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 3
  • 1
    Johns, Michael David
    Director born in April 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    Firth, David Samuel Peter
    Individual (48 offsprings)
    Officer
    icon of calendar 2023-11-25 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address82, St John Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 22
  • 1
    Jones, Howard
    Commercial Director born in March 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2006-03-17
    OF - Director → CIF 0
  • 2
    Ketchin, Ian Malcolm
    Director born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    OF - Director → CIF 0
    Ketchin, Ian Malcolm
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 3
    Antony, Roger Harold
    Finance Director born in April 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2020-06-30
    OF - Director → CIF 0
    Antony, Roger Harold
    Individual (36 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2015-12-02
    OF - Secretary → CIF 0
    icon of calendar 2016-12-19 ~ 2020-01-30
    OF - Secretary → CIF 0
  • 4
    Redhead, Kevin
    Individual
    Officer
    icon of calendar 2020-01-30 ~ 2021-09-22
    OF - Secretary → CIF 0
  • 5
    Bayfield, Matthew Anthony
    Chief Executive born in June 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ 2021-06-09
    OF - Director → CIF 0
  • 6
    Watkinson, Ed
    Individual
    Officer
    icon of calendar 2005-07-29 ~ 2006-04-10
    OF - Secretary → CIF 0
  • 7
    Leyshon, Alison Jane
    Finance Director born in May 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-03-25 ~ 2005-07-29
    OF - Director → CIF 0
    Leyshon, Alison Jane
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-05-09 ~ 2005-07-29
    OF - Secretary → CIF 0
  • 8
    Hughes, John Llewellyn Mostyn
    Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    OF - Director → CIF 0
  • 9
    Lear, Andrew John
    Individual
    Officer
    icon of calendar 2021-09-22 ~ 2023-11-25
    OF - Secretary → CIF 0
  • 10
    Chase, Suzanne Gabrielle
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-30 ~ 2015-06-30
    OF - Secretary → CIF 0
    icon of calendar 2015-12-02 ~ 2016-12-19
    OF - Secretary → CIF 0
  • 11
    Braund, Mark Andrew
    Chairman born in February 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2024-07-29
    OF - Director → CIF 0
  • 12
    Welch, Alwyn Frank
    Director born in July 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-13 ~ 2010-05-31
    OF - Director → CIF 0
  • 13
    L.c.i. Secretaries Limited
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2000-05-09
    OF - Nominee Secretary → CIF 0
  • 14
    Swinstead, Philip Edgar
    Director born in October 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-05-09 ~ 2001-06-30
    OF - Director → CIF 0
    Swinstead, Philip Edgar
    Company Director born in October 1943
    Individual (6 offsprings)
    icon of calendar 2014-05-30 ~ 2015-11-04
    OF - Director → CIF 0
  • 15
    Woolley, Alastair John Lomond
    Director born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2015-05-27
    OF - Director → CIF 0
    Woolley, Alastair John Lomond
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 16
    L.c.i. Directors Limited
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2000-05-09
    OF - Nominee Director → CIF 0
  • 17
    Miller, Ian Kenneth
    Chief Executive Officer born in March 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ 2004-11-30
    OF - Director → CIF 0
  • 18
    O'driscoll, Ian
    Company Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-25 ~ 2003-04-27
    OF - Director → CIF 0
  • 19
    Kelly, Joseph Patrick
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2007-05-17
    OF - Secretary → CIF 0
  • 20
    Rommel, Alan David
    Chief Executive Officer born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2019-04-05
    OF - Director → CIF 0
  • 21
    Davies, Paul
    Company Director born in January 1949
    Individual (328 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    OF - Director → CIF 0
  • 22
    Aspinall, Michael Stuart
    Finance Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2016-04-22
    OF - Director → CIF 0
parent relation
Company in focus

PARTWAY HOLDINGS LIMITED

Previous names
PARITY HOLDINGS LIMITED - 2023-12-20
EUROTWIN LIMITED - 2000-05-10
PLERION LIMITED - 2002-06-17
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
    EUROTWIN LIMITED - 2023-12-20
    PLERION LIMITED - 2023-12-20
    Registered number 03980554
    icon of address82 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
    icon of address82, St John Street, London, EC1M 4JN
    Limited Company in Companies House, England
    CIF 1
  • PARITY HOLDINGS LIMITED
    S
    Registered number 03980554
    icon of address82, 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
    icon of addressDawson House, 5 Jewry Street, London, England, EC3N 2EX
    Limited in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    DEVELOPING SYSTEMS TECHNOLOGYS LIMITED - 1988-08-02
    icon of addressDawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    STALLIONSET LIMITED - 1983-06-10
    icon of addressDawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressDawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressDawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressDawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of addressThe Innovation Centre The Northern Ireland Science Park, Queens Road, Queen’s Island, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    MICROACT LIMITED - 1980-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    icon of address82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    EUROSOFT SERVICES LIMITED - 1999-05-12
    PARITY EUROSOFT LIMITED - 2023-12-16
    icon of address82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-12-01 ~ 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
  • 10
    PARITY RESOURCES LIMITED - 2023-12-16
    PARITY PROFESSIONALS LIMITED - 2015-01-07
    PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
    icon of address82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    PARITY SYSTEMS (NI) LIMITED - 1995-01-17
    B.I.S. BEECOM (INTERNATIONAL) LIMITED - 2000-01-01
    BIS BEECOM (INTERNATIONAL) LIMITED - 1992-01-07
    BIS INFORMATION SYSTEMS (NI) LIMITED - 1993-11-08
    ACT BUSINESS SYSTEMS (IRELAND) LIMITED - 1994-11-23
    PARITY SOLUTIONS (IRELAND) LIMITED - 2023-12-15
    icon of addressForsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    PARITY SOLUTIONS LIMITED - 2023-12-16
    icon of address82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    LUCKY PIG LIMITED - 2014-09-05
    PARITY HONDA LIMITED - 2014-03-04
    DISQO LIMITED - 2016-02-10
    SUPER COMMUNICATIONS LIMITED - 2014-06-13
    PARITY CONSULTANCY SERVICES LIMITED - 2016-02-23
    icon of addressDawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    CSS TRIDENT PLC. - 1998-06-11
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    icon of addressMeriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-08
    CIF 1 - Ownership of shares – 75% or more as a member of a firm 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.