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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Beattie, Brian

    Related profiles found in government register
  • Beattie, Brian
    Canadian cfo born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Rivington House, Chorley North Business Park, Drumhead Road, Chorley, Lancashire, PR6 7BX, England

      IIF 1
  • Beattie, Brian
    Canadian cfo for volaris group born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Unit A1, Methuen Park, Chippenham, SN14 0GT, England

      IIF 2
  • Beattie, Brian
    Canadian chartered accountant cfo of trapeze group born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 300, Erskine Avenue, Toronto, Ontario M4p 1z4, Canada

      IIF 3
  • Beattie, Brian
    Canadian chief financial officer born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Unit 12, Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, England

      IIF 4 IIF 5
    • icon of address Rivington House, Chorley North Business Park, Drumhead Road, Chorley, Lancashire, PR6 7BX, England

      IIF 6
    • icon of address Sproughton House, Sproughton, Ipswich, IP8 3AW

      IIF 7
    • icon of address 5060 Spectrum Way, Suite 100, Mississauga, Ontario, L4W 5N5, Canada

      IIF 8
    • icon of address 5060, Spectrum Way, Suite 100, Mississauga, Ontario L4w 5n5, Canada

      IIF 9
    • icon of address 5800, Explorer Drive, Missisauga, Ontario, L4w 5k9, Canada

      IIF 10
  • Beattie, Brian
    Canadian chief financial officer for volaris group inc. born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 11
  • Beattie, Brian
    Canadian company director born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 12 IIF 13
    • icon of address Brook Suite, Ground Floor, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 14
  • Beattie, Brian
    Canadian director born in April 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7 Hill Street, Bristol, BS1 5PU

      IIF 15 IIF 16
    • icon of address 1, Berry Street, Aberdeen, AB25 1HF, Scotland

      IIF 17
    • icon of address Eagle House, Joule Road, West Portway, Andover, Hampshire, SP10 3UX

      IIF 18
    • icon of address Unit 23, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY, England

      IIF 19
    • icon of address 7 Hill Street, Bristol, Avon, BS1 5PU

      IIF 20
    • icon of address Kings Court, Parsonage Lane, Bath, BA1 1ER

      IIF 21
    • icon of address Custom House, Custom House Square, Belfast, BT1 3ET, Northern Ireland

      IIF 22
    • icon of address The Old School House, Chapel Street, Belper, Derbyshire, DE56 1AR

      IIF 23 IIF 24
    • icon of address Bourne House, 23 Hinton Road, Bournemouth, BH1 2EF, England

      IIF 25
    • icon of address 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

      IIF 26
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 27 IIF 28
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, England

      IIF 29 IIF 30
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 31
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 32 IIF 33
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, United Kingdom

      IIF 34 IIF 35
    • icon of address Suite 6 The Gardens, Coleshill Manor Office Campus, South Drive, Coleshill, B46 1DL, England

      IIF 36
    • icon of address Ssp Office - 3rd Floor, West Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX, United Kingdom

      IIF 37
    • icon of address 5, Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW

      IIF 38
    • icon of address 5 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, EX2 8PW

      IIF 39
    • icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 40 IIF 41 IIF 42
    • icon of address A3 Elm House, Oaklands Office Park, Hooton, Cheshire, CH66 7NZ, England

      IIF 55
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 56
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 57 IIF 58 IIF 59
    • icon of address Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 60
    • icon of address Plexal, 14 East Bay Lane, London, E20 3BS, England

      IIF 61
    • icon of address Unit A, 7 Leathermarket Street, London, SE1 3FB

      IIF 62
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 63
    • icon of address Trafford House, 6 N-b, Chester Road, Manchester, M32 0RS, United Kingdom

      IIF 64
    • icon of address Suite A, Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 65 IIF 66
    • icon of address 5060, Spectrum Way, Mississauga, Ontario, L4W 5N5, Canada

      IIF 67
    • icon of address 5800, Explorer Drive, Mississauga, Ontario, L4W 5K9, Canada

      IIF 68
    • icon of address 5800, Explorer Drive, Mississauga, Ontario, L4w 5k9, Canada

      IIF 69 IIF 70
    • icon of address 1, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ

      IIF 71
    • icon of address 1, Sterling Industrial Estate, Kings Road, Newbury, RG14 5RQ, England

      IIF 72
    • icon of address Mississauga, Spectrum 100, Ontario, Canada

      IIF 73
    • icon of address 40, Caversham Road, Reading, Berkshire, RG1 7EB, England

      IIF 74
    • icon of address Spectec Office - 6 Nb, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS, United Kingdom

      IIF 75
    • icon of address Suite 423 Chadwick House, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 76
    • icon of address Suite 423 Chadwick House, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, United Kingdom

      IIF 77
    • icon of address Suite 423, Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE, England

      IIF 78
    • icon of address The Point, 410 Birchwood Boulevard, Warrington, Cheshire, WA3 7WD

      IIF 79 IIF 80
    • icon of address Suite 14, Building 3, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YG

      IIF 81
    • icon of address 6 Langdale Court, Witney, Oxfordshire, OX28 6FG, England

      IIF 82
  • Beattie, Brian

    Registered addresses and corresponding companies
    • icon of address 1, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ

      IIF 83
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,135 GBP2023-12-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 63 - Director → ME
  • 2
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,845,989 GBP2020-03-31
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address Winton House Unit A - Third Floor, Stoke Road, Stoke-on-trent, England
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    15,256 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 73 - Director → ME
  • 6
    GAG24 LIMITED - 1993-02-26
    icon of address Sproughton House, Sproughton, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Spectec Office - 6 Nb Trafford House, Chester Road, Stretford, Manchester, England, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    94,848,674 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 75 - Director → ME
  • 8
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,918 GBP2022-03-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 29 - Director → ME
  • 9
    DIGITINDEX LIMITED - 1990-09-25
    icon of address The Old School House, Chapel Street, Belper, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,229,316 GBP2023-07-31
    Officer
    icon of calendar 2023-08-19 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Centurion House, 37 Jewry Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,677,083 GBP2021-12-31
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 60 - Director → ME
  • 11
    CORPORATE INSIGHT LIMITED - 1998-07-28
    icon of address Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,695,813 GBP2021-12-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 35 - Director → ME
  • 12
    COMPEX SYSTEMS SUPPORT LIMITED - 1992-12-07
    BEACON PROFESSIONAL SERVICES LIMITED - 1991-06-27
    icon of address 7 Hill Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 13
    COMPUTER APPLICATIONS LIMITED - 2002-04-30
    CAL SOFTWARE LIMITED - 2011-05-05
    icon of address Rivington House, Chorley North Business Park, Drumhead Road, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,454,843 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address The Point, 410 Birchwood Boulevard, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 80 - Director → ME
  • 15
    icon of address Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150,825 GBP2023-12-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 4 - Director → ME
  • 16
    INVESTMENT & DEVELOPMENT COMPANY LTD - 2007-05-04
    icon of address Unit 12 Old Mills Industrial Estate, Paulton, Bristol, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address Unit 23 Focus 303 Business Centre, Focus Way, Andover, England
    Active Corporate (7 parents)
    Equity (Company account)
    727,540 GBP2017-05-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Eagle House Joule Road, West Portway, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 19
    HGEM LTD
    - now
    THE MYSTERY DINING LIMITED - 2003-12-10
    THE MYSTERY DINING COMPANY LIMITED - 2016-09-27
    icon of address Kings Court, Parsonage Lane, Bath
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    436,722 GBP2023-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 21 - Director → ME
  • 20
    COGNYTE SOFTWARE UK LIMITED - 2023-02-23
    VERINT SYSTEMS CIS LIMITED - 2020-11-05
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -88,431 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 31 - Director → ME
  • 21
    EVER 1137 LIMITED - 1999-09-15
    icon of address The Point, 410 Birchwood Boulevard, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 79 - Director → ME
  • 22
    icon of address The Old School House, Chapel Street, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    269,314 GBP2023-07-31
    Officer
    icon of calendar 2023-08-19 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 6 Langdale Court, Witney, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    122,262 GBP2020-12-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 82 - Director → ME
  • 24
    icon of address Trafford House 6 N-b, Chester Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    44,451 GBP2019-12-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 8 - Director → ME
  • 26
    VOLARIS GROUP UK HOLDCO LTD LTD - 2018-03-26
    HEXAGON 357 LIMITED - 2008-04-03
    CONSTELLATION SOFTWARE (UK) LIMITED - 2018-03-26
    icon of address Rivington House Chorley North Business Park, Drumhead Road, Chorley, Lancashire, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    230,997,943 GBP2024-12-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 68 - Director → ME
Ceased 55
  • 1
    DYNASOFT LIMITED - 2003-01-28
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,216 GBP2018-03-31
    Officer
    icon of calendar 2019-01-02 ~ 2024-05-07
    IIF 59 - Director → ME
  • 2
    ARTIFAX COMPUTER SOFTWARE LIMITED - 1997-03-05
    SWINGDALE LIMITED - 1990-04-05
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    640,662 GBP2018-03-31
    Officer
    icon of calendar 2019-01-02 ~ 2024-05-07
    IIF 57 - Director → ME
  • 3
    icon of address Suite 6 The Gardens Coleshill Manor Office Campus, South Drive, Coleshill, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,307,205 GBP2022-12-31
    Officer
    icon of calendar 2023-01-04 ~ 2025-06-18
    IIF 36 - Director → ME
  • 4
    CORE 3 LTD - 2010-03-11
    icon of address Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    88,817 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-10-12
    IIF 81 - Director → ME
  • 5
    icon of address 1 Berry Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2025-04-23
    IIF 17 - Director → ME
  • 6
    icon of address Custom House, Custom House Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-30 ~ 2025-04-23
    IIF 22 - Director → ME
  • 7
    icon of address 5th Floor 10 Finsbury Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2024-10-01
    IIF 67 - Director → ME
  • 8
    BENDAM LIMITED - 1980-12-31
    icon of address Unit A, 7 Leathermarket Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,354,607 GBP2017-10-31
    Officer
    icon of calendar 2018-05-01 ~ 2023-12-19
    IIF 62 - Director → ME
  • 9
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 48 - Director → ME
  • 10
    I.B.S. (HOLDINGS) LIMITED - 1990-11-30
    EQUALCHANT LIMITED - 1988-10-13
    icon of address Century House, 1 The Lakes, Northampton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,137,042 GBP2021-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2023-01-01
    IIF 16 - Director → ME
  • 11
    LANGDALE SYSTEMS LIMITED - 2009-10-07
    icon of address Century House, 1 The Lakes, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,401,541 GBP2024-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2023-01-01
    IIF 20 - Director → ME
  • 12
    icon of address Quadrant House, Broad Street Mall, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    328,790 GBP2019-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2025-03-10
    IIF 74 - Director → ME
  • 13
    INHOCO 2620 LIMITED - 2002-04-29
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 47 - Director → ME
  • 14
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 52 - Director → ME
  • 15
    BJ (9) LIMITED - 1998-08-25
    icon of address 249 Silbury Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2024-05-02
    IIF 70 - Director → ME
  • 16
    SOFTWARE LANDSCAPE SERVICES LIMITED - 1995-09-14
    icon of address Lifecycle Software Limited, 1 Sterling Industrial Estate, Kings Road, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,006,280 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-01-11
    IIF 71 - Director → ME
    icon of calendar 2020-01-01 ~ 2022-05-18
    IIF 83 - Secretary → ME
  • 17
    L. & A. CONSULTANTS LIMITED - 2020-08-14
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    349,044 GBP2023-12-31
    Officer
    icon of calendar 2021-08-04 ~ 2025-03-03
    IIF 61 - Director → ME
  • 18
    HAMSARD 3565 LIMITED - 2020-06-25
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 43 - Director → ME
  • 19
    icon of address Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,929,321 GBP2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ 2024-01-11
    IIF 77 - Director → ME
  • 20
    MARTIN DAWES SYSTEMS LIMITED - 2018-06-04
    DAWES INFORMATION SYSTEMS ENGINEERING LIMITED - 1997-04-08
    FREEPHONE CITY TALKSHOP LIMITED - 1996-09-27
    icon of address Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,502,858 GBP2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ 2024-01-11
    IIF 76 - Director → ME
  • 21
    BROOMCO (2940) LIMITED - 2002-07-22
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,828 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 51 - Director → ME
  • 22
    icon of address C/o Hayvenhurst Limited, Fairway House Links Business Park, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    358,508 GBP2024-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2024-01-11
    IIF 26 - Director → ME
  • 23
    MODAXO ACQUISITION UK LIMITED - 2024-01-15
    icon of address Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,508,522 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-05-23
    IIF 34 - Director → ME
  • 24
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-16 ~ 2023-01-01
    IIF 11 - Director → ME
  • 25
    icon of address Suite 423, Chadwick House Warrington Road, Birchwood Park, Warrington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    735,696 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2024-01-11
    IIF 78 - Director → ME
  • 26
    DRAGLINE LIMITED - 1990-11-22
    icon of address 1, Sterling Industrial Estate, Kings Road, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ 2024-01-11
    IIF 72 - Director → ME
  • 27
    QUOTEMASTER LIMITED - 2000-09-15
    SIRIUS GROUP LIMITED - 2001-04-27
    WENDMORE LIMITED - 1990-05-24
    WENDMORE MANAGEMENT SERVICES LIMITED - 1984-03-28
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 53 - Director → ME
  • 28
    icon of address Jervaulx House 6 St Mary's Court, Blossom Street, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2017-12-14
    IIF 10 - Director → ME
  • 29
    SDM CONSULTANTS LIMITED - 2011-12-12
    SDM GROUP HOLDINGS LIMITED - 2006-01-17
    DEMANDPRINT LIMITED - 1993-05-24
    icon of address A3 Elm House, Oaklands Office Park, Hooton, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,585 GBP2021-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2024-11-01
    IIF 55 - Director → ME
  • 30
    MINICOMPUTER COMMERCIAL SOFTWARE LIMITED - 2002-12-17
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 45 - Director → ME
  • 31
    VOSSLOH INFORMATION TECHNOLOGIES YORK LIMITED - 2007-03-07
    FUNKWERK INFORMATION TECHNOLOGIES YORK LIMITED - 2013-06-24
    VOSSLOH SYSTEM-TECHNIK YORK LIMITED - 2003-04-25
    SCENECLEAR LIMITED - 1990-06-25
    VST COMRECO RAIL LIMITED - 2002-04-16
    TRAPEZE GROUP RAIL LIMITED - 2018-10-29
    COMRECO RAIL LIMITED - 1999-12-03
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    362,179 GBP2024-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2023-01-01
    IIF 9 - Director → ME
  • 32
    BROOMCO (2711) LIMITED - 2001-11-15
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 54 - Director → ME
  • 33
    PATIENTLINE UK LIMITED - 2008-10-07
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE LIMITED - 2001-03-09
    icon of address 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-05-02
    IIF 38 - Director → ME
  • 34
    H&F SENSOR BIDCO LIMITED - 2015-03-28
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 42 - Director → ME
  • 35
    SSP HOLDINGS PLC - 2008-10-01
    SSP HOLDINGS LIMITED - 2006-08-22
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -57,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 44 - Director → ME
  • 36
    PINK JUNCTION LIMITED - 2001-08-14
    SOFTWARE SOLUTIONS PARTNERS LIMITED - 2007-11-30
    icon of address 3rd Floor West Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    185,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 50 - Director → ME
  • 37
    H&F SENSOR HOLDCO LIMITED - 2015-03-28
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -277,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 40 - Director → ME
  • 38
    AGHOCO 1274 LIMITED - 2015-03-28
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 46 - Director → ME
  • 39
    SIRIUS FINANCIAL SYSTEMS LIMITED - 2007-10-25
    POLICY MASTER PLC - 2001-05-16
    VERRALL & COMPANY INSURANCE SOFTWARE CONSULTANTS LIMITED - 1987-01-16
    SIRIUS FINANCIAL SYSTEMS PLC - 2007-07-10
    SOLIDBUILT PROPERTIES LIMITED - 1984-07-31
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 49 - Director → ME
  • 40
    MASTERSOFT LIMITED - 1998-05-20
    FORAY 978 LIMITED - 1997-05-27
    SIRIUS GROUP PLC - 2001-11-09
    POLICY MASTER GROUP PLC - 2001-04-27
    SIRIUS FINANCIAL SOLUTIONS PLC - 2007-07-10
    SIRIUS FINANCIAL SOLUTIONS LIMITED - 2007-10-25
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-12-12
    IIF 41 - Director → ME
  • 41
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -221,928 GBP2022-12-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-09-27
    IIF 56 - Director → ME
  • 42
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    807,653 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-11-25
    IIF 2 - Director → ME
  • 43
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -660,726 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-05-03
    IIF 30 - Director → ME
  • 44
    TOMIA LTD
    - now
    TELARIX EUROPE LIMITED - 2021-02-11
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-11
    IIF 33 - Director → ME
  • 45
    TMD EUROPE LIMITED - 2009-04-01
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,770,570 GBP2024-02-29
    Officer
    icon of calendar 2021-03-01 ~ 2024-01-11
    IIF 12 - Director → ME
  • 46
    TRANSMEDIA DYNAMICS LIMITED - 2009-04-01
    icon of address Brook Suite, Ground Floor, Marshfield Road, Chippenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,300 GBP2024-02-29
    Officer
    icon of calendar 2021-03-01 ~ 2024-01-11
    IIF 14 - Director → ME
  • 47
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,558,085 GBP2024-12-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-12-03
    IIF 3 - Director → ME
  • 48
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    822,221 GBP2024-12-31
    Officer
    icon of calendar 2021-01-31 ~ 2023-01-01
    IIF 32 - Director → ME
  • 49
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-09 ~ 2024-01-11
    IIF 13 - Director → ME
  • 50
    icon of address Ssp Office - 3rd Floor, West Bowling Mill, Dean Clough Mills, Halifax, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-30 ~ 2024-11-26
    IIF 37 - Director → ME
  • 51
    icon of address Bourne House, 23 Hinton Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,157,736 GBP2024-12-31
    Officer
    icon of calendar 2017-09-22 ~ 2024-01-11
    IIF 25 - Director → ME
  • 52
    icon of address 20 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,776,573 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2024-02-22
    IIF 69 - Director → ME
  • 53
    NORLA COMMUNICATIONS LIMITED - 2005-06-07
    icon of address 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter
    Active Corporate (4 parents)
    Equity (Company account)
    2,453,278 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2024-05-02
    IIF 39 - Director → ME
  • 54
    UNIVERSAL COMPUTER SOFTWARE UK LIMITED - 2015-07-09
    icon of address Suite A Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2025-04-23
    IIF 65 - Director → ME
  • 55
    AQUITEC UK LIMITED - 2011-06-24
    MAXPUSH LIMITED - 2000-10-11
    icon of address Suite A Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2025-04-23
    IIF 66 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.