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
    Hayes, Emma Jane
    Born in October 1980
    Individual (43 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Dorks, Benjamin Charles
    Born in March 1974
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Driver, Toby William
    Born in August 1993
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Longdon, Richard
    Born in December 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Thompson, Stephen
    Individual (40 offsprings)
    Officer
    icon of calendar 2022-08-20 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address2, More London Riverside, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    Kent, Barnaby Luke
    Company Director born in November 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2020-11-12
    OF - Director → CIF 0
  • 2
    Spenceley, Graeme Peter
    Chartered Accountant born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-12 ~ 2020-06-30
    OF - Director → CIF 0
    Spenceley, Graeme Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-26 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 3
    Rose, David Peter
    Accountant born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2010-03-12
    OF - Director → CIF 0
  • 4
    Lyons, John Patrick
    Sales And Marketing born in December 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2001-10-17
    OF - Director → CIF 0
  • 5
    Harrop, Graham Charles
    Director born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2013-03-11
    OF - Director → CIF 0
  • 6
    Story, John Edward
    Company Director born in August 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2006-06-05
    OF - Director → CIF 0
  • 7
    Rodriguez, Tony
    Company Director born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2022-07-07
    OF - Director → CIF 0
  • 8
    Edmed, Lavinia
    It Consultant born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-01 ~ 2007-01-12
    OF - Director → CIF 0
  • 9
    Wearing, Jonathan Peter
    Consultant born in December 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 2000-09-20 ~ 2019-11-30
    OF - Director → CIF 0
  • 10
    Carroll, Alan Michael
    Company Director born in September 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2022-07-07
    OF - Director → CIF 0
  • 11
    Cole, Trevor John
    Director born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-14 ~ 1996-02-09
    OF - Director → CIF 0
    Cole, Trevor John
    Sales Director born in April 1958
    Individual (2 offsprings)
    icon of calendar 2007-02-01 ~ 2009-02-04
    OF - Director → CIF 0
    Cole, Trevor John
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-30 ~ 2000-09-19
    OF - Secretary → CIF 0
  • 12
    Horne, Caroline Sandra
    Individual
    Officer
    icon of calendar 1993-04-14 ~ 1996-02-09
    OF - Secretary → CIF 0
  • 13
    Orme, Simon Daniel
    Consultant born in January 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2010-03-12
    OF - Director → CIF 0
  • 14
    Clough, Julian Simon
    Chartered Accountant born in April 1960
    Individual
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-07
    OF - Director → CIF 0
  • 15
    Spillane, Darren Paul
    Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2012-06-01
    OF - Director → CIF 0
  • 16
    Paul, Leslie Derek
    Director born in February 1959
    Individual
    Officer
    icon of calendar 1993-04-14 ~ 2014-07-31
    OF - Director → CIF 0
    Paul, Leslie Derek
    Individual
    Officer
    icon of calendar 2000-09-19 ~ 2005-06-10
    OF - Secretary → CIF 0
    icon of calendar 2007-01-08 ~ 2013-11-26
    OF - Secretary → CIF 0
  • 17
    Hornsby, David Robert Knight
    Executive born in July 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2021-05-13
    OF - Director → CIF 0
  • 18
    Hadfield, Nicholas James
    Chartered Accountant born in December 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-24 ~ 2007-01-12
    OF - Director → CIF 0
    Hadfield, Nicholas James
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-10 ~ 2007-01-12
    OF - Secretary → CIF 0
  • 19
    Jamal, Amir
    Consulting Director born in June 1954
    Individual
    Officer
    icon of calendar 2007-04-02 ~ 2010-03-12
    OF - Director → CIF 0
  • 20
    Hailey, Vicki
    Sales And Marketing Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-31 ~ 2004-04-20
    OF - Director → CIF 0
  • 21
    Collins, David John
    Consultant born in October 1951
    Individual
    Officer
    icon of calendar 2000-06-01 ~ 2002-12-01
    OF - Director → CIF 0
  • 22
    Gill, Gemma Dorian
    Individual
    Officer
    icon of calendar 2021-03-31 ~ 2022-08-04
    OF - Secretary → CIF 0
  • 23
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1993-03-30 ~ 1993-04-14
    OF - Nominee Director → CIF 0
  • 24
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1993-03-30 ~ 1993-04-14
    PE - Nominee Director → CIF 0
    1993-03-30 ~ 1993-04-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

IDEAGEN LIMITED

Previous names
IDEAGEN PLC - 2022-07-13
DATUM INTERNATIONAL LIMITED - 2010-12-22
DATUM CONSULTING LIMITED - 2005-02-24
TIMO LIMITED - 1993-04-23
DATUM INTERNATIONAL PLC - 2011-07-19
DATUM SOFTWARE PRODUCTS LIMITED - 1999-06-10
ALTAIR INTERNATIONAL SYSTEMS LIMITED - 1996-03-01
DATUM CONSULTANTS LIMITED - 2000-09-27
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • IDEAGEN LIMITED
    Info
    IDEAGEN PLC - 2022-07-13
    DATUM INTERNATIONAL LIMITED - 2022-07-13
    DATUM CONSULTING LIMITED - 2022-07-13
    TIMO LIMITED - 2022-07-13
    DATUM INTERNATIONAL PLC - 2022-07-13
    DATUM SOFTWARE PRODUCTS LIMITED - 2022-07-13
    ALTAIR INTERNATIONAL SYSTEMS LIMITED - 2022-07-13
    DATUM CONSULTANTS LIMITED - 2022-07-13
    Registered number 02805019
    icon of addressOne Mere Way, Ruddington, Nottingham NG11 6JS
    PRIVATE LIMITED COMPANY incorporated on 1993-03-30 (32 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-23
    CIF 0
  • IDEAGEN LIMITED
    S
    Registered number 02805019
    icon of addressOne Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS
    Limited in England & Wales, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressOne Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    258,521 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 2
    BUSINESS INFO LIMITED - 2013-07-02
    PAI INFORMATION SERVICES LIMITED - 2013-12-06
    icon of addressOne Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -569,487 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address103 Level 1 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOne Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,932 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 5
    COVALENT BIZMANSOL LIMITED - 2003-07-31
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOne Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    CIF 4 - Has significant influence or controlOE
  • 7
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    226,883 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOne Mere Way, Ruddington, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    ROOT 3 SYSTEMS LIMITED - 2011-07-15
    NEONTECH LIMITED - 1991-04-12
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 13 - Has significant influence or control as a member of a firmOE
  • 11
    GAEL LIMITED - 2015-05-06
    icon of address103 Level 1 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 12
    MORGAN KAI GROUP LIMITED - 2019-02-14
    icon of addressOne Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    ATOMIC13 LIMITED - 2019-03-05
    OPSBASE LIMITED - 2021-08-23
    icon of addressOne Mere Way, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,548,858 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 14
    OPTIMA DIAGNOSTICS LIMITED - 2019-12-17
    icon of addressOne Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    REDLAND BUSINESS SOLUTIONS LIMITED - 2020-02-20
    ABRAHALL LIMITED - 2002-02-18
    icon of addressOne Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,193,453 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 16
    IDEAGEN CONTENT LIMITED - 2017-04-13
    MAILMATE LIMITED - 1999-05-21
    PLUMTREE GROUP LIMITED - 2015-05-06
    STRATEGIC PRINTING SOLUTIONS LIMITED - 2002-11-18
    icon of addressOne Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 17
    EQ SOFTWARE LIMITED - 2000-05-04
    IDEAGEN SOFTWARE PLC - 2004-05-12
    IDEAGEN SOFTWARE LIMITED - 2017-04-13
    WILLOUGHBY (169) LIMITED - 1998-06-01
    EQ SOFTWARE GROUP PLC - 2001-04-26
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    EQ SOFTWARE GROUP LIMITED - 2011-06-28
    IDEAGEN SOFTWARE LIMITED - 2001-04-26
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 19
    PLEASETECH LIMITED - 2022-05-03
    icon of addressOne Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,175,095 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    THE BERWICK MILL LTD - 2019-12-04
    WORKRITE LIMITED - 2020-03-13
    icon of addressOne Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    INPHASE SOFTWARE (UK) LIMITED - 2006-05-03
    BANSOLS ZETA LIMITED - 1995-05-24
    icon of addressOne Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,291,866 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    CIF 11 - Has significant influence or control as a member of a firmOE
  • 23
    icon of addressOne Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,100 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address1 Mere Way 1 Mere Way, Ruddington Fielder Business Park, Nottinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 6 - Has significant influence or controlOE
  • 26
    DEANS HILL SYSTEMS LIMITED - 2003-11-11
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 27
    BIA ASSOCIATES LIMITED - 2009-08-25
    icon of addressOne Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,504,505 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 28
    BOOKBASIS LIMITED - 1995-03-15
    icon of addressOne Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    984,231 GBP2020-02-29
    Person with significant control
    icon of calendar 2020-08-08 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address103 Level 1 Strathmore House, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 30
    IDEAGEN SOFTWARE INTERNATIONAL LIMITED - 2011-06-28
    WEB PILOT LIMITED - 1996-12-23
    IDEAGEN CAPTURE LIMITED - 2011-07-15
    icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressC/o Ideagen Plc One Mere Way, Ruddington, Nottingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ 2019-04-30
    CIF 14 - 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.