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 5
  • 1
    Kelly, Rebecca Louise
    Born in December 1977
    Individual (16 offsprings)
    Officer
    2019-04-03 ~ now
    OF - Director → CIF 0
    Kelly, Rebecca
    Individual (16 offsprings)
    Officer
    2013-09-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Cooke, Rosalind Marianne
    Born in August 1980
    Individual (4 offsprings)
    Officer
    2025-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, Alistair John
    Born in April 1981
    Individual (14 offsprings)
    Officer
    2019-06-07 ~ now
    OF - Director → CIF 0
  • 4
    Kerr, Neil Robertson
    Born in May 1969
    Individual (4 offsprings)
    Officer
    2025-02-04 ~ now
    OF - Director → CIF 0
  • 5
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-08-29 ~ 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 35
  • 1
    Watts, Andrew Timothy
    Born in June 1966
    Individual (2 offsprings)
    Officer
    2010-09-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 2
    Creamer, Paul Adrian
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    2004-12-14 ~ 2008-10-17
    OF - Director → CIF 0
  • 3
    Bryant, Charles Roy
    Company Director born in March 1970
    Individual (12 offsprings)
    Officer
    2002-08-27 ~ 2005-08-10
    OF - Director → CIF 0
  • 4
    Badley, Simon Andrew
    Commercial Director born in August 1967
    Individual (34 offsprings)
    Officer
    2012-11-22 ~ 2019-04-03
    OF - Director → CIF 0
  • 5
    Child, David Michael
    Managing Director born in January 1960
    Individual (4 offsprings)
    Officer
    2006-03-30 ~ 2010-10-19
    OF - Director → CIF 0
  • 6
    Martin, Ivan
    Commercial Director born in April 1955
    Individual (23 offsprings)
    Officer
    2001-03-01 ~ 2002-08-27
    OF - Director → CIF 0
  • 7
    Mcneill, Julia Emma
    Hr Director born in September 1972
    Individual (10 offsprings)
    Officer
    2019-06-07 ~ 2025-02-01
    OF - Director → CIF 0
  • 8
    Waters, Paul Christopher
    Individual (1 offspring)
    Officer
    2000-03-29 ~ 2001-03-20
    OF - Secretary → CIF 0
  • 9
    James, Gavin Keith, Mr.
    Finance Director born in March 1963
    Individual (17 offsprings)
    Officer
    2008-01-02 ~ 2009-08-25
    OF - Director → CIF 0
  • 10
    Goodall, Richard Arthur
    Company Director born in July 1966
    Individual (5 offsprings)
    Officer
    2006-01-02 ~ 2008-10-17
    OF - Director → CIF 0
  • 11
    Bolton, David Edward
    Accountant
    Individual (1 offspring)
    Officer
    1997-06-18 ~ 2000-03-29
    OF - Secretary → CIF 0
  • 12
    Chittenden, Jeffrey George John
    Operations Manager born in February 1948
    Individual
    Officer
    2007-10-16 ~ 2009-08-25
    OF - Director → CIF 0
  • 13
    Budge, Kevin John
    Chartered Accountant born in November 1961
    Individual (31 offsprings)
    Officer
    1996-10-31 ~ 2002-08-30
    OF - Director → CIF 0
    Budge, Kevin John
    Director born in November 1961
    Individual (31 offsprings)
    2004-04-19 ~ 2008-09-24
    OF - Director → CIF 0
    Budge, Kevin John
    Finance Director born in November 1961
    Individual (31 offsprings)
    2009-08-25 ~ 2013-09-09
    OF - Director → CIF 0
    Budge, Kevin John
    Finance Director
    Individual (31 offsprings)
    Officer
    2009-08-25 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 14
    Sheffield, Anne Louise
    Individual (1 offspring)
    Officer
    2008-08-18 ~ 2009-08-25
    OF - Secretary → CIF 0
  • 15
    Yates, Paul Adam
    Propositions Director born in January 1964
    Individual (1 offspring)
    Officer
    2006-03-30 ~ 2008-10-13
    OF - Director → CIF 0
    Yates, Paul Adam
    Strategy And Commercial Director born in January 1964
    Individual (1 offspring)
    2009-08-25 ~ 2013-09-09
    OF - Director → CIF 0
  • 16
    Cowan, Graham Michael
    Born in June 1943
    Individual (136 offsprings)
    Officer
    1994-08-12 ~ 1994-08-12
    OF - Nominee Director → CIF 0
  • 17
    Curran, Rory Greenway
    Direcotr born in September 1958
    Individual (6 offsprings)
    Officer
    1994-08-12 ~ 2008-03-31
    OF - Director → CIF 0
    Curran, Rory Greenway
    Computer Consultant
    Individual (6 offsprings)
    Officer
    1994-08-12 ~ 1996-11-11
    OF - Secretary → CIF 0
  • 18
    Styan, Andrew John
    Individual (5 offsprings)
    Officer
    2001-03-20 ~ 2006-03-30
    OF - Secretary → CIF 0
  • 19
    Walsh, Andrew Leslie
    Born in June 1974
    Individual
    Officer
    2013-09-09 ~ 2022-10-03
    OF - Director → CIF 0
  • 20
    Harris, John Andrew
    Chief Financial Officer born in November 1970
    Individual (9 offsprings)
    Officer
    2015-10-19 ~ 2023-09-29
    OF - Director → CIF 0
  • 21
    Hunt, Andrew James
    Company Director born in January 1964
    Individual (4 offsprings)
    Officer
    2006-03-30 ~ 2007-08-03
    OF - Director → CIF 0
  • 22
    Cons, Michael Jeremy
    Computer Consultant born in June 1966
    Individual (3 offsprings)
    Officer
    1994-08-12 ~ 1996-10-31
    OF - Director → CIF 0
    Cons, Michael Jeremy
    Director born in June 1966
    Individual (3 offsprings)
    1996-11-01 ~ 2008-03-31
    OF - Director → CIF 0
  • 23
    Horrocks, Mark
    It Director born in January 1964
    Individual (1 offspring)
    Officer
    1996-10-31 ~ 2001-03-01
    OF - Director → CIF 0
  • 24
    Graham, Richard Halton
    Managing Director born in January 1962
    Individual
    Officer
    2007-10-16 ~ 2008-08-08
    OF - Director → CIF 0
  • 25
    Birkett, Timothy Lloyd
    Accountant
    Individual
    Officer
    2007-03-26 ~ 2008-08-18
    OF - Secretary → CIF 0
  • 26
    Ferguson, Peter George
    General Counsel born in July 1963
    Individual
    Officer
    2015-03-20 ~ 2019-06-07
    OF - Director → CIF 0
  • 27
    Noblet, Christopher John, Mr.
    Director born in December 1964
    Individual (9 offsprings)
    Officer
    2010-11-01 ~ 2013-04-30
    OF - Director → CIF 0
  • 28
    Fayle, Bruce James
    Individual
    Officer
    1996-10-31 ~ 1997-06-17
    OF - Secretary → CIF 0
  • 29
    Teague, Ian Roger
    Accountant born in February 1968
    Individual (1 offspring)
    Officer
    2006-03-30 ~ 2007-10-05
    OF - Director → CIF 0
  • 30
    Mitchell, Henry James Kennedy
    Director born in June 1971
    Individual
    Officer
    2023-10-13 ~ 2024-07-01
    OF - Director → CIF 0
  • 31
    Conway, Robert
    Individual (3 offsprings)
    Officer
    1994-08-12 ~ 1994-08-12
    OF - Nominee Secretary → CIF 0
  • 32
    Buxton, Jonathan Michael
    Director born in January 1969
    Individual (3 offsprings)
    Officer
    1996-08-01 ~ 2006-03-30
    OF - Director → CIF 0
  • 33
    Bland, Stuart John Ewen
    Chief Financial Officer born in August 1964
    Individual
    Officer
    2013-09-09 ~ 2015-05-29
    OF - Director → CIF 0
  • 34
    UU (C.S.) LIMITED - 2003-11-28
    ENERGI CHOICE LIMITED - 2000-03-22
    INHOCO 604 LIMITED - 1997-05-14
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington
    Active Corporate (4 parents, 50 offsprings)
    Officer
    2006-03-30 ~ 2007-03-26
    PE - Secretary → CIF 0
  • 35
    AVELO FS GROUP LIMITED - 2013-10-31 07560107
    1ST SOFTWARE GROUP LIMITED - 2011-04-01 07560107
    FLEETNESS 412 LIMITED - 2005-08-02 04562616, 05504418, 05533514... (more)
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-29
    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
parent relation
Company in focus

IRESS FS LIMITED

Previous names
AVELO FS LIMITED - 2013-10-31 07251288
INDEPENDENT SPECIALIST TECHNOLOGY (UK) LIMITED - 2011-04-01 07251288
Standard Industrial Classification
58290 - Other Software Publishing

Related profiles found in government register
  • IRESS FS LIMITED
    Info
    AVELO FS LIMITED - 2013-10-31
    INDEPENDENT SPECIALIST TECHNOLOGY (UK) LIMITED - 2013-10-31
    Registered number 02958430
    Honeybourne Place, Jessop Avenue, Cheltenham, England GL50 3SH
    PRIVATE LIMITED COMPANY incorporated on 1994-08-12 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-21
    CIF 0
  • IRESS F S LIMITED
    S
    Registered number 2958430
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England, GL50 3SH
    Limited Company in Companies House, England
    CIF 1
  • IRESS FS LIMITED
    S
    Registered number missing
    Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH
    Private Company Limited By Shares
    CIF 2
  • IRESS FS LIMITED
    S
    Registered number 2958430
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England, GL50 3SH
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    AVELO TRIGOLD LIMITED - 2013-10-31
    TRIGOLDCRYSTAL LIMITED - 2012-07-10 03598974
    IFONLINE LIMITED - 2009-08-03
    E.T.C. MANAGEMENT SERVICES LIMITED - 1999-07-22
    GREEN WATER MORTGAGE FUNDING LIMITED - 1999-02-12
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    AVELO PORTAL LIMITED - 2013-10-31 07251806
    EXCHANGE FS LIMITED - 2011-04-01 07251806, 04007738
    THE INSURANCE TRADING EXCHANGE LIMITED - 2001-02-16 04007738
    EMCEDER LIMITED - 1991-05-30
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    AVELO SOLUTIONS LIMITED - 2013-10-31 07347192
    N4 SOLUTIONS LIMITED - 2011-04-01 07347192
    NET4SITE LIMITED - 2003-06-23
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    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
  • 5
    AVELO WEB SOLUTIONS LIMITED - 2013-10-31
    AVELO BUSINESS LIMITED - 2011-08-01 07557103
    SCREEN BUSINESS LIMITED - 2011-04-01 07557103
    BLAKEDEW 557 LIMITED - 2005-08-23 05885104, 05961620, 06026309... (more)
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    613,682 GBP2019-05-31
    Person with significant control
    2023-08-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    Honeybourne Place, Jessop Avenue, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,114,675 GBP2019-12-31
    Person with significant control
    2020-03-10 ~ dissolved
    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
  • 8
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 9
    PULSE SOFTWARE NEWCO LTD - 2012-12-07
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    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
Ceased 2
  • 1
    6th Floor Commodity Quay, St Katharine Docks, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-12 ~ 2024-08-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    PULSE AND SYMPHONY SOFTWARE LIMITED - 2024-06-15
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (4 parents)
    Person with significant control
    2024-04-26 ~ 2024-06-06
    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

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.