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 9
  • 1
    Laing, Thérèse
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Meaden, David John
    Born in August 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Stone, Christopher Michael Renwick
    Born in December 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ now
    OF - Director → CIF 0
  • 4
    Paterson, Ruth
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-08-30 ~ now
    OF - Secretary → CIF 0
  • 5
    Cummings, Alice Sarah Louise
    Born in November 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ now
    OF - Director → CIF 0
  • 6
    Milner, Mark Francis
    Born in December 1967
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-07-29 ~ now
    OF - Director → CIF 0
  • 7
    Kelly, Philip Edward
    Born in May 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ now
    OF - Director → CIF 0
  • 8
    Legdon, Jonathan
    Born in March 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 9
    Kang, Anoop
    Born in November 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Edmondson, William Somerville
    Chartered Accountant born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 2013-08-14
    OF - Director → CIF 0
    Edmondson, William Somerville
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-31 ~ 2009-12-01
    OF - Secretary → CIF 0
  • 2
    Mcnicol, Daniel John
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2009-01-31
    OF - Secretary → CIF 0
  • 3
    Millard, Jeremy Howard
    Chartered Accountant born in June 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2020-08-28
    OF - Director → CIF 0
  • 4
    Scott, Oliver Rupert Andrew
    Director born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-04-14
    OF - Director → CIF 0
  • 5
    Wright, Christopher
    Banker born in July 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2013-02-28
    OF - Director → CIF 0
  • 6
    Fraser, Andrew George
    Director born in August 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2006-06-06
    OF - Director → CIF 0
  • 7
    Peacock, Ian Rex
    Director born in July 1947
    Individual
    Officer
    icon of calendar 2000-11-13 ~ 2003-01-30
    OF - Director → CIF 0
  • 8
    Wisbey, John Michael
    Director born in February 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2008-02-28
    OF - Director → CIF 0
  • 9
    Hall, Wendy, Professor Dame
    Professor Of Computer Science born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 10
    Grubb, Robert James
    Director born in October 1980
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2022-03-16
    OF - Director → CIF 0
  • 11
    L.c.i. Secretaries Limited
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2000-11-13
    OF - Director → CIF 0
    Officer
    icon of calendar 2000-04-26 ~ 2000-11-13
    OF - Secretary → CIF 0
  • 12
    Moorhouse, Barbara Jane
    Director born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2019-03-29
    OF - Director → CIF 0
  • 13
    Kellett-clarke, Richard Graham Quinton
    Accountant born in November 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2019-04-03
    OF - Director → CIF 0
  • 14
    Riley, Andrew John
    Chief Operating Officer born in May 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-07-21 ~ 2018-03-03
    OF - Director → CIF 0
  • 15
    Lilley, Peter Bruce, Lord
    Mp born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2018-04-19
    OF - Director → CIF 0
  • 16
    L.c.i. Directors Limited
    Individual
    Officer
    icon of calendar 2000-04-26 ~ 2000-11-13
    OF - Director → CIF 0
  • 17
    Bowen, Timothy James Ewart
    Director born in July 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2005-01-11
    OF - Director → CIF 0
    Bowen, Timothy James Ewart
    Director
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-11-13 ~ 2004-05-20
    OF - Secretary → CIF 0
  • 18
    Brooks, Martin Richard
    Director born in November 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-09 ~ 2015-07-31
    OF - Director → CIF 0
  • 19
    Vaughan, Laurence Edward William
    Chairman born in May 1963
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ 2018-11-19
    OF - Director → CIF 0
  • 20
    Oxbrow, Nigel
    Information Consultant born in April 1953
    Individual
    Officer
    icon of calendar 2006-06-06 ~ 2008-02-28
    OF - Director → CIF 0
  • 21
    Ainsworth, Steven Mark
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2007-11-16
    OF - Director → CIF 0
  • 22
    Mackie, Jane
    Chartered Accountant born in February 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-02-27 ~ 2018-08-30
    OF - Director → CIF 0
    Mackie, Jane
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2018-08-30
    OF - Secretary → CIF 0
parent relation
Company in focus

IDOX PLC

Previous names
I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
CHARTBUILD PLC - 2000-11-15
I-DOCUMENTSYSTEMS PLC - 2000-10-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • IDOX PLC
    Info
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2004-09-10
    I-DOCUMENTSYSTEMS PLC - 2004-09-10
    Registered number 03984070
    icon of addressUnit 5, Woking 8, Forsyth Road, Woking, Surrey GU21 5SB
    PUBLIC LIMITED COMPANY incorporated on 2000-04-26 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • IDOX PLC
    S
    Registered number missing
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England, RG7 4SA
    Limited Company
    CIF 1
  • IDOX PLC
    S
    Registered number 03984070
    icon of address1310, Arlington Business Park, Theale, Reading, England, RG7 4SA
    Plc in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address2nd Floor, Waterside 1310 Arlington Business Park Theale, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    932,406 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    205,127 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Has significant influence or controlOE
    CIF 25 - Right to appoint or remove directorsOE
  • 3
    MABLAW 373 LIMITED - 1999-04-30
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,453,684 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    BONDCO 1180 LIMITED - 2006-12-14
    icon of address2nd Floor 1310 Waterside Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -174,989 GBP2016-11-30
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 5
    SWORD NEWCO 1 LIMITED - 2011-02-24
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -138,672 GBP2016-10-31
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressUnit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    933,675 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 7
    FMX LTD.
    - now
    ENTERMETAL LIMITED - 1999-04-14
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    671,102 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -966,423 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,615,044 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    EMAPSITE.COM LIMITED - 2025-03-13
    icon of addressUnit 5 Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,665,592 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 11
    BLITHE COMPUTER SYSTEMS LIMITED - 2017-06-29
    PETER WRIGHT SOFTWARE LIMITED - 1997-03-19
    icon of address1310 Waterside Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    107,659 GBP2015-10-31
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    J4B SOFTWARE AND PUBLISHING LIMITED - 2010-05-06
    COBCO 888 LIMITED - 2008-12-23
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,459,954 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Has significant influence or controlOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED - 1994-07-19
    SPEED 4374 LIMITED - 1994-07-06
    I-DOCUMENTSYSTEMS LIMITED - 2007-01-15
    LOMBARD DOCUMENT SYSTEMS LIMITED - 2000-10-25
    icon of addressUnit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    I-DOCUMENTSYSTEMS TRUSTEES LIMITED - 2017-02-22
    icon of addressUnit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 16
    INTERACTIVE CORPORATE COMMUNICATIONS LIMITED - 2000-12-13
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    672,955 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    526,113 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of addressUnit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -285,851 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 19
    MCLAREN SOFTWARE LIMITED - 2004-02-25
    LYCIDAS (390) LIMITED - 2003-07-08
    icon of address72 Gordon Street, (first Floor), Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -995 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    MACROCOM (654) LIMITED - 2001-06-26
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    icon of address72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 21
    icon of address2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    CIF 22 - Has significant influence or control over the trustees of a trustOE
    CIF 22 - Has significant influence or controlOE
    CIF 22 - Has significant influence or control as a member of a firmOE
    CIF 22 - Right to appoint or remove directors as a member of a firmOE
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    icon of address25d Bishop Street, Derry
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,550,069 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Right to appoint or remove directors as a member of a firmOE
    CIF 24 - Has significant influence or control over the trustees of a trustOE
    CIF 24 - Has significant influence or controlOE
    CIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 24 - Has significant influence or control as a member of a firmOE
  • 23
    FENNFIRE LIMITED - 1980-12-31
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,887,361 GBP2015-10-31
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,273 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 26
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    icon of address2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 27
    COMPUTERSHARE ELECTORAL MANAGEMENT SERVICES LIMITED - 2010-07-29
    STRAND BUSINESS SYSTEMS LIMITED - 2008-06-27
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    923,487 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 28
    icon of address2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 29
    HAZELHEAD LIMITED - 2006-02-06
    icon of address3 Ballynahinch Street, Hillsborough, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    401,022 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 30
    DUNWILCO (1416) LIMITED - 2007-04-18
    FORTH VALLEY GIS LIMITED - 2013-07-04
    icon of address72 Gordon Street (first Floor), Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -168,888 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 31
    SILEX COMPUTING LIMITED - 1981-12-31
    icon of addressUnit 5, Woking 8 Forsyth Road, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -749,800 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 31 - Has significant influence or controlOE
Ceased 1
  • icon of addressUnits 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-12
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more 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.