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 18
  • 1
    Morgan, Lisa Mary
    Director born in March 1962
    Individual (4 offsprings)
    Officer
    2019-05-07 ~ 2019-10-17
    OF - Director → CIF 0
  • 2
    Baron, Miles
    Company Director born in August 1961
    Individual (7 offsprings)
    Officer
    2018-06-15 ~ 2023-11-30
    OF - Director → CIF 0
  • 3
    Winslade, David James
    Director born in September 1985
    Individual (2 offsprings)
    Officer
    2017-11-27 ~ 2018-06-15
    OF - Director → CIF 0
    Mr David James Winslade
    Born in September 1985
    Individual (2 offsprings)
    Person with significant control
    2017-11-27 ~ 2018-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Ludlow, Andrew Mark
    Born in April 1965
    Individual (17 offsprings)
    Officer
    2023-02-17 ~ now
    OF - Director → CIF 0
  • 5
    Winslade, Nicholas John
    Co Director born in January 1962
    Individual (2 offsprings)
    Officer
    2001-08-29 ~ 2017-11-16
    OF - Director → CIF 0
    Mr Nicholas John Winslade
    Born in January 1962
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-16
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Wrigley, Christopher David
    Born in May 1969
    Individual (3 offsprings)
    Officer
    2023-02-17 ~ now
    OF - Director → CIF 0
  • 7
    Swindon, Paul James
    Individual (10 offsprings)
    Officer
    2019-10-07 ~ 2023-02-17
    OF - Secretary → CIF 0
  • 8
    Winslade, Wendy Gloria
    Director born in December 1964
    Individual (2 offsprings)
    Officer
    2017-11-27 ~ 2018-06-15
    OF - Director → CIF 0
    Winslade, Wendy
    Co Sec
    Individual (2 offsprings)
    Officer
    2001-08-29 ~ 2018-06-05
    OF - Secretary → CIF 0
    Mrs Wendy Gloria Winslade
    Born in December 1964
    Individual (2 offsprings)
    Person with significant control
    2017-11-27 ~ 2018-06-15
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Hosking, Cherry
    Individual (3 offsprings)
    Officer
    2018-06-05 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 10
    Jepp, Mark Edward
    Company Director born in September 1967
    Individual (31 offsprings)
    Officer
    2019-04-30 ~ 2023-02-17
    OF - Director → CIF 0
  • 11
    Roberts, Kelly Annette
    Born in January 1977
    Individual (7 offsprings)
    Officer
    2023-02-17 ~ now
    OF - Director → CIF 0
  • 12
    Robson, David
    Company Director born in September 1970
    Individual (4 offsprings)
    Officer
    2019-04-30 ~ 2023-02-17
    OF - Director → CIF 0
  • 13
    BOOMERANG DIGITAL LIMITED
    - now 02993612 13233433
    NETWORK RESOURCE MANAGEMENT LTD. - 2023-11-24
    2 Saxon Business Park, Owen Avenue, Hessle, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2023-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    MEERON LIMITED
    03532120
    Lexham House, 75 High Street North, Dunstable, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2018-06-15 ~ 2023-02-17
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    BOOMERANG DIGITAL HOLDINGS LIMITED
    - now 13233433
    BOOMERANG DIGITAL LIMITED - 2023-11-22 13233433 02993612
    2 Saxon Business Park, Owen Avenue, Hessle, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2023-02-17 ~ 2023-11-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 16
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24738 offsprings)
    Officer
    2001-08-29 ~ 2001-08-29
    OF - Nominee Director → CIF 0
  • 17
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    2001-08-29 ~ 2001-08-29
    OF - Nominee Secretary → CIF 0
  • 18
    ISD HOLDINGS LIMITED
    04543669
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-06-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ISD COMPUTER SERVICES LIMITED

Period: 2001-08-29 ~ now
Company number: 04278212
Registered name
ISD COMPUTER SERVICES LIMITED - now
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Debtors
2 GBP2024-12-31
Cash at bank and in hand
110,301 GBP2023-12-31
Current Assets
2 GBP2024-12-31
110,301 GBP2023-12-31
Creditors
Current
110,299 GBP2023-12-31
Net Current Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Total Assets Less Current Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2 GBP2024-12-31
Amounts owed to group undertakings
Current
110,299 GBP2023-12-31

  • ISD COMPUTER SERVICES LIMITED
    Info
    Registered number 04278212
    2 Saxon Business Park, Owen Avenue, Hessle HU13 9PD
    PRIVATE LIMITED COMPANY incorporated on 2001-08-29 (24 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-29
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.