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

Miller, Mark Robert

    Related profiles found in government register
  • Miller, Mark Robert
    Canadian ceo born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Suite 423 Chadwick House, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 1
    • icon of address Suite 423 Chadwick House, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, United Kingdom

      IIF 2
    • icon of address The Point, 410 Birchwood Boulevard, Warrington, Cheshire, WA3 7WD

      IIF 3 IIF 4
  • Miller, Mark Robert
    Canadian chief executive born in November 1962

    Resident in Canada

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

      IIF 5
  • Miller, Mark Robert
    Canadian chief executive officer born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 5060, Spectrum Way, Suite 100, Mississauga, Ontario L4w 5n5, Canada

      IIF 6
    • icon of address 5800, Explorer Drive, Missisauga, Ontario, L4w 5k9, Canada

      IIF 7
  • Miller, Mark Robert
    Canadian chief executive officer of volaris group inc. born in November 1962

    Resident in Canada

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

      IIF 8
  • Miller, Mark Robert
    Canadian company director born in November 1962

    Resident in Canada

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

      IIF 9
    • icon of address 5060, Spectrum Way, Suite 100, Missisauga, Ontario L6j 6a3, Canada

      IIF 10
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 11
  • Miller, Mark Robert
    Canadian director born in November 1962

    Resident in Canada

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

      IIF 12 IIF 13
    • icon of address Eagle House, Joule Road, West Portway, Andover, Hampshire, SP10 3UX

      IIF 14
    • icon of address Unit 23, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY, England

      IIF 15
    • icon of address 7 Hill Street, Bristol, Avon, BS1 5PU

      IIF 16
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 17 IIF 18
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 19
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, United Kingdom

      IIF 20
    • icon of address 5, Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW

      IIF 21
    • icon of address 5 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, EX2 8PW

      IIF 22
    • icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 23 IIF 24 IIF 25
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 36 IIF 37 IIF 38
    • icon of address Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 39
    • icon of address Plexal, 14 East Bay Lane, London, E20 3BS, England

      IIF 40
    • icon of address Unit A, 7 Leathermarket Street, London, SE1 3FB

      IIF 41
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 42
    • icon of address Trafford House, 6 N-b, Chester Road, Manchester, M32 0RS, United Kingdom

      IIF 43
    • icon of address Suite A, Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 44 IIF 45
    • icon of address 5060, Spectrum Way, Mississauga, Ontario, L4W 5N5, Canada

      IIF 46
    • icon of address 5060, Spectrum Way, Suite 100, Mississauga, Ontario L4w 5n5, Canada

      IIF 47
    • icon of address 5800, Explorer Drive, Mississauga, Ontario, L4w 5k9, Canada

      IIF 48 IIF 49
    • icon of address 1, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ

      IIF 50
    • icon of address Office 6, Bullingdon House, 174b Cowley Road, Oxford, OX4 1UE

      IIF 51
    • icon of address 40, Caversham Road, Reading, Berkshire, RG1 7EB, England

      IIF 52
    • icon of address Suite 423, Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE, England

      IIF 53
  • Miller, Mark
    Canadian chief executive officer born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 5060 Spectrum Way, Suite 100, Mississauga, Ontario, L4W 5N5, Canada

      IIF 54
  • Miller, Mark
    Canadian company director born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Sproughton House, Srpoughton, Ipswich, IP8 3AW

      IIF 55
    • icon of address 292, Royal Albert Crescent, Oakville, Ontario, L6H 3A7, Canada

      IIF 56 IIF 57 IIF 58
  • Miller, Mark
    Canadian director born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 59
    • icon of address Fourth Floor D Mill, Dean Clough, Halifax, HX3 5AX, United Kingdom

      IIF 60
  • Miller, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tate Britain, Millbank, London, SW1P 4RG, United Kingdom

      IIF 61
  • Miller, Mark
    British head of programme born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Nelsons Row, London, SW4 7JR

      IIF 62
  • Miller, Mark
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 73 Carrington Road, Aylesbury, Buckinghamshire, HP21 8NJ

      IIF 63
  • Cimicata, Stefano

    Registered addresses and corresponding companies
    • icon of address 5800, Explorer Drive, Mississauga, Ontario, L4W 5K9, Canada

      IIF 64
    • icon of address 5800, Explorer Drive, Mississauga, Ontario, L4w 5k9, Canada

      IIF 65
  • Slaughter, Kenneth
    American director born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5800, Explorer Drive, Mississauga, Ontario, L4W 5K9, Canada

      IIF 66
    • icon of address 5800, Explorer Drive, Mississauga, Ontario, L4w 5k9, Canada

      IIF 67
  • Mr Kenneth Slaughter
    American born in November 1953

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Mill, Staverton, Trowbridge, Wiltshire, BA14 6PH, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 19
  • 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 42 - 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 17 - 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 18 - 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 36 - Director → ME
  • 5
    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 55 - Director → ME
  • 6
    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 39 - Director → ME
  • 7
    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 20 - Director → ME
  • 8
    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 13 - Director → ME
  • 9
    icon of address Office 6, Bullingdon House, 174b Cowley Road, Oxford
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -297,701 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 51 - Director → ME
  • 10
    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 2021-04-30 ~ dissolved
    IIF 4 - Director → ME
  • 11
    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 15 - Director → ME
  • 12
    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 14 - Director → ME
  • 13
    icon of address The Old Granary, Whitebank Farm, Methven, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 56 - Director → ME
  • 14
    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 2021-04-30 ~ dissolved
    IIF 3 - Director → ME
  • 15
    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 43 - Director → ME
  • 16
    icon of address The Mill, Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 57 - Director → ME
  • 17
    CLAPHAM ARTS ASSOCIATION / STUDIO VOLTAIRE LIMITED - 2011-12-16
    icon of address 1a Nelsons Row, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 62 - Director → ME
  • 18
    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 2008-03-27 ~ now
    IIF 10 - Director → ME
  • 19
    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 47 - Director → ME
Ceased 45
  • 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 37 - 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 38 - Director → ME
  • 3
    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 2008-04-04 ~ 2009-09-01
    IIF 58 - Director → ME
  • 4
    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 46 - Director → ME
  • 5
    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 41 - Director → ME
  • 6
    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 33 - Director → ME
  • 7
    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 12 - Director → ME
  • 8
    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 16 - Director → ME
  • 9
    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 52 - Director → ME
  • 10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,395 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-01-11
    IIF 11 - Director → ME
  • 11
    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 24 - Director → ME
  • 12
    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 28 - Director → ME
  • 13
    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 ~ 2018-04-30
    IIF 67 - Director → ME
    icon of calendar 2014-12-31 ~ 2024-05-02
    IIF 49 - Director → ME
  • 14
    icon of address 8 Wingbury Courtyard, Wingrave, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2005-10-11 ~ 2007-08-31
    IIF 63 - Director → ME
  • 15
    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 50 - Director → ME
  • 16
    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 40 - Director → ME
  • 17
    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 35 - Director → ME
  • 18
    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 2021-04-30 ~ 2024-01-11
    IIF 2 - Director → ME
  • 19
    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 2021-04-30 ~ 2024-01-11
    IIF 1 - Director → ME
  • 20
    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 29 - Director → ME
  • 21
    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 8 - Director → ME
  • 22
    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 53 - Director → ME
  • 23
    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 30 - Director → ME
  • 24
    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 7 - Director → ME
  • 25
    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 25 - Director → ME
  • 26
    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 6 - Director → ME
  • 27
    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 59 - Director → ME
  • 28
    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 ~ 2024-07-03
    IIF 54 - Director → ME
  • 29
    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 21 - Director → ME
  • 30
    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 31 - Director → ME
  • 31
    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 23 - Director → ME
  • 32
    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 32 - Director → ME
  • 33
    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 60 - Director → ME
  • 34
    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 26 - Director → ME
  • 35
    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 27 - Director → ME
  • 36
    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 34 - Director → ME
  • 37
    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 5 - Director → ME
  • 38
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2024-12-12
    IIF 61 - Director → ME
  • 39
    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 19 - Director → ME
  • 40
    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 9 - Director → ME
  • 41
    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 48 - Director → ME
    icon of calendar 2014-12-01 ~ 2024-02-22
    IIF 65 - Secretary → ME
  • 42
    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 22 - Director → ME
  • 43
    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 ~ 2025-04-30
    IIF 44 - Director → ME
  • 44
    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 45 - Director → ME
  • 45
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2018-04-30
    IIF 66 - Director → ME
    icon of calendar 2015-11-27 ~ 2015-12-17
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 68 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.