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

Smith, Andrew Ian

    Related profiles found in government register
  • Smith, Andrew Ian
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 1
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 2
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 3
    • Third Floor, One London Square, Cross Lanes, Guilford, GU1 1UN

      IIF 4
    • Third Floor, 2, Semple Street, Edinburgh, EH3 8BL

      IIF 5 IIF 6
    • Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 7
    • Po Box 727, Frogmore, Fareham, Hampshire, PO14 9QT, United Kingdom

      IIF 8
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 9
    • Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 10 IIF 11
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 12 IIF 13 IIF 14
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 15 IIF 16 IIF 17
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 18
  • Smith, Andrew Ian
    born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 19
  • Smith, Andrew Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Quadrant Court, Dartford, Kent, DA9 9AY, England

      IIF 20 IIF 21 IIF 22
    • 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 23
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 24 IIF 25
    • No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 26
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 27 IIF 28 IIF 29
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Building B Office 10, Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 31
  • Mr Andrew Ian Smith
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 32
  • Smith, Andrew Ian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 33
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Fetter Lane, London, EC4A 1BN

      IIF 34
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 35
    • 100, Fetter Lane, London, EC4A 1BN

      IIF 36 IIF 37 IIF 38
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 46, Cannon Street, London, EC4N 6JJ, England

      IIF 43
    • Xploite Plc, 100 Fetter Lane, London, EC4A 1BN

      IIF 44
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 45 IIF 46
    • Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 47
    • Third Floor, One London Square, Cross Lane, Guildford, Surrey, GU1 1UN

      IIF 48
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 49
    • Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 50
    • 100, Fetter Lane, London, EC4A 1BN, England

      IIF 51
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Smith, Andrew Ian
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 74 IIF 75 IIF 76
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 77
  • Smith, Andrew Ian
    English operations manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 78
  • Smith, Andrew Ian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 79
  • Smith, Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 80
  • Smith, Ian
    British ceo matrix comm.group plc born in March 1964

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 81
  • Smith, Ian
    British landlord born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 82
  • Smith, Ian
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 83
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 84
    • Caldervale Technology Limited, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 85
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 86
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 87
  • Smith, Ian
    British commercial relocation born in March 1965

    Registered addresses and corresponding companies
    • 44 Liddon Road, Bromley, BR1 2SS

      IIF 88
  • Smith, Ian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 89
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT, United Kingdom

      IIF 90 IIF 91
    • 75, High Street, Fletton, Peterborough, PE2 8DT, United Kingdom

      IIF 92
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 93
  • Smith, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN

      IIF 94
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN, United Kingdom

      IIF 95
  • Smith, Ian
    British electrician born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parkwood Road, Whiston, Merseyside, L35 3XB

      IIF 96
  • Smith, Ian
    British removal specialist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Walden Parade, Walden Road, Chislehurst, BR7 5DW, United Kingdom

      IIF 97
  • Smith, Ian
    English managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 98
  • Smith, Ian
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 99
  • Mr Ian Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 100
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 101
  • Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 102
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 103
  • Mr Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 104
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 105
    • Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 106
  • Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Peterborough, PE2 8DT, United Kingdom

      IIF 107
  • Mr Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 108
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 109
  • Smith, Ian

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 110
  • Ian Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 111
  • Mr Ian Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 112
child relation
Offspring entities and appointments
Active 44
  • 1
    AGGREGATED TELECOM LIMITED
    - now 07731874 03882936
    CORETX PROTECT LIMITED - 2016-04-11 03882936
    FRINDR LTD - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 4 - Director → ME
  • 2
    AI AUXESIS LIMITED
    16389076
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-04-15 ~ now
    IIF 20 - Director → ME
  • 3
    CONNEXIONS4LONDON LTD
    - now SC398521 05237920
    CORETX CONNECT LIMITED - 2016-04-11 05237920
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 6 - Director → ME
  • 4
    DIALNET PLC
    - now 02050042
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 49 - Director → ME
  • 5
    EBENEZER GROUP LTD
    10276788
    75 High Street, Fletton, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,338 GBP2024-07-31
    Officer
    2016-07-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ELCARO LTD
    SC332832
    1 Lochrin Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,715 GBP2019-10-31
    Officer
    2018-08-03 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 7
    FASTNET SYSTEMS PLC
    - now 03073386
    PITCOMP 121 PLC - 1995-07-17 02552522, 02609639, 02728348... (more)
    Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 48 - Director → ME
  • 8
    FRAGRANCE DIRECT (UK) LIMITED
    04098132
    Arcadia House, Maritime Walk, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 1 - Director → ME
  • 9
    FUJIN SYSTEMS LIMITED
    07086609
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 31 - Director → ME
  • 10
    FUSETEQ LTD
    15935288
    20 Owl Lane, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    H SMITH AND SON REMOVALS LIMITED
    14358035
    Winterton House First Floor West, High Street, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,970 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 12
    H.SMITH & SONS REMOVALS LTD
    08754431
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,390 GBP2019-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 13
    HOLDFAST SYSTEMS LIMITED
    - now 03605210
    SHIMMER LIMITED - 1998-10-12
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,537 GBP2019-12-31
    Officer
    2021-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 14
    I E B TRADING LIMITED
    OE029929
    Unit 8 Guilberts Industrial Centre, Collings Road, St Peter Port, Guernsey
    Removed Corporate (2 parents)
    Officer
    Responsible for director
    2023-11-15 ~ now
    IIF 18 - Managing Officer → ME
  • 15
    IAN SMITH ELECTRICAL SERVICES LIMITED
    04512036
    38 Parkwood Road, Whiston
    Dissolved Corporate (2 parents)
    Officer
    2002-08-15 ~ dissolved
    IIF 96 - Director → ME
  • 16
    IDE GROUP LIMITED
    - now 07850855
    CORETX LIMITED - 2017-11-30 SC361239
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11 SC361239
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    ENSCO 899 LIMITED - 2013-03-18 00512966, 00980794, 01229038... (more)
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-08-27 ~ dissolved
    IIF 13 - Director → ME
  • 17
    IDE GROUP PROTECT LIMITED
    - now 03882936
    CORETX PROTECT LIMITED - 2017-11-30 07731874
    AGGREGATED TELECOM LIMITED - 2016-04-11 07731874
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 11 - Director → ME
  • 18
    IDE GROUP SUBHOLDINGS LIMITED
    - now 08365407
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 14 - Director → ME
  • 19
    IDE GROUP VOICE LIMITED
    - now 05402754
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 12 - Director → ME
  • 20
    JOHN LUCAS FUNERAL DIRECTORS LIMITED
    - now 16679170
    J L 2025 LIMITED
    - 2025-11-13 16679170
    75 High Street Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 91 - Director → ME
  • 21
    KORIS365 UK LIMITED
    - now 07709017
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27 10881525
    IDE GROUP COLLABORATION LIMITED - 2018-10-09 10881525
    365 ITMS LIMITED - 2018-06-08 10881525
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-09-25 ~ now
    IIF 26 - Director → ME
  • 22
    LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED
    - now 04079041
    NETSPRITE LIMITED - 2001-03-16
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2025-01-28 ~ now
    IIF 17 - Director → ME
  • 23
    LANDSPEEDER (HOLDINGS) LIMITED
    - now 08062808
    GRAPPLE (HOLDINGS) LIMITED
    - 2013-09-18 08062808
    4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 95 - Director → ME
  • 24
    MANTIN CAPITAL LIMITED
    08355479
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,478 GBP2016-08-31
    Officer
    2013-01-10 ~ dissolved
    IIF 59 - Director → ME
  • 25
    MATHIAN (CM) LIMITED
    08465322
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2013-03-28 ~ dissolved
    IIF 55 - Director → ME
  • 26
    MATHIAN (NEWCO) LLP
    - now OC373886 08969110
    MATHIAN LLP
    - 2014-05-29 OC373886 08969110
    100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 27
    MOORE EXTRAS LIMITED
    13962150
    75 High Street, Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-03-08 ~ now
    IIF 90 - Director → ME
  • 28
    MXC ADVISORY LIMITED
    09754010
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,000 GBP2024-08-31
    Officer
    2020-05-22 ~ now
    IIF 2 - Director → ME
  • 29
    MXC CAPITAL (UK) LIMITED
    - now 05010663
    MXC CAPITAL LIMITED - 2015-08-28 07039551, 09140515
    MXC CAPITAL PLC - 2015-02-05 07039551, 09140515
    BROCA PLC - 2014-08-12 06079040, 07967269, 07992818
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    SHARELEASE PLC - 2004-02-02
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    2020-05-22 ~ now
    IIF 29 - Director → ME
  • 30
    MXC CAPITAL FINANCE LIMITED
    08506030
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2013-04-26 ~ dissolved
    IIF 60 - Director → ME
  • 31
    MXC CAPITAL LISTCO PLC
    07878905
    100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 61 - Director → ME
  • 32
    MXC CAPITAL MARKETS LLP
    - now OC381555
    MXC CAPITAL ADVISORY LLP - 2015-08-28
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 19 - LLP Designated Member → ME
  • 33
    MXC HOLDINGS LIMITED
    - now 07039551 09140515
    MXC CAPITAL LIMITED - 2014-07-23 05010663, 09140515
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2024-10-16 ~ now
    IIF 28 - Director → ME
  • 34
    MXLG ACQUISITIONS LIMITED
    11065145
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 27 - Director → ME
  • 35
    MXLG INTERMEDIATE HOLDINGS LIMITED
    11191061
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 30 - Director → ME
  • 36
    PETERBOROUGH FUNERAL SERVICES LTD
    07716220
    75 High Street, Fletton, Peterborough, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,043,315 GBP2024-07-31
    Officer
    2011-07-25 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 37
    RELOCATE I.T. LIMITED
    03922007
    Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    RELOCATE LONDON ( GLOBAL ) LIMITED
    10215867
    10a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    2016-06-06 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    SELECTION SERVICES INVESTMENTS LIMITED
    - now SC361239 07850855
    CORETX LIMITED - 2016-04-11 07850855
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15 SC276622
    SITPAL LIMITED - 2009-08-11
    Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 5 - Director → ME
  • 40
    SELECTION SERVICES LIMITED
    - now 08543759 02758710, 15458448
    CORETX MANAGE LIMITED - 2016-04-11 02758710
    TANGLE LABS LIMITED - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 3 - Director → ME
  • 41
    SMITHS AUTO SALES LIMITED
    13116248
    Britannia House, Roberts Mews, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    SMITHS FUNERAL DIRECTORS LTD
    07717066
    Church View House 75 High St, Fletton, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2011-07-25 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    T.W.H (DONCASTER) LIMITED
    11867196
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,874 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 44
    UNITRANCHE LTD
    10572928
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 52
  • 1
    1SPATIAL PLC - now 04858580
    AVISEN PLC - 2012-04-20 04916520
    Z GROUP PLC
    - 2009-01-30 05429800
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2005-06-21 ~ 2007-07-30
    IIF 81 - Director → ME
    2010-04-27 ~ 2010-07-20
    IIF 44 - Director → ME
    2008-03-18 ~ 2009-02-02
    IIF 74 - Director → ME
  • 2
    365 AGILE LIMITED
    09190713
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    458,841 GBP2020-12-31
    Officer
    2014-11-18 ~ 2015-08-21
    IIF 35 - Director → ME
  • 3
    ACCUMULI LIMITED - now 04178768
    ACCUMULI PLC
    - 2015-07-06 04178393 04178768
    NETSERVICES PLC
    - 2010-05-26 04178393 03175851
    HALLCO 580 LIMITED - 2002-03-20 00058189, 00299926, 00668773... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-01-06 ~ 2012-11-20
    IIF 77 - Director → ME
  • 4
    ACCUMULI SECURITY TECHNOLOGY LIMITED - now 06304398
    FUJIN TECHNOLOGY TRADING LIMITED
    - 2011-07-27 05375649 05375695
    FUJIN TECHNOLOGY LIMITED
    - 2006-06-13 05375649 03897926, 06304398
    BEALAW (741) LIMITED - 2005-03-01 01999577, 02135540, 02140150... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-10 ~ 2007-09-05
    IIF 62 - Director → ME
  • 5
    ANIX BUSINESS SYSTEMS LIMITED
    - now 02724456
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 66 - Director → ME
  • 6
    ANIX COMPUTERS LIMITED
    - now 03096416 02367983
    TRIGGER ENGINEERING LTD - 1996-01-26
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 65 - Director → ME
  • 7
    ANIX GROUP LIMITED
    - now 02367983
    ANIX COMPUTERS LIMITED - 1996-01-26 03096416
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 69 - Director → ME
  • 8
    ANIX HOLDINGS LIMITED
    - now 03820162
    SILBURY 202 LIMITED - 1999-12-21
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 63 - Director → ME
  • 9
    AST CONNECTIONS LIMITED - now
    OST LIMITED
    - 2004-02-16 04965632
    Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    2003-11-17 ~ 2004-01-31
    IIF 71 - Director → ME
  • 10
    BE DC CONNECT UK LIMITED - now
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED
    - 2021-11-11 05237920
    CORETX CONNECT LIMITED - 2017-11-30 SC398521
    CONNEXIONS4LONDON LTD - 2016-04-11 SC398521
    CONNECTIONS4LONDON LTD - 2005-04-04
    New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-27 ~ 2021-10-19
    IIF 9 - Director → ME
  • 11
    BIG RADICAL LIMITED - now
    MONITISE CREATE LIMITED - 2017-01-31
    GRAPPLE MOBILE LIMITED
    - 2014-06-02 07043006 05814266
    White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,856 GBP2024-09-30
    Officer
    2010-01-07 ~ 2012-10-18
    IIF 94 - Director → ME
  • 12
    BLUE RIVER SYSTEMS LIMITED
    - now 03837253
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-15 ~ 2009-06-12
    IIF 76 - Director → ME
  • 13
    CALDERVALE TECHNOLOGY LIMITED
    02769288
    Caldervale Technology Limited, Bretfield Court, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,472,253 GBP2020-06-30
    Officer
    2018-02-05 ~ 2024-07-03
    IIF 85 - Director → ME
  • 14
    CASTLETON FINANCIAL MODELLING SOLUTIONS LTD
    - now 04424822
    BRIXX SOLUTIONS LIMITED
    - 2015-11-18 04424822
    EARLSBANE LIMITED - 2002-06-11
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-05-31 ~ 2017-07-18
    IIF 58 - Director → ME
  • 15
    CASTLETON MANAGED SERVICES LTD
    - now 02167037
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD
    - 2015-10-15 02167037
    MONTAL COMPUTER SERVICES LIMITED
    - 2015-10-13 02167037
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,716,639 GBP2020-04-01 ~ 2020-12-31
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 54 - Director → ME
  • 16
    CASTLETON TECHNOLOGIES LIMITED - now 06185144
    CASTLETON SOFTWARE SOLUTIONS LTD
    - 2019-05-30 06193446 06185144, 09822687
    DOCUMOTIVE LIMITED
    - 2015-11-09 06193446 09822687
    9 King Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,331,211 GBP2024-12-31
    Officer
    2014-11-18 ~ 2017-07-18
    IIF 57 - Director → ME
  • 17
    CASTLETON TECHNOLOGY HOLDINGS LIMITED
    - now 05043538
    05043538 LIMITED
    - 2014-03-20 05043538
    MAXIMA HOLDINGS PLC
    - 2013-02-27 05043538
    VENTIVA PLC - 2004-10-18 05015699
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    2011-09-19 ~ 2017-07-18
    IIF 52 - Director → ME
  • 18
    CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED
    - now 06517747
    MONTAL HOLDINGS LIMITED
    - 2015-02-19 06517747
    MC 427 LIMITED - 2008-03-18 07137650
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 56 - Director → ME
  • 19
    CASTLETON TECHNOLOGY LIMITED - now 08758407
    CASTLETON TECHNOLOGY PLC
    - 2020-07-24 03336134 08758407
    REDSTONE PLC
    - 2013-11-21 03336134
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    2010-08-02 ~ 2017-07-18
    IIF 40 - Director → ME
  • 20
    DATAWORKFORCE LIMITED
    - now 02893852
    PARILLA LIMITED - 1996-12-27
    45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    2000-04-25 ~ 2000-11-08
    IIF 78 - Director → ME
  • 21
    DIGITAL PETCARE UK LIMITED
    12339302
    Wey Court West, Union Road, Farnham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,261,178 GBP2024-12-31
    Officer
    2020-01-14 ~ 2022-09-22
    IIF 8 - Director → ME
  • 22
    EQUIP TECHNOLOGY LIMITED
    - now 03840624
    GWILI PLANNING & CONSULTANCY LIMITED - 2000-02-10
    Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-02-09 ~ 2006-01-31
    IIF 64 - Director → ME
  • 23
    FBHG LIMITED
    - now 06647886
    BEALAW (908) LIMITED - 2008-09-23 01999577, 02135540, 02140150... (more)
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 36 - Director → ME
  • 24
    HOMETEAM.NET LIMITED
    - now 04980129
    DWCO 5 LIMITED - 2006-06-27 06010221, 06010224
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 41 - Director → ME
  • 25
    IMPACT APPLICATIONS LIMITED
    - now 04048750
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-05-29 ~ 2017-07-18
    IIF 53 - Director → ME
  • 26
    ITHEON LIMITED
    - now 02121732
    HEROIX CORPORATION LIMITED - 2002-12-10
    Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,402 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-10-12 ~ 2008-10-31
    IIF 72 - Director → ME
  • 27
    KYPERA HOLDINGS LIMITED
    - now 06010221
    DWCO 9 LIMITED - 2007-02-19 06010224, 04980129
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2020-04-01 ~ 2020-12-31
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 42 - Director → ME
  • 28
    KYPERA LIMITED
    04454748
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,141,865 GBP2020-04-01 ~ 2020-12-31
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 39 - Director → ME
  • 29
    MDMSI LIMITED - now
    MAXIMA MDMSI LIMITED
    - 2012-03-09 07945138
    Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-10 ~ 2012-02-28
    IIF 47 - Director → ME
  • 30
    MONTAL COMPUTER SYSTEMS LIMITED
    - now 02562699
    LANDMARK COMPUTER SYSTEMS LIMITED - 1997-05-09
    HANOCOMP LIMITED - 1990-12-10
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ 2015-03-17
    IIF 45 - Director → ME
  • 31
    MONTAL GROUP LIMITED
    - now 03344900
    DEACONS COMPUTERS LIMITED - 1997-06-20
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ 2015-04-13
    IIF 46 - Director → ME
  • 32
    MXC CAPITAL (UK) LIMITED - now
    MXC CAPITAL LIMITED - 2015-08-28 07039551, 09140515
    MXC CAPITAL PLC
    - 2015-02-05 05010663 07039551, 09140515
    BROCA PLC
    - 2014-08-12 05010663 06079040, 07967269, 07992818
    2ERGO GROUP PLC
    - 2014-04-16 05010663
    2 ERGO GROUP PLC - 2011-04-11
    SHARELEASE PLC - 2004-02-02
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    2013-07-04 ~ 2014-08-13
    IIF 51 - Director → ME
  • 33
    MXC HOLDINGS LIMITED - now 09140515
    MXC CAPITAL LIMITED
    - 2014-07-23 07039551 05010663, 09140515
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2009-10-13 ~ 2009-10-13
    IIF 99 - Director → ME
    2009-10-13 ~ 2016-07-15
    IIF 33 - Director → ME
  • 34
    MXLG ACQUISITIONS LIMITED
    11065145
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-11-15 ~ 2019-06-19
    IIF 15 - Director → ME
  • 35
    ONNEC GROUP UK LIMITED - now 03984491
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06 03476733
    REDSTONE CONVERGED SOLUTIONS LIMITED
    - 2018-11-30 02027207 03476733
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2011-05-09 ~ 2013-11-21
    IIF 43 - Director → ME
  • 36
    POSETIV LIMITED
    03915597
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-02-09 ~ 2009-06-12
    IIF 67 - Director → ME
  • 37
    RED SQUARED LIMITED
    - now 03896383
    RED SQUARED PLC
    - 2007-11-29 03896383
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-10-18 ~ 2009-06-12
    IIF 75 - Director → ME
  • 38
    REDCENTRIC PLC
    08397584
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2013-04-02 ~ 2014-11-17
    IIF 50 - Director → ME
  • 39
    RELOCATE LONDON (UK) LIMITED
    04002072
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-05-25 ~ 2006-10-30
    IIF 88 - Director → ME
  • 40
    STORAGE FUSION LIMITED
    - now 06647869
    SRA SOFTWARE LIMITED
    - 2008-10-20 06647869
    BEALAW (909) LIMITED - 2008-09-23 01999577, 02135540, 02140150... (more)
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 38 - Director → ME
  • 41
    T.W.H. (ASKERN) LIMITED
    11317310
    39-43 Bridge Street Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ 2018-07-01
    IIF 82 - Director → ME
    Person with significant control
    2018-04-18 ~ 2018-07-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 42
    THREAT STATUS LIMITED
    10877044 07051418
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,586 GBP2021-03-31
    Officer
    2018-05-01 ~ 2022-03-11
    IIF 7 - Director → ME
  • 43
    TIALIS ESSENTIAL IT DEBT LIMITED
    16519981
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 21 - Director → ME
  • 44
    TIALIS ESSENTIAL IT FINANCING LIMITED
    - now 07713591
    IDE GROUP FINANCING LIMITED
    - 2023-01-17 07713591
    CORETX FINANCING LIMITED - 2017-11-28
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18 00512966, 00980794, 01229038... (more)
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 25 - Director → ME
  • 45
    TIALIS ESSENTIAL IT INVESTMENTS LIMITED
    16520103
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 22 - Director → ME
  • 46
    TIALIS ESSENTIAL IT MANAGE LIMITED
    - now 02758710
    IDE GROUP MANAGE LIMITED
    - 2022-11-17 02758710
    CORETX MANAGE LIMITED - 2017-11-30 08543759
    SELECTION SERVICES LIMITED - 2016-04-11 08543759, 15458448
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    SHOWFORM LIMITED - 1992-11-16
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (3 parents)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 24 - Director → ME
  • 47
    TIALIS ESSENTIAL IT PLC
    - now SC368538
    IDE GROUP HOLDINGS PLC
    - 2022-11-03 SC368538
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13 SC382987
    EASYDATE PLC - 2011-01-11 04473833, SC276622, SC382987
    EASYDATE LIMITED - 2010-06-17 04473833, SC276622, SC382987
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2018-06-01 ~ 2026-01-30
    IIF 23 - Director → ME
  • 48
    VBHG LIMITED
    - now 05375695
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13 05375649
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29 04248605
    BEALAW (745) LIMITED - 2005-03-29 01999577, 02135540, 02140150... (more)
    4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 70 - Director → ME
  • 49
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED
    - 2008-03-25 03757599
    FUTURE COM LTD. - 1999-10-28
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-11-12 ~ 2006-12-31
    IIF 68 - Director → ME
  • 50
    CALYX UK LIMITED - 2010-09-21 04376041
    MXC INTEGRATION LIMITED
    - 2008-03-25 04248605 05375695
    BEDROCK NETWORKS LIMITED
    - 2005-04-29 04248605
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-30 ~ 2006-12-31
    IIF 73 - Director → ME
  • 51
    XPLOITE IHC LIMITED
    - now 04366678
    TELCO PARTNERS LIMITED
    - 2007-05-18 04366678
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-11-12 ~ 2010-07-21
    IIF 37 - Director → ME
  • 52
    XPLOITE LIMITED - now
    XPLOITE PLC
    - 2016-01-28 03897926
    FUJIN TECHNOLOGY PLC
    - 2007-04-02 03897926 06304398, 05375649
    MATRIX COMMUNICATIONS GROUP PLC
    - 2006-06-13 03897926
    OFFSHORE TELECOM PLC
    - 2004-03-10 03897926
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11 01813559, 02816123, 03134383... (more)
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-04-29 ~ 2010-07-21
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.