-24
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressBaltimore House, 50 Kansas Avenue, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ 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
  • 8
    PANACEA LIMITED - 2010-12-08
    K3 PANACEA LIMITED - 2014-07-01
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBaltimore House, Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    FORUM 169 LIMITED - 1997-07-16
    ALPHA LANDSTEINAR LIMITED - 2004-12-08
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressBaltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 12
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressBaltimore House, 50 Kansas Avenue, Salford
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    RETAIL SYSTEMS GROUP LIMITED - 2022-04-01
    RETAIL SYSTEMS GROUP PLC - 2009-12-11
    RETAIL COMPUTER SYSTEMS LIMITED - 1988-02-22
    SCULPWEX LIMITED - 1984-01-06
    icon of addressBaltimore House 50 Kansas Avenue, Manchester
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressBaltimore House, 50 Kansas Avenue, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 3
  • 1
    MCGUFFIE BRUNTON LIMITED - 2007-05-01
    K3 MCGUFFIE BRUNTON LIMITED - 2007-07-26
    K3 SUPPLY CHAIN SOLUTIONS LIMITED - 2012-02-24
    GLENGAR LIMITED - 1983-11-29
    K3 SYSPRO LIMITED - 2022-11-08
    MCGUFFIE BRUNTON (NORTHERN) LIMITED - 1987-07-02
    icon of addressC/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-28 ~ 2025-01-06
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    RAPID 6668 LIMITED - 1988-11-15
    WILLOW STARCOM LIMITED - 2015-09-30
    icon of addressUnit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-02-26
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    K3 SYSTEMS SUPPORT LIMITED - 2024-12-23
    K3 NUMBER 1 LIMITED - 2013-06-14
    icon of address30 Adelaide Road, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,263 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-09-28 ~ 2024-12-20
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.