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 30
  • 1
    Harrison, Michael Geoffrey
    Managing Director born in March 1945
    Individual (17 offsprings)
    Officer
    1997-07-14 ~ 2002-02-01
    OF - Director → CIF 0
  • 2
    Ellis, Christopher John Milton
    Accountant born in July 1958
    Individual (2 offsprings)
    Officer
    1996-07-08 ~ 1999-07-30
    OF - Director → CIF 0
    Ellis, Christopher John Milton
    Accountant
    Individual (2 offsprings)
    Officer
    1996-07-08 ~ 1999-01-26
    OF - Secretary → CIF 0
  • 3
    Braniff, Edward
    Chief Financial Officer born in May 1949
    Individual (4 offsprings)
    Officer
    2002-02-01 ~ 2002-06-19
    OF - Director → CIF 0
    Braniff, Edward
    Chief Financial Officer
    Individual (4 offsprings)
    Officer
    2002-02-01 ~ 2002-06-19
    OF - Secretary → CIF 0
  • 4
    Wilson, Gordon James
    Ceo born in June 1960
    Individual (104 offsprings)
    Officer
    2015-09-09 ~ 2023-07-05
    OF - Director → CIF 0
  • 5
    Murria, Vinodka
    Ceo born in October 1962
    Individual (151 offsprings)
    Officer
    2010-02-11 ~ 2015-05-18
    OF - Director → CIF 0
  • 6
    Lowe, Hilary Anne
    Individual (29 offsprings)
    Officer
    2011-03-25 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 7
    Menasche, Harry Jeffrey
    Company Director born in April 1953
    Individual (1 offspring)
    Officer
    1996-07-31 ~ 2000-07-28
    OF - Director → CIF 0
  • 8
    Firth, Barbara Ann
    Finance Director born in November 1952
    Individual (101 offsprings)
    Officer
    2010-02-11 ~ 2015-03-31
    OF - Director → CIF 0
  • 9
    Wallis, Graham Charles
    Sales Manager born in July 1954
    Individual (1 offspring)
    Officer
    1996-07-08 ~ 1997-07-11
    OF - Director → CIF 0
  • 10
    Baillie Carrigan, Adrienne Anne
    Accountant
    Individual (5 offsprings)
    Officer
    2002-06-19 ~ 2005-05-23
    OF - Secretary → CIF 0
  • 11
    Hosie, Michael Douglas
    Finance Director born in July 1958
    Individual (23 offsprings)
    Officer
    1999-01-26 ~ 2002-02-01
    OF - Director → CIF 0
    Hosie, Michael Douglas
    Finance Director
    Individual (23 offsprings)
    Officer
    1999-01-26 ~ 2002-02-01
    OF - Secretary → CIF 0
  • 12
    Walsh, Simon David
    Born in July 1971
    Individual (56 offsprings)
    Officer
    2023-06-09 ~ now
    OF - Director → CIF 0
  • 13
    Hicks, Andrew William
    Chief Financial Officer born in March 1975
    Individual (92 offsprings)
    Officer
    2015-12-17 ~ 2022-02-01
    OF - Director → CIF 0
  • 14
    Moulton, Jonathan Paul
    Director born in October 1950
    Individual (149 offsprings)
    Officer
    2002-04-15 ~ 2003-03-31
    OF - Director → CIF 0
  • 15
    Bolland, Martin Keith
    Director born in August 1956
    Individual (62 offsprings)
    Officer
    2009-09-29 ~ 2010-02-10
    OF - Director → CIF 0
  • 16
    Aspell, Jayne Louise
    Individual (52 offsprings)
    Officer
    2022-04-26 ~ now
    OF - Secretary → CIF 0
  • 17
    Shaw, Natalie Amanda
    Individual (80 offsprings)
    Officer
    2018-10-01 ~ 2022-04-26
    OF - Secretary → CIF 0
  • 18
    Kerr, Richard James
    Chief Finance Officer born in January 1974
    Individual (133 offsprings)
    Officer
    2022-02-01 ~ 2023-02-10
    OF - Director → CIF 0
  • 19
    Cater, Eric John
    Company Director born in May 1940
    Individual (43 offsprings)
    Officer
    2009-09-29 ~ 2010-01-29
    OF - Director → CIF 0
  • 20
    Timothy, Fiona Maria
    Director born in November 1962
    Individual (72 offsprings)
    Officer
    2002-02-01 ~ 2010-02-10
    OF - Director → CIF 0
  • 21
    Millward, Guy Leighton
    Finance Director born in October 1965
    Individual (119 offsprings)
    Officer
    2014-01-31 ~ 2015-05-08
    OF - Director → CIF 0
    2015-05-08 ~ 2015-07-31
    OF - Director → CIF 0
  • 22
    Thompson, Mark Harry
    Director born in December 1956
    Individual (33 offsprings)
    Officer
    2003-03-31 ~ 2011-02-14
    OF - Director → CIF 0
  • 23
    Fattal, Leon
    Computer Analyst born in March 1940
    Individual (2 offsprings)
    Officer
    1996-07-31 ~ 1998-11-29
    OF - Director → CIF 0
  • 24
    Gibson, Paul David
    Fcca born in June 1964
    Individual (100 offsprings)
    Officer
    2002-05-14 ~ 2015-09-09
    OF - Director → CIF 0
    Gibson, Paul David
    Individual (100 offsprings)
    Officer
    2005-05-23 ~ 2011-02-14
    OF - Secretary → CIF 0
  • 25
    Bolin, Bret Richard, Mr.
    Director born in March 1968
    Individual (60 offsprings)
    Officer
    2015-06-24 ~ 2015-12-17
    OF - Director → CIF 0
  • 26
    Conway, Christopher John
    Company Director born in November 1944
    Individual (20 offsprings)
    Officer
    2009-09-29 ~ 2010-01-29
    OF - Director → CIF 0
  • 27
    Dews, Stephen Eric
    Born in October 1975
    Individual (66 offsprings)
    Officer
    2023-06-09 ~ now
    OF - Director → CIF 0
  • 28
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1996-06-20 ~ 1996-07-08
    OF - Nominee Secretary → CIF 0
  • 29
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1996-06-20 ~ 1996-07-08
    OF - Nominee Director → CIF 0
  • 30
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - now 04345919 07851234... (more)
    REDAC LIMITED
    - 2025-05-29 04345919 04139228
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (23 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
parent relation
Company in focus

ONEADVANCED LIMITED

Period: 2025-05-01 ~ now
Company number: 03214465
Registered names
ONEADVANCED LIMITED - now 07851234
INSUREGUARD LIMITED - 1996-08-09
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
    COA SOLUTIONS LIMITED - 2025-05-01
    CEDAR SOFTWARE LIMITED - 2025-05-01
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2025-05-01
    CEDARDATA SOFTWARE LIMITED - 2025-05-01
    INSUREGUARD LIMITED - 2025-05-01
    Registered number 03214465
    The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF
    PRIVATE LIMITED COMPANY incorporated on 1996-06-20 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-21
    CIF 0
  • ONEADVANCED LIMITED
    S
    Registered number 03214465
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, England, B1 1RF
    Private Limited Company in Companies House, England
    CIF 1
  • 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 2
  • 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 3
child relation
Offspring entities and appointments 17
  • 1
    A.S.R. COMPUTERS LIMITED
    02206151
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED
    - now 06040287
    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 (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    BELMIN GROUP LIMITED
    - now 02804524
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    1 More London Place, London
    Liquidation Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    BKSB LIMITED
    - now 03311079
    SKILLDRIVE LIMITED - 2012-11-20
    1 More London Place, London
    Liquidation Corporate (41 parents)
    Person with significant control
    2021-04-28 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CLEAR REVIEW LIMITED
    - now 08851632
    ONE TOUCH APPS LIMITED - 2019-08-01
    1 More London Place, London
    Liquidation Corporate (15 parents)
    Person with significant control
    2020-10-17 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    CLOUD TRADE TECHNOLOGIES LIMITED
    - now 07039186
    PROCSURE LIMITED - 2011-08-03
    1 More London Place, London
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-10-14 ~ 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
  • 7
    CSG EQUITYCO LIMITED
    - now 07851234
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
    - 2025-05-29 07851234 05145543... (more)
    CSG EQUITYCO LIMITED - 2025-05-01
    ONEADVANCED LIMITED
    - 2025-05-01 07851234 03214465
    CSG EQUITYCO LIMITED
    - 2025-01-08 07851234
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    DECISION TIME LIMITED
    - now 04963761
    TEAM SOLUTIONZ LTD - 2018-11-05
    1 More London Place, London
    Liquidation Corporate (11 parents)
    Person with significant control
    2022-04-21 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    KHL NEWCO LIMITED
    09256253
    1 More London Place, London
    Liquidation Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-04-04 ~ now
    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
  • 10
    MITREFINCH HOLDINGS LIMITED
    10389350
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2020-10-15 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    PATCHS HEALTH LIMITED
    - now 09108913
    SPECTRA ANALYTICS LIMITED - 2024-04-11
    70 Gracechurch Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-12-17 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 12
    SCIENCE WAREHOUSE LIMITED
    - now 02890957 03973402
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    1 More London Place, London
    Liquidation Corporate (34 parents, 3 offsprings)
    Person with significant control
    2018-03-01 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    SMART APPRENTICES LIMITED
    - now 07408258
    SMART E-ASSESSOR LIMITED - 2017-04-12
    1 More London Place, London
    Liquidation Corporate (14 parents)
    Person with significant control
    2021-05-17 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 14
    THE NATIONAL WILL REGISTER LIMITED
    - now 06256187 09088807... (more)
    DATA CERTAINTY LIMITED - 2015-08-03
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2024-03-13 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    TIKIT LIMITED
    02885516
    1 More London Place, London
    Liquidation Corporate (41 parents)
    Person with significant control
    2024-03-13 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    TRINITY SOFTWARE LIMITED
    06505218
    1 More London Place, London
    Liquidation Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-06-30 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 17
    V1 LIMITED
    - now 02443078 06040287
    VERSION ONE LIMITED - 2013-03-04
    1 More London Place, London
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - 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.