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 19
  • 1
    Maier, Michael Thomas
    Born in February 1979
    Individual (5 offsprings)
    Officer
    2025-10-09 ~ 2025-12-23
    OF - Director → CIF 0
  • 2
    Goodman, Neville Roger
    Company Director born in September 1946
    Individual (75 offsprings)
    Officer
    2010-11-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 3
    Stanton-gleaves, Robin James
    Company Director born in February 1968
    Individual (64 offsprings)
    Officer
    2015-08-19 ~ 2020-06-17
    OF - Director → CIF 0
  • 4
    Jackson, Samantha Loraine
    Born in February 1985
    Individual (22 offsprings)
    Officer
    2022-05-20 ~ now
    OF - Director → CIF 0
  • 5
    Chilvers, John Albert
    Company Director born in September 1940
    Individual (1 offspring)
    Officer
    1997-06-19 ~ 2008-03-31
    OF - Director → CIF 0
  • 6
    Randall, Martin Keith
    Chartered Accountant born in July 1959
    Individual (50 offsprings)
    Officer
    2012-01-10 ~ 2019-03-15
    OF - Director → CIF 0
  • 7
    Maruggi, Aurelio
    General Manager born in April 1961
    Individual (29 offsprings)
    Officer
    2020-06-16 ~ 2024-02-29
    OF - Director → CIF 0
  • 8
    Shah, Dhiraj Fulchand Bhoja
    Born in September 1955
    Individual (9 offsprings)
    Officer
    2003-03-01 ~ 2008-03-28
    OF - Director → CIF 0
  • 9
    Collins, Jason Patrick
    Company Director born in January 1970
    Individual (66 offsprings)
    Officer
    1993-09-15 ~ 2019-04-25
    OF - Director → CIF 0
  • 10
    Downey, Gary Arthur
    Company Director born in June 1967
    Individual (3 offsprings)
    Officer
    2015-08-19 ~ 2020-10-20
    OF - Director → CIF 0
  • 11
    Keeble, Simon John
    Company Secretary born in April 1958
    Individual (68 offsprings)
    Officer
    2010-04-09 ~ 2010-11-09
    OF - Director → CIF 0
  • 12
    Pierpoint, Alan
    Individual (45 offsprings)
    Officer
    2007-05-24 ~ 2019-05-28
    OF - Secretary → CIF 0
  • 13
    Thomas, Graham
    Company Director born in June 1960
    Individual (11 offsprings)
    Officer
    2013-01-06 ~ 2019-04-30
    OF - Director → CIF 0
  • 14
    Clark, James Alexander
    Born in December 1979
    Individual (30 offsprings)
    Officer
    2024-01-25 ~ now
    OF - Director → CIF 0
    Clark, James Alexander
    Finance Director born in December 1979
    Individual (30 offsprings)
    2018-11-01 ~ 2022-05-20
    OF - Director → CIF 0
    Clark, James Alexander
    Individual (30 offsprings)
    Officer
    2019-05-29 ~ 2022-05-20
    OF - Secretary → CIF 0
  • 15
    Morgan, Dave
    Director born in September 1961
    Individual (13 offsprings)
    Officer
    1998-10-01 ~ 2002-09-30
    OF - Director → CIF 0
  • 16
    Ferdinand, Barry Trevor
    Company Director born in April 1964
    Individual (40 offsprings)
    Officer
    1993-09-15 ~ 2016-09-02
    OF - Director → CIF 0
    Ferdinand, Barry Trevor
    Company Director
    Individual (40 offsprings)
    Officer
    1993-09-15 ~ 2007-05-24
    OF - Secretary → CIF 0
  • 17
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    1993-09-15 ~ 1993-09-15
    OF - Nominee Secretary → CIF 0
  • 18
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    1993-09-15 ~ 1993-09-15
    OF - Nominee Director → CIF 0
  • 19
    APOGEE GROUP LIMITED
    - now 06445564
    MM&S (5324) LIMITED - 2008-06-02
    Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (20 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

APOGEE CORPORATION LIMITED

Period: 1998-09-10 ~ now
Company number: 02853595
Registered names
APOGEE CORPORATION LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • APOGEE CORPORATION LIMITED
    Info
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    Registered number 02853595
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent ME16 0FZ
    PRIVATE LIMITED COMPANY incorporated on 1993-09-15 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-15
    CIF 0
  • APOGEE CORPORATION LIMITED
    S
    Registered number 2853595
    Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, England, ME16 0FZ
    Private Limited Company in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    APOGEE EDISCLOSURE LIMITED
    10719568
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-11 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    CITY DOCS LIMITED
    04129257
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (16 parents)
    Person with significant control
    2016-12-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    CITY DOCS SOLUTIONS LIMITED
    07006211
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    2016-12-22 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
    SC169124
    Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-24 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    DIRECT-TEC GROUP LIMITED
    06578436
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2021-03-31 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED
    - now 02415396
    FLEXIBRIDGE LIMITED - 1989-09-01
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    KONX WALES LTD
    05599691
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or control OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    MASK DOCUMENTS LIMITED
    05875163
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-22 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    OFFICE PERFECTION LIMITED
    - now 04846107 02008419... (more)
    TOP4OFFICE LIMITED - 2008-05-02
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Has significant influence or control OE
  • 10
    PRINTWARE LIMITED
    02440348
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2017-06-30 ~ dissolved
    CIF 8 - Has significant influence or control OE
  • 11
    THE DANWOOD GROUP LIMITED
    - now 01056774
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (44 parents, 4 offsprings)
    Person with significant control
    2017-03-02 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    WILLOW GRAPHICS LIMITED
    09121003
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-12-22 ~ dissolved
    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
  • 13
    XERA-LOGIC GROUP LIMITED
    04670995
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.