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
    Dellinger, Elizabeth Ann
    Born in November 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ now
    OF - Director → CIF 0
  • 2
    Neff, David Adam
    Born in September 1983
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Ellis, Darren
    Born in January 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-11-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6, Mitre Passage, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Kenty, Evan
    Director born in June 1988
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2019-07-24
    OF - Director → CIF 0
  • 2
    Adams, Christopher
    Chief Operating Officer born in January 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-20 ~ 2019-07-24
    OF - Director → CIF 0
  • 3
    May, Stella Rachelle
    Corporate Executive born in July 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ 2023-02-01
    OF - Director → CIF 0
  • 4
    Rosen, Samuel Joseph
    Finance Director born in August 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ 2023-02-01
    OF - Director → CIF 0
parent relation
Company in focus

PARK PLACE TECHNOLOGIES LIMITED

Standard Industrial Classification
95110 - Repair Of Computers And Peripheral Equipment

Related profiles found in government register
  • PARK PLACE TECHNOLOGIES LIMITED
    Info
    Registered number 09398203
    icon of address6 Mitre Passage, London SE10 0ER
    PRIVATE LIMITED COMPANY incorporated on 2015-01-20 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • PARK PLACE TECHNOLOGIES LIMITED
    S
    Registered number missing
    icon of address6, Stanier Road, Calne, England, SN11 9PX
    Private Limited Company
    CIF 1
  • PARK PLACE TECHNOLOGIES LIMITED
    S
    Registered number 09398203
    icon of address2, Constable Crescent, London, England, N15 4QZ
    Private Limited Company in Companies House Registry, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address6 Mitre Passage, London
    Active Corporate (3 parents)
    Equity (Company account)
    -382,976 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    SYSTEMS MAINTENANCE SERVICES (UK) LIMITED - 2017-07-18
    icon of address6 Mitre Passage, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    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
  • 4
    PROSUM LTD - 2000-05-16
    icon of addressGreenwich 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    MAINDEC COMPUTER ENGINEERING LIMITED - 2002-05-13
    MAINDEC COMPUTER SOLUTIONS LIMITED - 2015-12-02
    MAINDEC COMPUTERS LIMITED - 1979-12-31
    icon of addressGreenwich 6 Mitre Passage, Greenwich Peninsula, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    EMERALD SYSTEMS EUROPE LIMITED - 1996-08-02
    icon of address6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    NCE SYSTEMS LIMITED - 2015-10-20
    icon of address6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    SEVEN BOXES LIMITED - 2004-09-14
    icon of address6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    COMPUTER COMPUTER LIMITED - 2016-10-01
    icon of address6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,343,259 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    PRESTIGE TECHNOLOGY SOLUTIONS LIMITED - 2017-05-17
    icon of address6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    EAST MIDLAND COMPUTERS LIMITED - 2012-04-10
    RACKLESS LIMITED - 1983-07-06
    icon of address6 Mitre Passage, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -263,030 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • EXQUIP NETWORK SERVICES LIMITED - 2017-07-18
    PUGART COMPUTERS LIMITED - 1997-06-06
    icon of address6 Mitre Passage, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-11-10
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors 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.