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 2
  • 1
    Nolan, Gillian Tiffney Gilliatt
    Finance Director born in October 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 185 offsprings)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    OF - Secretary → CIF 0
Ceased 26
  • 1
    Chalker, Steven James
    Chief Financial Director born in January 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Denley, Gareth Phillip
    Company Director born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2004-01-23
    OF - Director → CIF 0
  • 3
    Ross, Stuart
    Director born in October 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2018-11-12
    OF - Director → CIF 0
  • 4
    Meades, Derek Leslie
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2004-01-23
    OF - Director → CIF 0
    Meades, Derek Leslie
    Director
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2004-01-23
    OF - Secretary → CIF 0
  • 5
    Wilkinson, Sidney James
    Company Secretary
    Individual
    Officer
    icon of calendar 1994-11-02 ~ 1996-02-06
    OF - Secretary → CIF 0
  • 6
    Al-saleh, Adel Bedry
    Director born in September 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    OF - Director → CIF 0
  • 7
    Stone, Christopher Michael Renwick
    Chief Executive born in December 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    OF - Director → CIF 0
  • 8
    Summers, Roger Denis
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar 1994-11-28 ~ 2000-03-30
    OF - Director → CIF 0
  • 9
    Loney, Nicholas John
    Director born in July 1957
    Individual
    Officer
    icon of calendar 1995-03-09 ~ 1999-08-26
    OF - Director → CIF 0
    Loney, Nicholas John
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-02-06 ~ 1999-08-26
    OF - Secretary → CIF 0
  • 10
    Score, Timothy
    Company Director born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2002-02-28
    OF - Director → CIF 0
    Score, Timothy
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-26 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 11
    Richardson, John David
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 12
    Rowe, Nicholas
    Company Secretary born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-28
    OF - Director → CIF 0
  • 13
    Greaves, Andrew David
    Executive born in October 1954
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2004-01-23
    OF - Director → CIF 0
  • 14
    Farrimond, Nicholas Brian
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2004-11-17
    OF - Secretary → CIF 0
  • 15
    Presland, Peter Eric
    Company Director born in April 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-11-02 ~ 2001-08-17
    OF - Director → CIF 0
  • 16
    Nunn, Carol Jayne
    Individual
    Officer
    icon of calendar 2004-11-17 ~ 2006-04-03
    OF - Secretary → CIF 0
  • 17
    Bennett, Malcolm Robert
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2020-07-10
    OF - Secretary → CIF 0
  • 18
    Schenck, Daniel William
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2016-05-01
    OF - Secretary → CIF 0
  • 19
    Mr Stephen Allen Schwarzman
    Born in March 1947
    Individual (460 offsprings)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 20
    Laking, David Albert
    Company Director born in November 1941
    Individual
    Officer
    icon of calendar 1994-11-28 ~ 2000-06-30
    OF - Director → CIF 0
  • 21
    Burton, Michael John
    Director born in January 1939
    Individual
    Officer
    icon of calendar 1995-03-09 ~ 1998-04-20
    OF - Director → CIF 0
  • 22
    Stier, John Robert
    Finance Director born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2015-04-20
    OF - Director → CIF 0
  • 23
    Monshaw, Andrew Phillip
    Ceo born in October 1962
    Individual
    Officer
    icon of calendar 2017-10-31 ~ 2020-10-21
    OF - Director → CIF 0
  • 24
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    icon of addressPeoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Person with significant control
    2016-10-13 ~ 2019-11-04
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-10-19 ~ 1994-11-02
    PE - Nominee Secretary → CIF 0
  • 26
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-10-19 ~ 1994-11-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

REBUS HOLDINGS LIMITED

Previous names
REBUS COMPUTER SERVICES LIMITED - 1997-08-15
HEATH COMPUTER SERVICES LIMITED - 1996-02-27
BUILDHOBBY LIMITED - 1994-11-24
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
53,017,000 GBP2018-04-30
53,017,000 GBP2017-04-30
Fixed Assets
53,017,000 GBP2018-04-30
53,017,000 GBP2017-04-30
Creditors
Amounts falling due within one year
-4,067,000 GBP2018-04-30
-4,067,000 GBP2017-04-30
Net Current Assets/Liabilities
-4,067,000 GBP2018-04-30
-4,067,000 GBP2017-04-30
Total Assets Less Current Liabilities
48,950,000 GBP2018-04-30
48,950,000 GBP2017-04-30
Net Assets/Liabilities
48,950,000 GBP2018-04-30
48,950,000 GBP2017-04-30
Equity
Called up share capital
1 GBP2018-04-30
1 GBP2017-04-30
Retained earnings (accumulated losses)
-76,483 GBP2018-04-30
-76,483 GBP2017-04-30
Equity
48,950,000 GBP2018-04-30
48,950,000 GBP2017-04-30

Related profiles found in government register
  • REBUS HOLDINGS LIMITED
    Info
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1997-08-15
    BUILDHOBBY LIMITED - 1997-08-15
    Registered number 02980656
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 1994-10-19 and dissolved on 2022-01-04 (27 years 2 months). The company status is Dissolved.
    CIF 0
  • REBUS HOLDINGS LIMITED
    S
    Registered number 02980656
    icon of addressPeoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 4NW
    Limited By Shares in Uk Companies House, England
    CIF 1 CIF 2
  • REBUS HOLDINGS LIMITED
    S
    Registered number 02980656
    icon of addressPeoplebuilding2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 4NW
    Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • HALFREGARD LIMITED - 1996-07-22
    icon of addressPeoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GLASSMOTOR LIMITED - 1995-06-07
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-11-04
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-11-04
    CIF 1 - 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.