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 4
  • 1
    Dady, Kevin Peter
    Company Director born in July 1964
    Individual (41 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Cox, Michael David
    Cfo born in January 1983
    Individual (98 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mortimer-zhika, Elona, Ms.
    Cfo born in November 1979
    Individual (51 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    OF - Director → CIF 0
  • 4
    IRIS SOFTWARE GROUP LIMITED - 2012-08-16
    SOFTWARE (BIDCO) LIMITED - 2009-07-21
    icon of addressRiding Court House, Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Warshaw, Stephen Burford
    Chairman born in September 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2007-07-03
    OF - Director → CIF 0
  • 2
    Marnoch, Alasdair
    Accountant born in March 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-31
    OF - Director → CIF 0
  • 3
    Douglas, Raymond Leslie Scott
    Company Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2005-01-05
    OF - Director → CIF 0
  • 4
    Roberts, Neal Anthony
    Company Director born in November 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2011-12-21
    OF - Director → CIF 0
    Roberts, Neal Anthony
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2011-12-21
    OF - Secretary → CIF 0
  • 5
    Stone, Lisa Jane
    Private Equity born in April 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-09-15 ~ 2007-07-03
    OF - Director → CIF 0
  • 6
    Leuw, Martin Philip
    Company Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2011-03-01
    OF - Director → CIF 0
    Leuw, Martin Philip
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2005-02-01
    OF - Secretary → CIF 0
  • 7
    Discombe, Nicholas Sanders
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2012-07-24
    OF - Director → CIF 0
    icon of calendar 2013-05-31 ~ 2014-01-28
    OF - Director → CIF 0
  • 8
    Ali, Mansoor Anwar
    Consultant born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-21 ~ 2012-05-14
    OF - Director → CIF 0
  • 9
    Morley, Candida Elizabeth
    Venture Capitalist born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-15 ~ 2007-02-09
    OF - Director → CIF 0
  • 10
    Robinson, Phillip David
    Director born in November 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2016-01-12
    OF - Director → CIF 0
  • 11
    Humphries, Nicholas James
    Venture Capitalist born in December 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-07-03
    OF - Director → CIF 0
  • 12
    Crompton, Kerry Jane
    Lawyer born in October 1970
    Individual
    Officer
    icon of calendar 2011-03-01 ~ 2011-12-21
    OF - Director → CIF 0
  • 13
    Sellers, Patrick Elborough
    Banker born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2005-03-03
    OF - Director → CIF 0
  • 14
    Velussi, Luca
    Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-03-14 ~ 2010-12-08
    OF - Director → CIF 0
  • 15
    Lewis, Mark Jonathan
    Chief Financial Officer born in April 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    OF - Director → CIF 0
  • 16
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2004-05-21 ~ 2004-07-01
    PE - Nominee Secretary → CIF 0
  • 17
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-05-21 ~ 2004-07-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BLUE MINERVA LIMITED

Previous name
HACKREMCO (NO. 2148) LIMITED - 2004-07-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BLUE MINERVA LIMITED
    Info
    HACKREMCO (NO. 2148) LIMITED - 2004-07-01
    Registered number 05134416
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY
    PRIVATE LIMITED COMPANY incorporated on 2004-05-21 and dissolved on 2019-10-15 (15 years 4 months). The company status is Dissolved.
    CIF 0
  • BLUE MINERVA LIMITED
    S
    Registered number 05134416
    icon of addressRiding Court House, Riding Court Road, Datchet, Berkshire, SL3 9JT
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • BLUE MINERVA LIMITED
    S
    Registered number 05134416
    icon of addressRiding Court House, Riding Court Road, Datchet, Slough, Berkshire, England, SL3 9JT
    Private Limited Company in Companies House, England And Wales
    CIF 2
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    PENNINE VENTURES LIMITED - 2015-05-08
    PASTEL (UK) LIMITED - 2003-06-04
    icon of addressRiding Court House Riding Court Road, Datchet, Slough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,881,008 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCms Cameron Mckenna, 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    351,765 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    792,771 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-12-24 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRiding Court House Riding Court Road, Datchet, Slough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    PEOPLEWIZ LIMITED - 2012-12-18
    icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    512,676 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-04-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressHeathrow Approach Heathrow Approach, 4th Floor; 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,351,309 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-04-30
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    PROPATH SOFTWARE LIMITED - 2005-08-23
    icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    SWANGCO 5 LIMITED - 2005-09-16
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    DEVELOP A DREAM LIMITED - 2007-02-22
    CMM TECHNOLOGY LIMITED - 2013-09-25
    icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,869 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-05-25 ~ 2019-04-30
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    323,901 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-04-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressHeathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,523,170 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-04-30
    CIF 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

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.