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 6
  • 1
    Clancy, Richard
    Born in July 1973
    Individual (66 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    OF - Director → CIF 0
  • 2
    Morgan, Kevin James
    Born in June 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-25 ~ now
    OF - Director → CIF 0
  • 3
    Goodwin, Martin John
    Born in January 1983
    Individual (32 offsprings)
    Officer
    icon of calendar 2024-11-20 ~ now
    OF - Director → CIF 0
    Goodwin, Martin
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Symons, Barry Alan
    Born in July 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Mackinnon, Jeffrey Raymond
    Born in August 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressThe Mill, Staverton, Trowbridge, Wiltshire, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    48,137,434 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Mcnally, Stephen
    Individual (24 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2017-10-17
    OF - Secretary → CIF 0
  • 2
    Baptie, Thomas
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2019-12-01
    OF - Secretary → CIF 0
  • 3
    Brian, Stephen
    Individual
    Officer
    icon of calendar 2017-10-17 ~ 2018-10-31
    OF - Secretary → CIF 0
  • 4
    Saklad, Scott Ryan
    Ceo born in May 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 5
    Clancy, Richard
    Portfolio Manager born in July 1973
    Individual (66 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2025-05-08
    OF - Director → CIF 0
  • 6
    Noble, Farley
    Individual
    Officer
    icon of calendar 2011-06-03 ~ 2015-12-18
    OF - Secretary → CIF 0
  • 7
    Keates, Tracey
    Cfo born in April 1967
    Individual
    Officer
    icon of calendar 2011-09-15 ~ 2013-06-11
    OF - Director → CIF 0
  • 8
    Vejlang, Klaus, Executive
    Chief Financial Officer born in May 1964
    Individual
    Officer
    icon of calendar 2004-12-13 ~ 2008-05-05
    OF - Director → CIF 0
    Vejlang, Klaus, Executive
    Individual
    Officer
    icon of calendar 2004-12-13 ~ 2005-10-24
    OF - Secretary → CIF 0
  • 9
    Mckee, Jeffrey
    Chief Financial Officer born in August 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2011-06-03
    OF - Director → CIF 0
  • 10
    Symons, Barry Alan
    Director born in July 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2018-10-31
    OF - Director → CIF 0
  • 11
    Belghoul, Jemma
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 12
    Mackinnon, Jeffrey Raymond
    Chartered Accountant born in August 1969
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ 2018-10-31
    OF - Director → CIF 0
  • 13
    Arkeveld, Patrick Grant
    Director Of Customer Management born in March 1980
    Individual
    Officer
    icon of calendar 2008-05-05 ~ 2011-06-03
    OF - Director → CIF 0
  • 14
    Boxall, Darrell Peter
    Portfolio Manager born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2025-07-31
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-12-01 ~ 2004-12-13
    PE - Nominee Secretary → CIF 0
  • 16
    LAW 2357 LIMITED - 2002-08-16
    icon of address5, New Street Square, London
    Active Corporate (6 parents, 1043 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-10-24 ~ 2011-07-19
    PE - Secretary → CIF 0
  • 17
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-12-01 ~ 2004-12-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JONAS COMPUTING (UK) LIMITED

Previous name
RIDGEBOOK LIMITED - 2004-12-13
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • JONAS COMPUTING (UK) LIMITED
    Info
    RIDGEBOOK LIMITED - 2004-12-13
    Registered number 05301607
    icon of addressGladstone House, Hithercroft Road, Wallingford OX10 9BT
    PRIVATE LIMITED COMPANY incorporated on 2004-12-01 (21 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • JONAS COMPUTING (UK) LIMITED
    S
    Registered number 05301607
    icon of address17, Avenue House, 17 East End Road, London, London, England, N3 3QE
    Private Limited Company in Companies House (United Kingdom), England
    CIF 1
  • JONAS COMPUTING (UK) LIMITED
    S
    Registered number 05301607
    icon of addressAvenue House, 17 East End Road, London, England, N3 3QE
    Private Limited Company in Companies House (Uk), England And Wales
    CIF 2
    Private Limited Company in Companies House (United Kingdom), England
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    ORCHARD PARTNERS LIMITED - 2009-04-27
    icon of addressGladstone House, Hithercroft Road, Wallingford, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressGladstone House, Hithercroft Road, Wallingford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,062,080 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFair Cross Offices, Stratfield Saye, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    885,712 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,193,084 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    AIMTEXT CORPORATE SYSTEMS LIMITED - 2001-05-24
    icon of addressPavillion 3 Grandholm Drive, Bridge Of Don, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    293,883 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHighfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressGladstone House, Hithercroft Road, Wallingford, Oxon
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    TRENDDATA LIMITED - 2009-10-07
    icon of addressGladstone House, Hithercroft Road, Wallingford, Oxon, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    254,125 GBP2017-05-01 ~ 2018-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    26,593 GBP2015-10-07
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    FIT SYSTEMS LTD - 2002-12-12
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    HELLENIC DEVELOPMENTS LTD - 2007-05-30
    HELLENIC PUBLISHING LIMITED - 2018-06-08
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    98,229 GBP2023-06-29
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address2 Merlin Court, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    152 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 15
    SEYMAC 59 LIMITED - 1996-03-22
    SHOPPERTRAK LIMITED - 2007-11-30
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    400,103 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 17
    EPOS DEVELOPMENTS LIMITED - 2021-08-05
    icon of addressGladstone House, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -8,214 GBP2019-12-30
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    INOVEM LIMITED - 2025-02-03
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,774,262 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 19
    LONDON & ZURICH PLC - 2012-12-11
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressGladstone House, Hithercroft Road, Wallingford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    80,657 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 21
    STEVTON (NO. 400) LIMITED - 2007-11-15
    icon of addressC/o Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressWessex House, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    155,224 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 23
    icon of addressPci House, Woodseats Close, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,260 GBP2022-03-21
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressGladstone Limited And Jonas Group Head Office, Hithercroft Road, Wallingford, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    616,737 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 29
    SPEED 9333 LIMITED - 2002-09-24
    icon of addressGladstone House, Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -12,329 GBP2022-04-01 ~ 2023-02-05
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
  • 30
    JONAS EVENT TECHNOLOGY LIMITED - 2025-01-27
    EVENT REGISTRATION HOLDINGS LIMITED - 2017-02-14
    WOODARD HOLDINGS LIMITED - 2014-04-30
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressC/o Gladstone Mrm, Hithercroft Road, Wallingford, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 32
    THE HESSEL GROUP LIMITED - 2001-09-13
    HOMESTORE MOBILITY TECHNOLOGIES LIMITED - 2003-04-15
    icon of addressUnit 5 Business Units, Park Lane, Crowborough, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    227,808 GBP2023-06-15
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressGladstone House, Hithercroft Road, Wallingford, Oxon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 34
    SEEBECK 21 LIMITED - 2009-04-01
    LAKESIDE EIS 1 LIMITED - 2010-06-23
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,074 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 35
    HALO LEISURE ENTERPRISES LIMITED - 2023-12-03
    icon of addressGladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 36
    SHOO 278 LIMITED - 2006-12-11
    icon of address101 Park Drive, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    640,494 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-01-01
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    CASH REGISTERS (BUCCLEUCH) LIMITED - 2023-01-25
    icon of address32 Dryden Road, Units 1-9, Loanhead, Bilston Glen
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    CUNNINGHAM CASH REGISTERS LIMITED - 2023-03-03
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    EDGER 519 LIMITED - 2005-12-07
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    327,272 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-03-11 ~ 2025-01-01
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    NULLHIGH LIMITED - 1984-12-07
    GREYCON LIMITED - 1985-02-01
    GREYCON CONSULTANTS LIMITED - 1994-08-23
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ 2025-01-01
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,757,038 GBP2023-06-29
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-01-01
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 7
    SHOW DATA TRADING LIMITED - 2012-01-13
    SHOW DATA SYSTEMS LIMITED - 2025-01-27
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-01-01
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    RETAIL & SPORTS SYSTEMS LIMITED - 2024-02-26
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    682,558 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-12-03 ~ 2025-01-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 9
    icon of address32 Dryden Road, Unit 1-9, Loanhead, Bliston Glen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,092,068 GBP2019-11-28
    Person with significant control
    icon of calendar 2019-11-29 ~ 2025-01-01
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 10
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    UNITY BUSINESS SOLUTIONS LIMITED - 1994-09-20
    UNITY SOFTWARE LIMITED - 1995-03-21
    icon of addressStables 1 Howbery Park, Wallingford, Oxon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,899,811 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ 2025-01-01
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 12
    ENSCO 958 LIMITED - 2012-11-12
    MCR ENTERPRISE SOLUTIONS LIMITED - 2021-12-22
    icon of addressStables 1 Howbery Park, Wallingford, Oxfordshire, England
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2025-01-01
    CIF 23 - 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.