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 3
  • 1
    Parker, Andrew George
    Chartered Accountant born in January 1969
    Individual (21 offsprings)
    Officer
    2018-10-26 ~ dissolved
    OF - director → CIF 0
  • 2
    Smith, Andrew Ian
    Company Director born in March 1964
    Individual (39 offsprings)
    Officer
    2021-08-27 ~ dissolved
    OF - director → CIF 0
  • 3
    TIALIS ESSENTIAL IT PLC - now
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASYDATE LIMITED - 2010-06-17
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    24, Dublin Street, Edinburgh, Scotland
    Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Templeman, David George
    Chartered Accountant born in August 1963
    Individual
    Officer
    2021-04-20 ~ 2021-08-12
    OF - director → CIF 0
  • 2
    Carroll, Glenn Anthony John
    Company Director born in August 1954
    Individual (2 offsprings)
    Officer
    2011-12-01 ~ 2014-01-29
    OF - director → CIF 0
  • 3
    Dickin, Anthony John
    Diretor born in March 1970
    Individual (4 offsprings)
    Officer
    2011-12-17 ~ 2016-01-21
    OF - director → CIF 0
  • 4
    Woodall, Mark James
    Chief Financial Officer born in April 1970
    Individual (12 offsprings)
    Officer
    2013-06-03 ~ 2016-01-21
    OF - director → CIF 0
  • 5
    Howarth, Alan Miles
    Chairman born in September 1948
    Individual
    Officer
    2014-03-26 ~ 2016-01-21
    OF - director → CIF 0
  • 6
    Downer, Harvey Paul
    Director born in December 1964
    Individual (8 offsprings)
    Officer
    2011-12-01 ~ 2013-09-05
    OF - director → CIF 0
  • 7
    Offord, Philip
    Group Sales And Marketing Director born in October 1961
    Individual (5 offsprings)
    Officer
    2014-06-25 ~ 2016-01-21
    OF - director → CIF 0
  • 8
    Ross, Andrew Robert Craig
    Company Director born in February 1964
    Individual (25 offsprings)
    Officer
    2016-01-21 ~ 2018-04-20
    OF - director → CIF 0
  • 9
    Ward, Michael James
    Born in January 1959
    Individual (266 offsprings)
    Officer
    2011-11-17 ~ 2011-12-01
    OF - director → CIF 0
  • 10
    Dobbie, William
    Director born in February 1959
    Individual (27 offsprings)
    Officer
    2018-04-20 ~ 2018-10-12
    OF - director → CIF 0
  • 11
    Harrington, Grahame
    Director born in December 1964
    Individual (1 offspring)
    Officer
    2011-12-01 ~ 2011-12-01
    OF - director → CIF 0
    Harrington, Grahame
    Director born in October 1965
    Individual (1 offspring)
    Officer
    2011-12-01 ~ 2016-01-21
    OF - director → CIF 0
  • 12
    Phipps, Julian Gerard Powell
    Finance Director born in May 1966
    Individual (7 offsprings)
    Officer
    2016-01-21 ~ 2018-07-16
    OF - director → CIF 0
    Phipps, Julian Gerard Powell
    Individual (7 offsprings)
    Officer
    2016-01-21 ~ 2018-07-16
    OF - secretary → CIF 0
  • 13
    Galley, Anthony David
    Computer Scientist born in July 1965
    Individual (7 offsprings)
    Officer
    2011-12-01 ~ 2015-10-22
    OF - director → CIF 0
  • 14
    Stranner, Charlotte Alexandra
    Chartered Accountant born in September 1979
    Individual (3 offsprings)
    Officer
    2018-08-17 ~ 2021-03-09
    OF - director → CIF 0
  • 15
    Allatt, Jonathan
    Investment Director born in October 1972
    Individual
    Officer
    2011-12-17 ~ 2014-03-27
    OF - director → CIF 0
  • 16
    Clark, Paul
    Operational Director born in January 1967
    Individual
    Officer
    2014-06-25 ~ 2016-01-21
    OF - director → CIF 0
  • 17
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (8 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-11-17 ~ 2011-12-01
    PE - director → CIF 0
  • 18
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Corporate (31 parents, 473 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-11-17 ~ 2011-12-01
    PE - secretary → CIF 0
parent relation
Company in focus

IDE GROUP LIMITED

Previous names
CORETX LIMITED - 2017-11-30
SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
ENSCO 899 LIMITED - 2013-03-18
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • IDE GROUP LIMITED
    Info
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    ENSCO 899 LIMITED - 2013-03-18
    Registered number 07850855
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey GU1 1UN
    Private Limited Company incorporated on 2011-11-17 and dissolved on 2024-10-03 (12 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-09-30
    CIF 0
  • IDE GROUP LIMITED
    S
    Registered number 07850855
    Interchange, 81-85 Station Road, Croydon, England, CR0 2RD
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
  • IDE GROUP LIMITED
    S
    Registered number 07850855
    Rutland House, Masons Hill, Bromley, England, BR2 9JG
    Limited Company in Companies House Uk, England And Wales
    CIF 2
  • IDE GROUP LIMITED
    S
    Registered number 07850855
    Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY
    Private Limited Company in Registrar Of Companies (England & Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2017-04-05 ~ 2018-10-12
    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
    CIF 4 - Has significant influence or control as a member of a firm OE
  • 2
    NIMOVERI LIMITED - 2018-12-14
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2020-06-01 ~ 2021-10-13
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    IDE GROUP FINANCING LIMITED - 2023-01-17
    CORETX FINANCING LIMITED - 2017-11-28
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-30
    CIF 2 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.