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
    Mr Rami Cassis
    Born in October 1968
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Littlewood, Robert
    Born in February 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Naylor-smith, Craig
    Born in December 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-21 ~ now
    OF - Director → CIF 0
  • 4
    Chan, Alan
    Born in February 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-02-21 ~ now
    OF - Director → CIF 0
    Chan, Alan Ka Wai
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ now
    OF - Secretary → CIF 0
Ceased 30
  • 1
    Rubin, Simon Phillip
    Company Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-14 ~ 2011-12-06
    OF - Director → CIF 0
  • 2
    Khezri, Bijan
    Corporate Financier born in April 1969
    Individual
    Officer
    icon of calendar 2007-03-05 ~ 2008-05-28
    OF - Director → CIF 0
  • 3
    Johnson, James Lee
    Company Director born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-23 ~ 2016-11-06
    OF - Director → CIF 0
  • 4
    Cassis, Rami
    Company Director born in October 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2025-03-13
    OF - Director → CIF 0
    Cassis, Rami
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2008-05-28
    OF - Secretary → CIF 0
  • 5
    Smallhorne, Vincent
    Director born in December 1966
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2014-09-12
    OF - Director → CIF 0
  • 6
    Arden, Richard Brian
    Accountant born in June 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2011-05-16
    OF - Director → CIF 0
    Arden, Richard Brian
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-10-31 ~ 2011-05-16
    OF - Secretary → CIF 0
  • 7
    Croston, Richard Andrew
    Finance Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-12 ~ 2008-09-10
    OF - Director → CIF 0
    Croston, Richard Andrew
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-12 ~ 2008-09-10
    OF - Secretary → CIF 0
  • 8
    Fletcher, David George
    Individual
    Officer
    icon of calendar 2013-04-24 ~ 2013-06-03
    OF - Secretary → CIF 0
  • 9
    Cassis, Anatasia
    Individual
    Officer
    icon of calendar 2008-05-28 ~ 2008-08-12
    OF - Secretary → CIF 0
  • 10
    Edwards, Roderick John
    Managing Director born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-15 ~ 2012-10-12
    OF - Director → CIF 0
  • 11
    Callow, Arthur Christopher
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2007-05-21
    OF - Secretary → CIF 0
  • 12
    Littlewood, Robert John
    Individual
    Officer
    icon of calendar 2015-10-21 ~ 2016-05-17
    OF - Secretary → CIF 0
  • 13
    Szpiro, James Lucien Alexander
    Director born in August 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2019-02-21
    OF - Director → CIF 0
  • 14
    Hoskin, Alison Ruth
    Individual
    Officer
    icon of calendar 2012-02-15 ~ 2013-03-27
    OF - Secretary → CIF 0
  • 15
    Farrow, Matthew James
    Individual
    Officer
    icon of calendar 2013-06-11 ~ 2013-09-05
    OF - Secretary → CIF 0
  • 16
    Last, Richard
    Director born in July 1957
    Individual (50 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2011-12-06
    OF - Director → CIF 0
  • 17
    Blundell, Phillip Robert
    Director born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-16 ~ 2012-02-15
    OF - Director → CIF 0
    Blundell, Phillip Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-16 ~ 2012-02-15
    OF - Secretary → CIF 0
  • 18
    Smith, Jeffrey
    Director born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2015-02-05
    OF - Director → CIF 0
  • 19
    Cope, Louise
    Hr Director born in September 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-03 ~ 2016-03-09
    OF - Director → CIF 0
  • 20
    Spencer, Theresa Erica
    Chief Financial Officer born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-23 ~ 2015-08-25
    OF - Director → CIF 0
    Spencer, Theresa Erica
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2015-10-21
    OF - Secretary → CIF 0
  • 21
    Jones, Derwyn Howard
    Company Director born in March 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2015-05-27
    OF - Director → CIF 0
  • 22
    Seal, Jonathan Daniel
    Director born in September 1973
    Individual (39 offsprings)
    Officer
    icon of calendar 2014-10-27 ~ 2017-01-12
    OF - Director → CIF 0
  • 23
    Ratcliffe, Simon Richard
    Chief Financial Officer born in December 1965
    Individual
    Officer
    icon of calendar 2016-03-22 ~ 2016-09-14
    OF - Director → CIF 0
  • 24
    Strong, Anthony John
    Company Director born in August 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-30 ~ 2016-11-07
    OF - Director → CIF 0
  • 25
    Conlon, Bernard Aiden
    Coo born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-17 ~ 2013-01-18
    OF - Director → CIF 0
  • 26
    Carman, David John
    Company Director born in August 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-23 ~ 2017-01-12
    OF - Director → CIF 0
  • 27
    Smith, Simon Mark
    Director born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2014-10-02
    OF - Director → CIF 0
  • 28
    Hooft, Pieter Johannes
    Director born in September 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2019-02-21
    OF - Director → CIF 0
  • 29
    FINTILECT LIMITED - now
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    BROADMODE LIMITED - 1984-12-12
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    icon of addressParseq, Lowton Way, Hellaby, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,972,958 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-02-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    icon of addressC/o Parseq, Lowton Way, Rotherham, South Yorkshire
    Corporate
    Person with significant control
    2019-02-21 ~ 2020-10-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PARSEQ LIMITED

Previous names
DOCUMETRIC LIMITED - 2012-03-07
DOCUMENTUM LIMITED - 2006-10-20
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
70100 - Activities Of Head Offices

Related profiles found in government register
  • PARSEQ LIMITED
    Info
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2012-03-07
    Registered number 05815806
    icon of addressParseq Lowton Way, Hellaby, Rotherham S66 8RY
    PRIVATE LIMITED COMPANY incorporated on 2006-05-12 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • PARSEQ LIMITED
    S
    Registered number 5815806
    icon of addressParseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY
    Limited Liability Company in Registrar Of Companies - England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BLACKWATER UK LIMITED - 2014-01-10
    icon of addressParseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,741 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    ACT (COMPUTER SERVICES) LIMITED - 2009-03-25
    DOCUMETRIC (HELLABY) LIMITED - 2012-03-06
    icon of addressParseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    PARABELLUM INVESTMENTS ASIA LIMITED - 2024-07-15
    icon of addressParseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressParseq Lowton Way, Hellaby, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Has significant influence or control over the trustees of a trustOE
  • 5
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    BAYNHAM LIMITED - 1990-02-22
    icon of addressParseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    MARPLACE (NUMBER 732) LIMITED - 2008-07-10
    icon of addressParseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address4 Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    icon of addressParseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    WILSCO 233 LIMITED - 1997-08-22
    icon of addressParseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,148,667 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ 2022-12-30
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    DE LA RUE SMURFIT (N.I.) LIMITED - 2008-12-01
    DLRS (N.I.) LIMITED - 2016-04-29
    DLRS (N.I.) LIMITED - 2016-04-06
    DLRT LIMITED - 2016-04-07
    icon of addressLissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,069,110 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ 2022-12-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2009-07-04
    PARSEQ FINANCIAL SERVICES LIMITED - 2018-09-01
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2013-11-11
    SF DIRECT FINANCIAL SERVICES LIMITED - 2012-03-29
    icon of address4 Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    MARPLACE (NUMBER 255) LIMITED - 1990-11-01
    T.L.L. SECURITY PRINT LIMITED - 1990-11-23
    icon of addressParseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,411,167 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ 2022-12-30
    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.