1
DEVELOPING SYSTEMS TECHNOLOGYS LIMITED - 1988-08-02
Dawson House, 5 Jewry Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
2
SHUTER SMITH (U.K.) LIMITED - 1995-12-14
EUROSOFT HOLDINGS LIMITED - 1996-02-19
STALLIONSET LIMITED - 1983-06-10
Dawson House, 5 Jewry Street, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
3
Dawson House, 5 Jewry Street, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
4
Dawson House, 5 Jewry Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
5
Dawson House, 5 Jewry Street, London, EnglandDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more as a member of a firm → OE
6
The Innovation Centre The Northern Ireland Science Park, Queens Road, Queen’s Island, Belfast, Northern IrelandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
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
82 St. John Street, London, EnglandDissolved Corporate (3 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of shares – 75% or more as a member of a firm → OE
8
EUROSOFT SERVICES LIMITED - 1999-05-12
PARITY EUROSOFT LIMITED - 2023-12-16
82 St. John Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
9
82 St. John Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-05-31
Person with significant control
2023-12-01 ~ nowCIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of shares – 75% or more → OE
10
PARITY RESOURCES LIMITED - 2023-12-16
PARITY PROFESSIONALS LIMITED - 2015-01-07
PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
82 St. John Street, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
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
Forsyth House, Cromac Square, Belfast, Northern IrelandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of shares – 75% or more as a member of a firm → OE
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
82 St. John Street, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of voting rights - 75% or more as a member of a firm → OE
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
Dawson House, 5 Jewry Street, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE