1
Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
Dissolved Corporate (1 parent)
Officer
2017-06-13 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2017-06-13 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
2
Royal Exchange, Panmure Street, Dundee
Dissolved Corporate (6 parents)
Officer
2010-06-08 ~ 2011-07-21
IIF 25 - Director → ME
2002-01-04 ~ 2005-11-10
IIF 29 - Director → ME
2007-08-16 ~ 2010-06-08
IIF 30 - Director → ME
2010-06-08 ~ 2011-07-21
IIF 38 - Secretary → ME
2007-08-16 ~ 2010-06-08
IIF 35 - Secretary → ME
2002-01-04 ~ 2005-11-10
IIF 37 - Secretary → ME
3
DIGITAL IP LIMITED - now
DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (21 parents)
Officer
1997-06-01 ~ 1998-02-01
IIF 14 - Director → ME
4
Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
Active Corporate (9 parents)
Officer
2002-03-27 ~ 2012-08-24
IIF 12 - Director → ME
2002-03-27 ~ 2012-08-24
IIF 33 - Secretary → ME
5
SOFTWIRE GROUP LIMITED
- 2021-12-07
SC305412 2nd Floor 48 West George Street, Glasgow, City Of Glasgow, Scotland
Active Corporate (11 parents)
Officer
2022-09-27 ~ now
IIF 11 - Director → ME
2006-09-19 ~ 2011-06-17
IIF 21 - Director → ME
2009-04-28 ~ 2011-06-17
IIF 36 - Secretary → ME
Person with significant control
2022-04-17 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
6
HOMESAVE UTILITIES LIMITED - now
DIGITAL IP (NORTHERN) LIMITED
- 2011-10-26
SC226174AITKEN MACDONALD (HOLDINGS) LIMITED
- 2005-11-14
SC226174CASTLELAW (NO. 381) LIMITED
- 2002-01-04
SC226174 SC226178, SC164945, SC209109Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 69 Dalkeith Road, Dundee, Tayside
Dissolved Corporate (9 parents)
Officer
2001-12-20 ~ 2006-05-31
IIF 22 - Director → ME
2002-02-19 ~ 2006-05-31
IIF 34 - Secretary → ME
2002-01-15 ~ 2002-05-20
IIF 32 - Secretary → ME
7
Bishop's Court, 29 Albyn Place, Aberdeen
Dissolved Corporate (5 parents)
Officer
2005-02-08 ~ 2005-04-10
IIF 20 - Director → ME
2005-02-08 ~ 2005-04-10
IIF 40 - Secretary → ME
8
REDEPLOY TECHNOLOGIES GROUP LIMITED
11929524 10 Fleet Place, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2022-03-21 ~ dissolved
IIF 27 - Director → ME
2019-04-05 ~ 2019-08-28
IIF 28 - Director → ME
Person with significant control
2019-04-05 ~ 2019-08-27
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
9
5th Floor 130 St. Vincent Street, Glasgow
Dissolved Corporate (7 parents)
Officer
2022-03-21 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2019-01-01 ~ 2019-04-05
IIF 2 - Has significant influence or control → OE
10
167 Woodcote Valley Road, Purley
Dissolved Corporate (1 parent)
Officer
2012-11-29 ~ dissolved
IIF 18 - Director → ME
2012-11-29 ~ dissolved
IIF 41 - Secretary → ME
11
Prospect House, 58 Queens Road, Reading, Berkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-08-21 ~ dissolved
IIF 24 - Director → ME
12
Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
Dissolved Corporate (3 parents)
Officer
2017-10-01 ~ dissolved
IIF 16 - Director → ME
13
Restmor Way Restmor Way, Building 2 Office 2 & 10, Sutton Business Park, Wallington, England
Active Corporate (4 parents)
Officer
2020-04-07 ~ 2022-11-18
IIF 31 - Director → ME
Person with significant control
2020-04-07 ~ now
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
14
XTEL TECHNOLOGIES GROUP LTD
- now 10860196SEAFORTH VERO LIMITED
- 2017-10-31
10860196 Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2017-07-11 ~ 2022-10-07
IIF 15 - Director → ME
2017-11-01 ~ 2018-02-01
IIF 39 - Secretary → ME
Person with significant control
2017-07-11 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-07-11 ~ 2022-10-07
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
15
Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
Dissolved Corporate (1 parent)
Officer
2017-06-09 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2017-06-09 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
16
XTEL TECHNOLOGY SOLUTIONS LTD
- now 04777272MDSI EUROPE LIMITED
- 2017-10-31
04777272 Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
Active Corporate (8 parents)
Officer
2010-03-10 ~ 2022-10-07
IIF 17 - Director → ME
17
Restor Way, Building 2 Office 2 & 10 Restmor Way, Building 2 Office 2 & 10, Sutton Business Park, Wallington, England
Active Corporate (3 parents)
Officer
2022-10-11 ~ now
IIF 13 - Director → ME
Person with significant control
2022-10-11 ~ now
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE