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

Mr Kenneth Francis Campbell

    Related profiles found in government register
  • Mr Kenneth Francis Campbell
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Wellington House, 90 - 92 Butt Road, Colchester, CO3 3DA, England

      IIF 1
    • icon of address 7th Floor Wellington House, 90 -92 Butt Road, Colchester, CO3 3DA, England

      IIF 2
    • icon of address Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 3
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 86, Beehive Lane, Ilford, IG4 5EG, England

      IIF 7 IIF 8
    • icon of address 1, Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 9
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 10
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 11 IIF 12
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 13
    • icon of address One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 14
    • icon of address 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 15
    • icon of address Flat 20, Alexander Heights, 201 The Broadway, Southend-on-sea, SS1 3JS

      IIF 16
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS

      IIF 17
  • Mr Kenneth Francis Campbell
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 18
  • Campbell, Kenneth Francis
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 19
    • icon of address 201, The Broadway, 20 Alexander Heights, Southend-on-sea, SS1 3JS, England

      IIF 20
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 21
  • Campbell, Kenneth Francis
    British accoutant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 22
  • Campbell, Kenneth Francis
    British cfo born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 23 IIF 24
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 25 IIF 26
    • icon of address 1, Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 27
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 28 IIF 29 IIF 30
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 34
    • icon of address One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 35
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 36
  • Campbell, Kenneth Francis
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 37
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 38
    • icon of address 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 39
    • icon of address Flat 20, Alexander Heights 201 The Broadway, Thorpe Bay, Essex, SS1 3JS

      IIF 40 IIF 41
  • Campbell, Kenneth Francis
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 68
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 69
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 70
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 71
  • Campbell, Kenneth Francis
    British

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British accountant

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 20, Alexander Heights 201 The Broadway, Thorpe Bay, Essex, SS1 3JS

      IIF 99 IIF 100
  • Campbell, Kenneth Francis

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 101 IIF 102
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 103
    • icon of address 9 Cheldon Barton, Thorpe Bay, Essex, SS1 3TX

      IIF 104
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    icon of address 8 Hutchinson Gardens, Weston, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 83 - Secretary → ME
  • 3
    AUROBIZ SOLUTIONS LIMITED - 2017-08-17
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 86 Beehive Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Canada Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 20 Alexander Heights, 201 The Broadway, Southend-on-sea
    Active Corporate (1 parent)
    Equity (Company account)
    -14,696 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    DISCOUNT WAND LIMITED - 2014-07-03
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    POZITIVE GROUP LTD - 2022-07-12
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 32 - Director → ME
  • 12
    GET EVERYTHING LIMITED - 2022-12-19
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 12 - Has significant influence or controlOE
  • 13
    icon of address C/o Butler & Co Llp 3rd Floor, 126 - 134, Baker Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,113,966 GBP2017-03-31
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 14
    icon of address One Canada Square Floor 10 (north West), Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    M-CONTACTS LIMITED - 2014-10-07
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 101 - Secretary → ME
Ceased 48
  • 1
    CORMAN LIMITED - 1995-03-14
    TASKDEAL LIMITED - 1991-08-07
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 67 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 89 - Secretary → ME
  • 2
    icon of address 133 Whitechaple High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,985 GBP2017-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2013-08-29
    IIF 82 - Secretary → ME
  • 3
    STREAMBANK LIMITED - 2002-05-13
    icon of address 3 Field Court, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    502,335 GBP2018-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2013-08-29
    IIF 40 - Director → ME
    icon of calendar 2004-11-01 ~ 2013-08-29
    IIF 99 - Secretary → ME
  • 4
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 64 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 98 - Secretary → ME
  • 5
    AUROBIZ SOLUTIONS LIMITED - 2017-08-17
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    IIF 2 - Has significant influence or control OE
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 43 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 95 - Secretary → ME
  • 7
    FERRISVALE LIMITED - 1997-08-15
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 42 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 85 - Secretary → ME
  • 8
    DATASURE (LLOYD'S UNDERWRITING SYSTEMS) LIMITED - 1994-12-19
    ASTRAL COMPUTER SERVICES LIMITED - 1988-04-25
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-16 ~ 2000-04-05
    IIF 46 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 93 - Secretary → ME
  • 9
    LASERCYCLE LIMITED - 1994-02-24
    ASHAWK LIMITED - 1992-05-13
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 49 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 91 - Secretary → ME
  • 10
    icon of address 86 Beehive Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2021-11-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-11-16
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    SME CO-OP LIMITED - 2018-04-25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2025-07-16
    IIF 33 - Director → ME
  • 12
    EPG SYSTEMS LIMITED - 1994-02-24
    EPG SOFTWARE LIMITED - 1987-09-04
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 60 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 87 - Secretary → ME
  • 13
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-16 ~ 2000-03-30
    IIF 56 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 86 - Secretary → ME
  • 14
    IBIS (239) LIMITED - 1993-10-27
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ 2000-03-30
    IIF 57 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 92 - Secretary → ME
  • 15
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 51 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 79 - Secretary → ME
  • 16
    DISCOUNT WAND LIMITED - 2014-07-03
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2022-01-29
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-29
    IIF 17 - Has significant influence or control OE
  • 17
    ALBIS ASSOCIATES (CONSULTANTS) LIMITED - 2008-08-01
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 58 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 88 - Secretary → ME
  • 18
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2025-07-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    IIF 4 - Has significant influence or control OE
  • 19
    icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-10 ~ 2025-07-16
    IIF 27 - Director → ME
  • 20
    icon of address 1 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2025-07-16
    IIF 69 - Director → ME
  • 21
    POZITIVE SOLUTIONS LTD - 2025-05-29
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-28
    IIF 68 - Director → ME
  • 22
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    icon of calendar 2016-05-03 ~ 2025-07-16
    IIF 29 - Director → ME
  • 23
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,252 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2025-08-18
    IIF 24 - Director → ME
  • 24
    POZITIVE FINTECH LTD - 2025-09-01
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-08-18
    IIF 23 - Director → ME
  • 25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ 2025-07-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2022-01-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2025-07-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-12-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    POZITIVE GROUP LTD - 2022-07-12
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2024-01-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    GET PRIVILEGE LIMITED - 2022-03-22
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,275,884 GBP2025-03-31
    Officer
    icon of calendar 2013-01-04 ~ 2025-07-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-11-08
    IIF 3 - Has significant influence or control OE
  • 29
    FIRST BUSINESS WATER LIMITED - 2024-10-31
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ 2025-07-16
    IIF 70 - Director → ME
  • 30
    icon of address 8a Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    5,450,052 GBP2017-03-31
    Officer
    icon of calendar ~ 2002-07-18
    IIF 50 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-07-19
    IIF 104 - Secretary → ME
  • 31
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 61 - Director → ME
  • 32
    REBUS LG LIMITED - 2000-07-07
    SAFFRON COMPUTER SERVICES LIMITED - 1999-03-10
    WONDERDATA LIMITED - 1986-10-09
    icon of address Castlegate House, Castlegate Drive, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2000-07-06
    IIF 63 - Director → ME
  • 33
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    IMPEX ENERGY LTD - 2020-06-05
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-11-16
    IIF 39 - Director → ME
    icon of calendar 2023-05-30 ~ 2025-07-16
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-05-10
    IIF 15 - Has significant influence or control OE
  • 34
    POZITIVE INSURANCE SOLUTIONS LTD - 2023-07-17
    POZITIVE INSURE LTD - 2020-08-06
    icon of address The Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,739 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2023-05-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2021-07-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 35
    M.P.C. COMPUTER SERVICES LIMITED - 1988-07-06
    CHANCEURGENT LIMITED - 1986-10-28
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-16 ~ 2004-04-19
    IIF 52 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 72 - Secretary → ME
  • 36
    VALMOND LIMITED - 1994-01-05
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2004-04-19
    IIF 65 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 75 - Secretary → ME
  • 37
    EARLY CROPS LIMITED - 1980-12-31
    icon of address 20 Alexander Heights 201 The Broadway, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,991 GBP2021-09-30
    Officer
    icon of calendar 2009-07-09 ~ 2021-07-01
    IIF 80 - Secretary → ME
  • 38
    REBUS COMPUTER SERVICES LIMITED - 2004-08-09
    DATASURE LIMITED - 1997-08-15
    DATASURE NOMINEES LIMITED - 1997-04-01
    MARKETWIDE SYSTEMS LIMITED - 1996-01-31
    EMBEX LIMITED - 1990-01-26
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-04-19
    IIF 45 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 78 - Secretary → ME
  • 39
    XCHANGING GLOBAL INSURANCE SERVICES LIMITED - 2004-09-08
    DATASURE LIMITED - 1997-04-01
    C.E.HEATH & CO(YORKSHIRE)LIMITED - 1979-12-31
    REBUS INSURANCE SYSTEMS LIMITED - 2004-08-09
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-15 ~ 2004-04-19
    IIF 53 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 76 - Secretary → ME
  • 40
    CROCUSHURST LIMITED - 1999-09-30
    REBUS INSURANCE SERVICES LIMITED - 2004-08-09
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2004-04-19
    IIF 62 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 73 - Secretary → ME
  • 41
    ALBIS ASSOCIATES LIMITED - 2005-04-15
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 47 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 97 - Secretary → ME
  • 42
    REBUS INSURANCE SYSTEMS (FUSION) LIMITED - 2004-08-09
    DATASURE INTERNATIONAL LIMITED - 1998-09-21
    LEVELENSURE LIMITED - 1992-07-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-15 ~ 2000-03-30
    IIF 66 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 96 - Secretary → ME
  • 43
    REBUS INTERNATIONAL LIMITED - 2004-08-09
    NICEWISE LIMITED - 1997-05-22
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 48 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 94 - Secretary → ME
  • 44
    REBUS LIFE MANAGEMENT LIMITED - 2004-08-09
    PROINSURE SYSTEMS LIMITED - 1998-11-12
    PROLIFIC MANAGEMENT SERVICES LIMITED - 1994-01-18
    HAFNIA MANAGEMENT SERVICES (UK) LIMITED - 1993-04-07
    ECONOMIC MANAGEMENT SERVICES LIMITED - 1991-02-05
    FOLLOWSPREAD LIMITED - 1986-05-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-04-04
    IIF 55 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 84 - Secretary → ME
  • 45
    REBUS RESOURCING LIMITED - 2004-08-09
    POLARCLOSE LIMITED - 1999-09-30
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 44 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 90 - Secretary → ME
  • 46
    REBUS TECHNOLOGIES LIMITED - 2004-08-09
    REBUS TECHNOLOGIES HOLDINGS LIMITED - 2001-07-09
    MELONBROOK LIMITED - 2000-07-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-16 ~ 2003-01-29
    IIF 54 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-01-29
    IIF 74 - Secretary → ME
  • 47
    REBUS TECHNOLOGIES ASSOCIATES LIMITED - 2004-08-09
    REBUS TECHNOLOGIES LIMITED - 2001-07-09
    DATASURE ASSOCIATES LIMITED - 2000-06-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2004-04-19
    IIF 59 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 77 - Secretary → ME
  • 48
    M-CONTACTS LIMITED - 2014-10-07
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    icon of calendar 2012-11-08 ~ 2015-02-13
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.