1
Lincoln House Wellington Crescent, Fradley Park, Lichfield, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
100,704 GBP2020-03-31
Person with significant control
2023-12-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
2
MVI HOLDINGS LIMITED - 2020-04-22
INGLEBY (1491) LIMITED - 2002-07-02
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomCorporate (3 parents, 2 offsprings)
Equity (Company account)
2 GBP2019-12-31
Person with significant control
2019-04-23 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
3
APTOS MLM SOLUTIONS UK LIMITED - 2023-01-13
TXT E-SOLUTIONS LIMITED - 2018-03-29
Lincoln House Wellington Crescent, Fradley Park, Lichfield, United KingdomCorporate (3 parents)
Person with significant control
2022-10-31 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
4
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomDissolved corporate (3 parents)
Equity (Company account)
1,618,157 GBP2021-12-31
Person with significant control
2019-04-23 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
5
ONYX SOFTWARE UK LIMITED - 2007-06-15
MARKET SOLUTIONS LIMITED - 2000-03-31
Sanderson House, Poplar Way, Sheffield, South Yorkshire, United KingdomDissolved corporate (4 parents)
Equity (Company account)
-3,392,366 GBP2020-12-31
Person with significant control
2019-04-23 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 2 - Right to appoint or remove directors → OE
6
Lincoln House Wellington Crescent, Fradley Park, Lichfield, EnglandCorporate (3 parents, 1 offspring)
Person with significant control
2024-10-30 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
7
ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
CEGONHA LIMITED - 1993-01-25
Sanderson House, Poplar Way, Sheffield, South Yorkshire, United KingdomDissolved corporate (4 parents)
Equity (Company account)
4,201,184 GBP2020-12-31
Person with significant control
2019-04-23 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
8
ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED - 2016-05-19
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomCorporate (3 parents, 3 offsprings)
Person with significant control
2019-10-10 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
9
CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomCorporate (3 parents)
Equity (Company account)
1,401,814 GBP2021-12-31
Person with significant control
2022-10-22 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
10
PARAGON SOFTWARE SYSTEMS PUBLIC LIMITED COMPANY - 2019-07-30
HAWKGRANGE PLC - 1991-10-01
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomCorporate (3 parents, 2 offsprings)
Person with significant control
2020-02-28 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
11
SANDERSON GROUP PLC - 2019-11-13
SONARSEND HOLDINGS LIMITED - 2004-11-23
BROOMCO (3343) LIMITED - 2003-12-23
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomCorporate (3 parents, 11 offsprings)
Person with significant control
2019-09-10 ~ nowCIF 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
Sanderson House, Poplar Way, Sheffield, South Yorkshire, United KingdomDissolved corporate (4 parents)
Equity (Company account)
-113,591 GBP2020-12-31
Person with significant control
2019-04-23 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
13
SOFTSOLS GROUP LIMITED - 2017-12-11
Lincoln House Wellington Crescent, Fradley Park, Lichfield, EnglandCorporate (3 parents, 3 offsprings)
Equity (Company account)
17,042 GBP2023-12-31
Person with significant control
2024-10-25 ~ nowCIF 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
14
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomCorporate (3 parents)
Person with significant control
2021-12-21 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
15
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United KingdomDissolved corporate (3 parents)
Equity (Company account)
1,618,157 GBP2021-12-31
Person with significant control
2019-04-23 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE