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 7
  • 1
    Lamont, Kathryn Elizabeth
    Chartered Accountant born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ now
    OF - Director → CIF 0
  • 2
    Nabavi, Annette Patricia, Dr
    Director born in April 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Macsween, Angus
    Director born in July 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Cunningham, Scott Thomas
    Finance Director born in March 1971
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ now
    OF - Director → CIF 0
    Mr Scott Thomas Cunningham
    Born in March 1971
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Chamberlain, Adrian
    Director born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Last, Richard
    Executive Director born in July 1957
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-06-12 ~ now
    OF - Director → CIF 0
  • 7
    Brown, Julie
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Hallam, Mark Gerrard
    Company Director born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2008-03-31
    OF - Director → CIF 0
  • 2
    Dimes, Lucy Rebecca
    Company Director born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-08-30 ~ 2025-05-29
    OF - Director → CIF 0
    Miss Lucy Rebecca Dimes
    Born in March 1966
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-09-18 ~ 2025-05-29
    PE - Has significant influence or controlCIF 0
  • 3
    Batterham, Christopher Michael
    Company Director born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2016-08-24
    OF - Director → CIF 0
  • 4
    Shedden, Alfred Charles
    Company Director born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-27 ~ 2011-09-29
    OF - Director → CIF 0
  • 5
    Hall, Bruce Alexander
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-11 ~ 2018-02-02
    OF - Secretary → CIF 0
  • 6
    Mcsween, Angus
    Company Director born in July 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2020-10-01
    OF - Director → CIF 0
    Mr Angus Macsween
    Born in July 1956
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 7
    Kuenssberg, Nicholas Christopher Dwelly, Professor
    Company Director born in October 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-27 ~ 2008-01-31
    OF - Director → CIF 0
  • 8
    Logan, Richard Strachan
    Chartered Accountant born in October 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2018-09-04
    OF - Director → CIF 0
  • 9
    Steele, Ian
    Company Director born in August 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-15 ~ 2022-08-30
    OF - Director → CIF 0
  • 10
    Finlayson, Neil
    Company Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-14 ~ 2002-06-26
    OF - Director → CIF 0
  • 11
    Forrest, Stuart
    Company Director born in December 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-06-20 ~ 2008-03-31
    OF - Director → CIF 0
  • 12
    Harrison, David Alexander
    Company Director born in January 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-05-15 ~ 2002-06-26
    OF - Director → CIF 0
  • 13
    Dobbie, William
    Company Director born in February 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2005-06-20
    OF - Director → CIF 0
    Dobbie, William
    Company Director
    Individual (26 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2000-03-21
    OF - Secretary → CIF 0
  • 14
    Marrocco, Dominic Anthony
    Company Director born in June 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2007-06-20
    OF - Director → CIF 0
  • 15
    Moir, Stewart James
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-21 ~ 2008-07-11
    OF - Secretary → CIF 0
  • 16
    Ritchie, Ian Cleland
    Company Director born in June 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2018-08-28
    OF - Director → CIF 0
  • 17
    Mcdonald, Andrew James
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-02-02 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 18
    Donovan, Reece Garethe
    Company Director born in May 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2023-09-15
    OF - Director → CIF 0
    Mr Reece Garethe Donovan
    Born in May 1970
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-09-15
    PE - Has significant influence or controlCIF 0
  • 19
    Beveridge, Crawford William
    Born in November 1945
    Individual
    Officer
    icon of calendar 2011-09-29 ~ 2017-08-23
    OF - Director → CIF 0
  • 20
    Masters, Richard Maurice Alan
    Company Director born in January 1965
    Individual (50 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ 2023-09-05
    OF - Director → CIF 0
  • 21
    Haran, Sarah
    Company Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2017-03-31
    OF - Director → CIF 0
  • 22
    Taylor, Andrew George
    Company Director born in December 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 23
    icon of addressC/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-02-28 ~ 2000-03-14
    PE - Nominee Director → CIF 0
    2000-02-28 ~ 2000-03-14
    PE - Nominee Secretary → CIF 0
  • 24
    icon of addressPacific House, 70 Wellington Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-02-28 ~ 2000-03-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

IOMART GROUP PLC

Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development

Related profiles found in government register
  • IOMART GROUP PLC
    Info
    Registered number SC204560
    icon of address6 Atlantic Quay, 55 Robertson Street, Glasgow G2 8JD
    Public Limited Company incorporated on 2000-02-28 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • IOMART GROUP PLC
    S
    Registered number missing
    icon of addressLister Pavilion, Maryhill Road, Glasgow, Scotland, G20 0SP
    Public Limited Company
    CIF 1 CIF 2
    Public Limited Compnay
    CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address11-21 Paul Street, Shoreditch, London
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    378,461 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    KOOKABURRA TOPCO LIMITED - 2025-02-21
    icon of address11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 5
    BYTEMARK HOSTING LIMITED - 2015-05-11
    icon of address3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,466 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 6
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,656 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,568,058 GBP2019-03-31
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 9
    CRISTIE DATA PRODUCTS LIMITED - 2008-08-26
    WANSCO 358 LIMITED - 1998-01-14
    icon of address3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address3rd Floor, 11-21 Paul Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    SCOTNET LTD. - 2001-01-19
    SCOTNET.CO.UK LTD. - 2000-07-12
    icon of addressLister Pavilion Kelvin Campus, West Of Scotland Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Has significant influence or controlOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    PROGRAMRATE LIMITED - 2000-01-20
    icon of address3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    IOMART LIMITED - 2005-05-16
    ASHFILL LIMITED - 1998-12-18
    NETINTELLIGENCE LIMITED - 2011-02-14
    icon of address6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Has significant influence or controlOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 16
    EZEE DSL LIMITED - 2011-02-10
    icon of address3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    WESTCOASTCLOUD LIMITED - 2013-03-12
    PACIFIC SHELF 1660 LIMITED - 2011-09-01
    icon of addressLister Pavilion Kelvin Campus, West Of Scotland Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    PACIFIC SHELF 1490 LIMITED - 2008-04-03
    icon of address6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    NETINTELLIGENCE LIMITED - 2005-05-16
    IOMART LIMITED - 2008-02-11
    IOMART HOSTING LIMITED - 2024-01-31
    PACIFIC SHELF 1285 LIMITED - 2005-01-06
    icon of address6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 20
    VIRTUAL SERVERS UK LIMITED - 2009-05-12
    PACIFIC SHELF 1533 LIMITED - 2009-01-15
    icon of addressLister Pavilion Kelvin Campus, West Of Scotland, Science Park, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 21
    AXCENT SERVICES LTD - 2009-05-16
    PING NETWORKS LIMITED - 2014-01-08
    icon of address3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 22
    LDEX LIMITED - 2013-12-30
    icon of address3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,992 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 24
    MELBOURNE NETWORK SOLUTIONS LIMITED - 2010-02-16
    icon of address3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressThird Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Has significant influence or controlOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 27
    PACIFIC SHELF 1440 LIMITED - 2007-06-21
    EASYSPACE DATACENTRES (UK) LIMITED - 2011-02-14
    icon of address6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of address3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Has significant influence or controlOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 29
    49SERVICES LTD - 2005-01-17
    icon of address3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Has significant influence or controlOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 30
    REDSTATION INTERNET LIMITED - 2009-01-19
    DATUM ONE LIMITED - 2000-11-13
    MASTERLINK COMPUTERS LIMITED - 1998-11-10
    icon of addressThird Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Has significant influence or controlOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 31
    icon of address3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 32
    icon of address3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    117,833 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 33
    icon of address3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 34
    icon of address3rd Floor, 11-21 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,012,187 GBP2017-07-31
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 35
    icon of address3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    582,991 GBP2017-07-31
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 36
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH (HOLDINGS) PLC - 2002-10-01
    icon of address3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 37
    icon of address3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 38
    icon of address3rd Floor 11-21 Paul Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    903 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 39
    icon of address3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 40
    DATATECHNICS UK LIMITED - 2003-09-04
    icon of address3rd Floor 11-21 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.