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 4
  • 1
    Walsh, Simon David
    Ceo born in July 1971
    Individual (53 offsprings)
    Officer
    2023-06-09 ~ now
    OF - Director → CIF 0
  • 2
    Dews, Stephen Eric
    Finance Director born in October 1975
    Individual (52 offsprings)
    Officer
    2023-06-09 ~ now
    OF - Director → CIF 0
  • 3
    Aspell, Jayne Louise
    Individual (51 offsprings)
    Officer
    2022-04-26 ~ now
    OF - Secretary → CIF 0
  • 4
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    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
Ceased 26
  • 1
    Murria, Vinodka
    Ceo born in October 1962
    Individual (57 offsprings)
    Officer
    2010-02-11 ~ 2015-05-18
    OF - Director → CIF 0
  • 2
    Thompson, Mark Harry
    Director born in December 1956
    Individual (59 offsprings)
    Officer
    2003-03-31 ~ 2011-02-14
    OF - Director → CIF 0
  • 3
    Kerr, Richard James
    Chief Finance Officer born in January 1974
    Individual (23 offsprings)
    Officer
    2022-02-01 ~ 2023-02-10
    OF - Director → CIF 0
  • 4
    Conway, Christopher John
    Company Director born in November 1944
    Individual
    Officer
    2009-09-29 ~ 2010-01-29
    OF - Director → CIF 0
  • 5
    Hosie, Michael Douglas
    Finance Director born in July 1958
    Individual (10 offsprings)
    Officer
    1999-01-26 ~ 2002-02-01
    OF - Director → CIF 0
    Hosie, Michael Douglas
    Finance Director
    Individual (10 offsprings)
    Officer
    1999-01-26 ~ 2002-02-01
    OF - Secretary → CIF 0
  • 6
    Wilson, Gordon James
    Ceo born in June 1960
    Individual (42 offsprings)
    Officer
    2015-09-09 ~ 2023-07-05
    OF - Director → CIF 0
  • 7
    Lowe, Hilary Anne
    Individual
    Officer
    2011-03-25 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 8
    Hicks, Andrew William
    Chief Financial Officer born in March 1975
    Individual (9 offsprings)
    Officer
    2015-12-17 ~ 2022-02-01
    OF - Director → CIF 0
  • 9
    Baillie Carrigan, Adrienne Anne
    Accountant
    Individual
    Officer
    2002-06-19 ~ 2005-05-23
    OF - Secretary → CIF 0
  • 10
    Wallis, Graham Charles
    Sales Manager born in July 1954
    Individual
    Officer
    1996-07-08 ~ 1997-07-11
    OF - Director → CIF 0
  • 11
    Harrison, Michael Geoffrey
    Managing Director born in March 1945
    Individual (2 offsprings)
    Officer
    1997-07-14 ~ 2002-02-01
    OF - Director → CIF 0
  • 12
    Braniff, Edward
    Chief Financial Officer born in May 1949
    Individual
    Officer
    2002-02-01 ~ 2002-06-19
    OF - Director → CIF 0
    Braniff, Edward
    Chief Financial Officer
    Individual
    Officer
    2002-02-01 ~ 2002-06-19
    OF - Secretary → CIF 0
  • 13
    Cater, Eric John
    Company Director born in May 1940
    Individual (7 offsprings)
    Officer
    2009-09-29 ~ 2010-01-29
    OF - Director → CIF 0
  • 14
    Millward, Guy Leighton
    Finance Director born in October 1965
    Individual (45 offsprings)
    Officer
    2014-01-31 ~ 2015-05-08
    OF - Director → CIF 0
    2015-05-08 ~ 2015-07-31
    OF - Director → CIF 0
  • 15
    Menasche, Harry Jeffrey
    Company Director born in April 1953
    Individual
    Officer
    1996-07-31 ~ 2000-07-28
    OF - Director → CIF 0
  • 16
    Fattal, Leon
    Computer Analyst born in March 1940
    Individual (1 offspring)
    Officer
    1996-07-31 ~ 1998-11-29
    OF - Director → CIF 0
  • 17
    Bolin, Bret Richard, Mr.
    Director born in March 1968
    Individual (1 offspring)
    Officer
    2015-06-24 ~ 2015-12-17
    OF - Director → CIF 0
  • 18
    Firth, Barbara Ann
    Finance Director born in November 1952
    Individual (39 offsprings)
    Officer
    2010-02-11 ~ 2015-03-31
    OF - Director → CIF 0
  • 19
    Moulton, Jonathan Paul
    Director born in October 1950
    Individual (48 offsprings)
    Officer
    2002-04-15 ~ 2003-03-31
    OF - Director → CIF 0
  • 20
    Bolland, Martin Keith
    Director born in August 1956
    Individual (6 offsprings)
    Officer
    2009-09-29 ~ 2010-02-10
    OF - Director → CIF 0
  • 21
    Gibson, Paul David
    Fcca born in June 1964
    Individual (42 offsprings)
    Officer
    2002-05-14 ~ 2015-09-09
    OF - Director → CIF 0
    Gibson, Paul David
    Individual (42 offsprings)
    Officer
    2005-05-23 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 22
    Shaw, Natalie Amanda
    Individual (29 offsprings)
    Officer
    2018-10-01 ~ 2022-04-26
    OF - Secretary → CIF 0
  • 23
    Ellis, Christopher John Milton
    Accountant born in July 1958
    Individual
    Officer
    1996-07-08 ~ 1999-07-30
    OF - Director → CIF 0
    Ellis, Christopher John Milton
    Accountant
    Individual
    Officer
    1996-07-08 ~ 1999-01-26
    OF - Secretary → CIF 0
  • 24
    Timothy, Fiona Maria
    Director born in November 1962
    Individual (9 offsprings)
    Officer
    2002-02-01 ~ 2010-02-10
    OF - Director → CIF 0
  • 25
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-06-20 ~ 1996-07-08
    PE - Nominee Secretary → CIF 0
  • 26
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-06-20 ~ 1996-07-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Previous names
COA SOLUTIONS LIMITED - 2011-02-28
CEDAR SOFTWARE LIMITED - 2007-03-28
CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
CEDARDATA SOFTWARE LIMITED - 2001-01-25
INSUREGUARD LIMITED - 1996-08-09
Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
    Info
    COA SOLUTIONS LIMITED - 2011-02-28
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    INSUREGUARD LIMITED - 1996-08-09
    Registered number 03214465
    The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF
    Private Limited Company incorporated on 1996-06-20 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-21
    CIF 0
  • ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
    S
    Registered number 03214465
    Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL
    Limited Company in Uk Companies House, England
    CIF 1
  • ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
    S
    Registered number 03214465
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, England, B1 1RF
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    V1 SOFTWARE LIMITED - 2013-10-07
    CEDAR SOFTWARE LIMITED - 2013-08-08
    V1 LIMITED - 2013-03-04
    CEDAR SOFTWARE LIMITED - 2013-02-14
    COA SOLUTIONS LIMITED - 2007-03-28
    MUNDAYS (805) LIMITED - 2007-02-19
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    450,496 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    SKILLDRIVE LIMITED - 2012-11-20
    1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2021-04-28 ~ now
    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
  • 5
    ONE TOUCH APPS LIMITED - 2019-08-01
    1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -63,156 GBP2019-03-31
    Person with significant control
    2020-10-17 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    PROCSURE LIMITED - 2011-08-03
    1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,417 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    2021-10-14 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    TEAM SOLUTIONZ LTD - 2018-11-05
    1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,924,591 GBP2021-12-31
    Person with significant control
    2022-04-21 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-04-04 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-10-15 ~ now
    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
  • 10
    CSG EQUITYCO LIMITED - 2025-01-08
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    711,308 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-03-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    SMART E-ASSESSOR LIMITED - 2017-04-12
    1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,697,173 GBP2020-12-31
    Person with significant control
    2021-05-17 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    DATA CERTAINTY LIMITED - 2015-08-03
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    373,548 GBP2021-01-31
    Person with significant control
    2024-03-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 14
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-03-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 15
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    257,598 GBP2021-07-31
    Person with significant control
    2022-06-30 ~ 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
  • 16
    VERSION ONE LIMITED - 2013-03-04
    1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.