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
    Wilkinson, Peter Robert
    Born in May 1954
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ now
    OF - Director → CIF 0
    Mr Peter Wilkinson
    Born in May 1954
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    WILKINSON BUILDING COMPANY LIMITED - 2002-08-22
    CROSSCO (679) LIMITED - 2002-05-13
    WILKINSON BUILDING DEVELOPMENT COMPANY LIMITED - 2013-05-23
    icon of addressCardale House, Cardale Park, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,540,779 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 21
  • 1
    Mr Peter Robert Wilkinson
    Born in May 1954
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2022-01-19 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Pearce, Stephen Michael
    Chief Operating Officer born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-24 ~ 2006-12-29
    OF - Director → CIF 0
  • 3
    Akers, Chris
    Director born in December 1964
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2000-07-24
    OF - Director → CIF 0
  • 4
    Mcnally, Joe
    Chairman born in July 1945
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2012-03-02
    OF - Director → CIF 0
  • 5
    Preen, Michael David
    Solicitor born in September 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-01
    OF - Director → CIF 0
  • 6
    Scott, Charles Thomas
    Director born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2024-04-22
    OF - Director → CIF 0
  • 7
    Parkinson, Cecil Edward, The Rt Hon The Lord
    Director born in September 1931
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2016-01-23
    OF - Director → CIF 0
  • 8
    Luciene James Limited
    Individual
    Officer
    icon of calendar 2000-01-26 ~ 2000-01-26
    OF - Nominee Director → CIF 0
  • 9
    Payne, Alan Geoffrey
    Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2013-03-14
    OF - Director → CIF 0
  • 10
    James, Richard Mark
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2000-09-06 ~ 2017-05-19
    OF - Director → CIF 0
    James, Richard Mark
    Director
    Individual
    Officer
    icon of calendar 2000-09-06 ~ 2017-05-19
    OF - Secretary → CIF 0
  • 11
    Sargent, Rodger David
    Director born in December 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2000-07-24
    OF - Director → CIF 0
    Sargent, Rodger David
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2000-09-06
    OF - Secretary → CIF 0
  • 12
    Cameron, Charles
    Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2005-04-21
    OF - Director → CIF 0
  • 13
    Taysom, Philip Marcus John
    Chief Technical Officer born in June 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ 2001-03-21
    OF - Director → CIF 0
  • 14
    Firth, Jason David
    It Director born in May 1970
    Individual
    Officer
    icon of calendar 2005-09-20 ~ 2007-12-05
    OF - Director → CIF 0
  • 15
    Von Simson, David
    Director born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2001-03-29
    OF - Director → CIF 0
  • 16
    Kaberry, Andrew Murdoch Scott
    Finance Director born in September 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ 2024-03-04
    OF - Director → CIF 0
    Kaberry, Andrew Murdoch Scott
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ 2024-03-04
    OF - Secretary → CIF 0
  • 17
    Swingewood, John Paul
    Director born in September 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-05-15 ~ 2005-09-20
    OF - Director → CIF 0
  • 18
    Sage, Bryn Kenneth
    Sales Director born in August 1965
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2024-04-05
    OF - Director → CIF 0
  • 19
    Gardiner, Andrew Michael
    Solicitor born in May 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-01
    OF - Director → CIF 0
    Gardiner, Andrew Michael
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-01
    OF - Secretary → CIF 0
  • 20
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address83, Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2000-01-26 ~ 2000-01-26
    PE - Nominee Director → CIF 0
  • 21
    icon of address83 Leonard Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2000-01-26 ~ 2000-01-26
    PE - Secretary → CIF 0
parent relation
Company in focus

INTECHNOLOGY PLC

Previous name
EXPENSE PLC - 2000-02-01
Standard Industrial Classification
62090 - Other Information Technology Service Activities
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • INTECHNOLOGY PLC
    Info
    EXPENSE PLC - 2000-02-01
    Registered number 03916586
    icon of address29 Park Square West, Leeds LS1 2PQ
    PUBLIC LIMITED COMPANY incorporated on 2000-01-26 (25 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-01-26
    CIF 0
  • INTECHNOLOGY PLC
    S
    Registered number 03916586
    icon of addressCardale House, Cardale Court, Beckwith Head Road, Harrogate, England, HG3 1RY
    Limited Company in England, United Kingdom
    CIF 1
  • INTECHNOLOGY PLC
    S
    Registered number 03916586
    icon of addressCardale House, Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire, England, HG3 1RY
    Limited Liability Company in Companies House England & Wales, England
    CIF 2
    Limited Liability Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    COLESLAW 395 LIMITED - 1998-09-17
    icon of addressCardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    742,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    icon of addressCardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    SPRINGPROMISE LIMITED - 1998-09-23
    H O L F LIMITED - 1999-02-05
    icon of addressCardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,510,865 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    SIPMERGE LIMITED - 2009-04-01
    icon of addressCardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -604 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of addressCardale House, Cardale Court,beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 6
    icon of addressCardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 7
    INTECHNOLOGY WI-FI LIMITED - 2019-07-31
    INTECHNOLOGY SMART CITIES LIMITED - 2021-06-14
    ALVARION WI-FI (UK) LIMITED - 2014-04-15
    icon of address29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressQuad 1 First Floor Becquerel Avenue, Harwell Campus Oxford, Didcot, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-05
    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
  • 2
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    icon of addressCopthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-15 ~ 2023-11-10
    CIF 6 - Ownership of shares – More than 50% but less than 75% 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.