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 4
  • 1
    Aspell, Jayne Louise
    Individual (51 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Walsh, Simon David
    Born in July 1971
    Individual (53 offsprings)
    Officer
    icon of calendar 2023-06-09 ~ now
    OF - Director → CIF 0
  • 3
    Dews, Stephen Eric
    Born in October 1975
    Individual (52 offsprings)
    Officer
    icon of calendar 2023-06-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Harrison, Michael Geoffrey
    Managing Director born in March 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 2002-02-01
    OF - Director → CIF 0
  • 2
    Kerr, Richard James
    Chief Finance Officer born in January 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-10
    OF - Director → CIF 0
  • 3
    Moulton, Jonathan Paul
    Director born in October 1950
    Individual (47 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2003-03-31
    OF - Director → CIF 0
  • 4
    Thompson, Mark Harry
    Director born in December 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2011-02-14
    OF - Director → CIF 0
  • 5
    Cater, Eric John
    Company Director born in May 1940
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2010-01-29
    OF - Director → CIF 0
  • 6
    Braniff, Edward
    Chief Financial Officer born in May 1949
    Individual
    Officer
    icon of calendar 2002-02-01 ~ 2002-06-19
    OF - Director → CIF 0
    Braniff, Edward
    Chief Financial Officer
    Individual
    Officer
    icon of calendar 2002-02-01 ~ 2002-06-19
    OF - Secretary → CIF 0
  • 7
    Hicks, Andrew William
    Chief Financial Officer born in March 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2022-02-01
    OF - Director → CIF 0
  • 8
    Fattal, Leon
    Computer Analyst born in March 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-31 ~ 1998-11-29
    OF - Director → CIF 0
  • 9
    Timothy, Fiona Maria
    Director born in November 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2010-02-10
    OF - Director → CIF 0
  • 10
    Wallis, Graham Charles
    Sales Manager born in July 1954
    Individual
    Officer
    icon of calendar 1996-07-08 ~ 1997-07-11
    OF - Director → CIF 0
  • 11
    Gibson, Paul David
    Fcca born in June 1964
    Individual (42 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2015-09-09
    OF - Director → CIF 0
    Gibson, Paul David
    Individual (42 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 12
    Bolin, Bret Richard, Mr.
    Director born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ 2015-12-17
    OF - Director → CIF 0
  • 13
    Millward, Guy Leighton
    Finance Director born in October 1965
    Individual (45 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2015-05-08
    OF - Director → CIF 0
    icon of calendar 2015-05-08 ~ 2015-07-31
    OF - Director → CIF 0
  • 14
    Hosie, Michael Douglas
    Finance Director born in July 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-01-26 ~ 2002-02-01
    OF - Director → CIF 0
    Hosie, Michael Douglas
    Finance Director
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-01-26 ~ 2002-02-01
    OF - Secretary → CIF 0
  • 15
    Lowe, Hilary Anne
    Individual
    Officer
    icon of calendar 2011-03-25 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 16
    Wilson, Gordon James
    Ceo born in June 1960
    Individual (42 offsprings)
    Officer
    icon of calendar 2015-09-09 ~ 2023-07-05
    OF - Director → CIF 0
  • 17
    Conway, Christopher John
    Company Director born in November 1944
    Individual
    Officer
    icon of calendar 2009-09-29 ~ 2010-01-29
    OF - Director → CIF 0
  • 18
    Shaw, Natalie Amanda
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2022-04-26
    OF - Secretary → CIF 0
  • 19
    Menasche, Harry Jeffrey
    Company Director born in April 1953
    Individual
    Officer
    icon of calendar 1996-07-31 ~ 2000-07-28
    OF - Director → CIF 0
  • 20
    Bolland, Martin Keith
    Director born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2010-02-10
    OF - Director → CIF 0
  • 21
    Baillie Carrigan, Adrienne Anne
    Accountant
    Individual
    Officer
    icon of calendar 2002-06-19 ~ 2005-05-23
    OF - Secretary → CIF 0
  • 22
    Ellis, Christopher John Milton
    Accountant born in July 1958
    Individual
    Officer
    icon of calendar 1996-07-08 ~ 1999-07-30
    OF - Director → CIF 0
    Ellis, Christopher John Milton
    Accountant
    Individual
    Officer
    icon of calendar 1996-07-08 ~ 1999-01-26
    OF - Secretary → CIF 0
  • 23
    Firth, Barbara Ann
    Finance Director born in November 1952
    Individual (39 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2015-03-31
    OF - Director → CIF 0
  • 24
    Murria, Vinodka
    Ceo born in October 1962
    Individual (57 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    OF - Director → CIF 0
  • 25
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-06-20 ~ 1996-07-08
    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
    1996-06-20 ~ 1996-07-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ONEADVANCED LIMITED

Previous names
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
CEDAR SOFTWARE LIMITED - 2007-03-28
INSUREGUARD LIMITED - 1996-08-09
CEDARDATA SOFTWARE LIMITED - 2001-01-25
CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
COA SOLUTIONS LIMITED - 2011-02-28
Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • ONEADVANCED LIMITED
    Info
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    CEDAR SOFTWARE LIMITED - 2025-05-01
    INSUREGUARD LIMITED - 2025-05-01
    CEDARDATA SOFTWARE LIMITED - 2025-05-01
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2025-05-01
    COA SOLUTIONS LIMITED - 2025-05-01
    Registered number 03214465
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF
    PRIVATE LIMITED COMPANY incorporated on 1996-06-20 (29 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
    S
    Registered number 03214465
    icon of addressDitton 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
    icon of addressThe 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
    icon of addressDitton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    COA SOLUTIONS LIMITED - 2007-03-28
    CEDAR SOFTWARE LIMITED - 2013-08-08
    V1 SOFTWARE LIMITED - 2013-10-07
    V1 LIMITED - 2013-03-04
    MUNDAYS (805) LIMITED - 2007-02-19
    CEDAR SOFTWARE LIMITED - 2013-02-14
    icon of addressDitton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    450,496 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    SKILLDRIVE LIMITED - 2012-11-20
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -63,156 GBP2019-03-31
    Person with significant control
    icon of calendar 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
    icon of address1 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
    icon of calendar 2021-10-14 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    CSG EQUITYCO LIMITED - 2025-01-08
    CSG EQUITYCO LIMITED - 2025-05-01
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-29
    ONEADVANCED LIMITED - 2025-05-01
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    711,308 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    TEAM SOLUTIONZ LTD - 2018-11-05
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,924,591 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    SMART E-ASSESSOR LIMITED - 2017-04-12
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,697,173 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    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
  • 13
    DATA CERTAINTY LIMITED - 2015-08-03
    icon of addressThe Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    373,548 GBP2021-01-31
    Person with significant control
    icon of calendar 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
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    257,598 GBP2021-07-31
    Person with significant control
    icon of calendar 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
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE

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.