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

Djuric, George

    Related profiles found in government register
  • Djuric, George

    Registered addresses and corresponding companies
    • icon of address Liscombe Health Club, Liscombe Park, Soulbury, Leighton Buzzard, LU7 0JL, England

      IIF 1
  • Djuric, George
    British

    Registered addresses and corresponding companies
    • icon of address Grange, Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ, England

      IIF 2 IIF 3
    • icon of address The Moat House, Winslow Road, Wingrave Aylesbury, Buckinghamshire, HP22 4PS

      IIF 4 IIF 5
  • Djuric, George
    British director

    Registered addresses and corresponding companies
  • Djuric, George
    British director born in October 1955

    Registered addresses and corresponding companies
    • icon of address The Moat House, Winslow Road, Wingrave Aylesbury, Buckinghamshire, HP22 4PS

      IIF 15 IIF 16
  • Djuric, George
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, High Street, Stony Stratford, Milton Keynes, MK11 1AF, England

      IIF 17
  • Djuric, George
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange, Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ, England

      IIF 18
  • Djuric, George
    British company secretary/director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 19
  • Djuric, George
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Djuric, George
    British engineer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 30
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Watery Lane Cottage, Watery Lane, Beachampton, Milton Keynes, Buckinghamshire, MK19 6DZ, United Kingdom

      IIF 34
  • Djuric, George
    British management consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Djuric, George
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange, Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ, England

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 30a High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 30a High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 29 - Director → ME
Ceased 17
  • 1
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 23 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 10 - Secretary → ME
  • 2
    TRIGGER ENGINEERING LTD - 1996-01-26
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 24 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 8 - Secretary → ME
  • 3
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    icon of address 4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 27 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 7 - Secretary → ME
  • 4
    SILBURY 202 LIMITED - 1999-12-21
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 25 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 13 - Secretary → ME
  • 5
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 20 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 6 - Secretary → ME
  • 6
    GOLDRACE LIMITED - 2008-11-04
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2012-07-13
    IIF 28 - Director → ME
  • 7
    ATOS IT OUTSOURCING SERVICES LIMITED - 2019-07-01
    MENTOR SOFTWARE SERVICES LIMITED - 1988-02-24
    XEROX IT SERVICES LTD - 2013-10-10
    SYAN LIMITED - 2009-06-08
    XEROX IT SERVICES LIMITED - 2015-07-02
    TIMICO MANAGED SERVICES LIMITED - 2021-06-30
    CYAN LIMITED - 1990-06-06
    ACS INFORMATION TECHNOLOGIES UK LIMITED - 2013-10-01
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-06-01
    IIF 18 - Director → ME
    icon of calendar 2008-01-09 ~ 2010-06-01
    IIF 3 - Secretary → ME
  • 8
    DJURIC HOLDING LIMITED - 2023-01-06
    icon of address 3 Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,889 GBP2024-09-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-09-30
    IIF 19 - Director → ME
  • 9
    LISCOMBE VENTURES LTD - 2023-01-06
    DJURIC & CO LIMITED - 2020-09-18
    LISCOMBE VENTURES LTD - 2020-11-16
    LISCOMBE HEALTH CLUB LTD - 2020-10-15
    LISCOMBE HEALTH CLUB LTD - 2021-03-04
    icon of address Liscombe Health Club Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    752,975 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2021-02-25
    IIF 30 - Director → ME
    icon of calendar 2012-07-31 ~ 2015-11-01
    IIF 34 - Director → ME
    icon of calendar 2010-05-27 ~ 2012-07-05
    IIF 32 - Director → ME
    icon of calendar 2013-08-29 ~ 2023-09-15
    IIF 1 - Secretary → ME
  • 10
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-11-10 ~ 2021-02-25
    IIF 31 - Director → ME
  • 11
    P.R. TECHNOLOGY LIMITED - 2001-08-08
    icon of address Atos It Services Uk Limited, 4 Triton Square, Regen'ts Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2010-04-28
    IIF 39 - Director → ME
    icon of calendar 2008-01-09 ~ 2010-06-01
    IIF 2 - Secretary → ME
  • 12
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 22 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 9 - Secretary → ME
  • 13
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 21 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 11 - Secretary → ME
  • 14
    RATIOSTAR LIMITED - 1988-11-30
    THE ARRIVAL GROUP LIMITED - 1998-01-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2010-04-28
    IIF 15 - Director → ME
    icon of calendar 2000-11-08 ~ 2002-03-31
    IIF 14 - Secretary → ME
    icon of calendar 2008-01-09 ~ 2010-06-01
    IIF 5 - Secretary → ME
  • 15
    PSM MICRO COMPUTERS LIMITED - 2004-01-08
    URBANCODE LIMITED - 1992-05-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2010-04-28
    IIF 16 - Director → ME
    icon of calendar 2008-01-09 ~ 2010-06-01
    IIF 4 - Secretary → ME
  • 16
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    icon of address 4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 26 - Director → ME
    icon of calendar 2009-06-12 ~ 2010-06-01
    IIF 12 - Secretary → ME
  • 17
    FITNESS CONSORTIUM LTD - 2014-07-08
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,333 GBP2022-12-31
    Officer
    icon of calendar 2013-08-22 ~ 2014-07-08
    IIF 36 - 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.