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 25
  • 1
    Woolley, Alastair John Lomond
    Director born in October 1961
    Individual (53 offsprings)
    Officer
    2011-04-01 ~ 2015-05-27
    OF - Director → CIF 0
    Woolley, Alastair John Lomond
    Individual (53 offsprings)
    Officer
    2011-04-01 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 2
    Kelly, Joseph Patrick
    Individual (40 offsprings)
    Officer
    2006-04-10 ~ 2007-05-17
    OF - Secretary → CIF 0
  • 3
    Welch, Alwyn Frank
    Director born in July 1957
    Individual (53 offsprings)
    Officer
    2006-02-13 ~ 2010-05-31
    OF - Director → CIF 0
  • 4
    Bayfield, Matthew Anthony
    Chief Executive born in June 1974
    Individual (15 offsprings)
    Officer
    2019-04-05 ~ 2021-06-09
    OF - Director → CIF 0
  • 5
    Davies, Paul
    Company Director born in January 1949
    Individual (563 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    OF - Director → CIF 0
  • 6
    Leyshon, Alison Jane
    Finance Director born in May 1967
    Individual (53 offsprings)
    Officer
    2002-03-25 ~ 2005-07-29
    OF - Director → CIF 0
    Leyshon, Alison Jane
    Individual (53 offsprings)
    Officer
    2000-05-09 ~ 2005-07-29
    OF - Secretary → CIF 0
  • 7
    L.c.i. Directors Limited
    Individual (244 offsprings)
    Officer
    2000-04-26 ~ 2000-05-09
    OF - Nominee Director → CIF 0
  • 8
    Johns, Michael David
    Director born in April 1971
    Individual (28 offsprings)
    Officer
    2020-06-30 ~ now
    OF - Director → CIF 0
  • 9
    Antony, Roger Harold
    Finance Director born in April 1967
    Individual (46 offsprings)
    Officer
    2015-06-30 ~ 2020-06-30
    OF - Director → CIF 0
    Antony, Roger Harold
    Individual (46 offsprings)
    Officer
    2015-06-30 ~ 2015-12-02
    OF - Secretary → CIF 0
    2016-12-19 ~ 2020-01-30
    OF - Secretary → CIF 0
  • 10
    Ketchin, Ian Malcolm
    Director born in September 1963
    Individual (66 offsprings)
    Officer
    2009-07-03 ~ 2011-03-31
    OF - Director → CIF 0
    Ketchin, Ian Malcolm
    Individual (66 offsprings)
    Officer
    2007-05-17 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 11
    Firth, David Samuel Peter
    Individual (84 offsprings)
    Officer
    2023-11-25 ~ now
    OF - Secretary → CIF 0
  • 12
    O'driscoll, Ian
    Company Director born in March 1954
    Individual (38 offsprings)
    Officer
    2002-03-25 ~ 2003-04-27
    OF - Director → CIF 0
  • 13
    Lear, Andrew John
    Individual (4 offsprings)
    Officer
    2021-09-22 ~ 2023-11-25
    OF - Secretary → CIF 0
  • 14
    Chase, Suzanne Gabrielle
    Individual (50 offsprings)
    Officer
    2014-05-30 ~ 2015-06-30
    OF - Secretary → CIF 0
    2015-12-02 ~ 2016-12-19
    OF - Secretary → CIF 0
  • 15
    Watkinson, Ed
    Individual (14 offsprings)
    Officer
    2005-07-29 ~ 2006-04-10
    OF - Secretary → CIF 0
  • 16
    L.c.i. Secretaries Limited
    Individual (255 offsprings)
    Officer
    2000-04-26 ~ 2000-05-09
    OF - Nominee Secretary → CIF 0
  • 17
    Redhead, Kevin
    Individual (4 offsprings)
    Officer
    2020-01-30 ~ 2021-09-22
    OF - Secretary → CIF 0
  • 18
    Swinstead, Philip Edgar
    Director born in October 1943
    Individual (26 offsprings)
    Officer
    2000-05-09 ~ 2001-06-30
    OF - Director → CIF 0
    Swinstead, Philip Edgar
    Company Director born in October 1943
    Individual (26 offsprings)
    2014-05-30 ~ 2015-11-04
    OF - Director → CIF 0
  • 19
    Jones, Howard
    Commercial Director born in March 1949
    Individual (7 offsprings)
    Officer
    2005-04-04 ~ 2006-03-17
    OF - Director → CIF 0
  • 20
    Braund, Mark Andrew
    Chairman born in February 1962
    Individual (31 offsprings)
    Officer
    2021-06-09 ~ 2024-07-29
    OF - Director → CIF 0
  • 21
    Rommel, Alan David
    Chief Executive Officer born in July 1971
    Individual (10 offsprings)
    Officer
    2015-12-02 ~ 2019-04-05
    OF - Director → CIF 0
  • 22
    Aspinall, Michael Stuart
    Finance Director born in August 1972
    Individual (20 offsprings)
    Officer
    2015-12-02 ~ 2016-04-22
    OF - Director → CIF 0
  • 23
    Miller, Ian Kenneth
    Chief Executive Officer born in March 1948
    Individual (49 offsprings)
    Officer
    2001-02-28 ~ 2004-11-30
    OF - Director → CIF 0
  • 24
    Hughes, John Llewellyn Mostyn
    Director born in July 1951
    Individual (70 offsprings)
    Officer
    2005-07-29 ~ 2009-07-03
    OF - Director → CIF 0
  • 25
    PARTWAY GROUP PLC
    - now 03539413
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08 03539413
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    82, St John Street, London, United Kingdom
    Liquidation Corporate (45 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

PARTWAY HOLDINGS LIMITED

Period: 2023-12-20 ~ 2025-07-15
Company number: 03980554
Registered names
PARTWAY HOLDINGS LIMITED - Dissolved
PLERION LIMITED - 2002-06-17
EUROTWIN LIMITED - 2000-05-10
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • PARTWAY HOLDINGS LIMITED
    Info
    PARITY HOLDINGS LIMITED - 2023-12-20
    PLERION LIMITED - 2023-12-20
    EUROTWIN LIMITED - 2023-12-20
    Registered number 03980554
    82 St. John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 2000-04-26 and dissolved on 2025-07-15 (25 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-23
    CIF 0
  • PARITY HOLDINGS LIMITED
    S
    Registered number 3980554
    82, St John Street, London, EC1M 4JN
    Limited Company in Companies House, England
    CIF 1
  • PARITY HOLDINGS LIMITED
    S
    Registered number 03980554
    82, St. John Street, London, England, EC1M 4JN
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • PARITY HOLDINGS LIMITED
    S
    Registered number 3980554
    Dawson House, 5 Jewry Street, London, England, EC3N 2EX
    Limited in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    CLASS LIMITED
    - now 02278153
    DEVELOPING SYSTEMS TECHNOLOGYS LIMITED - 1988-08-02
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    EUROSOFT GERMANY LIMITED
    - now 01473316
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    STALLIONSET LIMITED - 1983-06-10
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    EUROSOFT SOLUTIONS (FRANCE) LIMITED
    02980559
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    EUROSOFT SOLUTIONS LIMITED
    02775990
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    PARITY INTERNATIONAL PLC
    02935300
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    PARITY NETWORK LIMITED - now
    PARITY PROFESSIONALS LIMITED
    - 2023-12-31 01543554 03522467
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (39 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-08
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    PARITY TECHNOLOGY LABORATORIES LIMITED
    NI609935
    The Innovation Centre The Northern Ireland Science Park, Queens Road, Queen’s Island, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    PARTWAY CONSULTANCY SERVICES LIMITED
    - now 00969618 07636596... (more)
    PARITY CONSULTANCY SERVICES LIMITED
    - 2023-12-16 00969618 07636596... (more)
    PARITY SOLUTIONS LIMITED
    - 2017-01-11 00969618 07636596... (more)
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT LOGSYS LIMITED - 1993-10-18
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    82 St. John Street, London, England
    Dissolved Corporate (34 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    PARTWAY EUROSOFT LIMITED
    - now 03152730
    PARITY EUROSOFT LIMITED
    - 2023-12-16 03152730
    EUROSOFT SERVICES LIMITED - 1999-05-12
    82 St. John Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    PARTWAY NEWCO LIMITED
    15322189
    82 St. John Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 11
    PARTWAY RESOURCES LIMITED
    - now 03522467 01543554
    PARITY RESOURCES LIMITED
    - 2023-12-16 03522467 01543554
    PARITY PROFESSIONALS LIMITED - 2015-01-07
    PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
    82 St. John Street, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    PARTWAY SOLUTIONS (IRELAND) LIMITED
    - now NI019418
    PARITY SOLUTIONS (IRELAND) LIMITED
    - 2023-12-15 NI019418
    B.I.S. BEECOM (INTERNATIONAL) LIMITED - 2000-01-01
    PARITY SYSTEMS (NI) LIMITED - 1995-01-17
    ACT BUSINESS SYSTEMS (IRELAND) LIMITED - 1994-11-23
    BIS INFORMATION SYSTEMS (NI) LIMITED - 1993-11-08
    BIS BEECOM (INTERNATIONAL) LIMITED - 1992-01-07
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    PARTWAY SOLUTIONS LIMITED
    - now 07636596 00969618... (more)
    PARITY SOLUTIONS LIMITED
    - 2023-12-16 07636596 00969618... (more)
    PARITY CONSULTANCY SERVICES LIMITED
    - 2017-01-11 07636596 00969618... (more)
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    82 St. John Street, London, England
    Dissolved Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    SUPER COMMUNICATIONS LIMITED
    - now 08363515 07636596
    PARITY CONSULTANCY SERVICES LIMITED - 2016-02-23
    DISQO LIMITED - 2016-02-10
    LUCKY PIG LIMITED - 2014-09-05
    SUPER COMMUNICATIONS LIMITED - 2014-06-13
    PARITY HONDA LIMITED - 2014-03-04
    Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.