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 Ian Malcolm Ketchin

    Related profiles found in government register
  • Mr Ian Malcolm Ketchin
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High House, 118 Goddington Lane, Orpington, Kent, BR6 9DZ

      IIF 1 IIF 2
  • Ketchin, Ian Malcolm
    British cfo born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 3
    • icon of address 21, Wootton Street, London, SE1 8TG, England

      IIF 4
    • icon of address 3 More London Riverside, 1st Floor, London, SE1 2RE, England

      IIF 5
  • Ketchin, Ian Malcolm
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High House, 118 Goddington Lane, Orpington, Kent, BR6 9DZ, England

      IIF 6
  • Ketchin, Ian Malcolm
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ketchin, Ian Malcolm
    British fd born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ketchin, Ian Malcolm
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ketchin, Ian Malcolm
    British financial director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Goddington Lane, Orpington, Kent, BR6 9DZ

      IIF 63
  • Ketchin, Ian Malcolm
    British chartered accountant born in September 1963

    Registered addresses and corresponding companies
    • icon of address Flat 11 Beavers Lodge, Sidcup, Kent, DA14 6TU

      IIF 64
  • Ketchin, Ian Malcolm
    British finance director born in September 1963

    Registered addresses and corresponding companies
  • Ketchin, Ian Malcolm
    British

    Registered addresses and corresponding companies
  • Ketchin, Ian Malcolm
    British finance director

    Registered addresses and corresponding companies
  • Ketchin, Ian Malcolm
    British financial director

    Registered addresses and corresponding companies
    • icon of address 118 Goddington Lane, Orpington, Kent, BR6 9DZ

      IIF 99
  • Kerchin, Ian Malcolm

    Registered addresses and corresponding companies
    • icon of address 118 Goddington Lane, Orpington, Kent, BR6 9DZ

      IIF 100
  • Ketchin, Ian Malcolm

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address High House, 118 Goddington Lane, Orpington, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-05-31
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Dargan Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 50 - Director → ME
    icon of calendar 2008-09-30 ~ now
    IIF 101 - Secretary → ME
  • 3
    icon of address Po Box 248, 39-41 Broad Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 82 - Secretary → ME
Ceased 63
  • 1
    ANGEL SUBSIDIARY ONE LIMITED - 2018-04-03
    HCL GPS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PAYROLL LIMITED - 2006-04-10
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 34 - Director → ME
  • 2
    JCJ HOLDINGS LIMITED - 2018-03-13
    JCJ HOLDINGS PLC - 2007-02-22
    G3 HEALTHCARE SERVICES LIMITED - 2003-03-27
    G3 MEDICAL SERVICES LIMITED - 2002-04-24
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -176,001 GBP2023-12-31
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 46 - Director → ME
  • 3
    CLARITY WORKFORCE TECHNOLOGY LTD - 2018-03-13
    HCL DUBAI LIMITED - 2016-11-04
    IGNITE RECRUITMENT LIMITED - 2008-06-05
    LAWGRA (NO. 1237) LIMITED - 2006-04-10
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 45 - Director → ME
  • 4
    JCJ GROUP LIMITED - 2018-03-13
    PUBLIC RECRUITMENT GROUP HOLDINGS LIMITED - 2007-04-25
    PUBLIC RECRUITMENT GROUP LIMITED - 2004-04-20
    PINCO 1792 LIMITED - 2003-04-07
    icon of address Dickson Minto W.s. Level 13, 20 Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 39 - Director → ME
  • 5
    HCL 10 OB LIMITED - 2018-03-13
    MPS HEALTHCARE LIMITED - 2015-01-05
    MEDICAL TECHNICAL LIMITED - 2013-01-29
    SPEED 8295 LIMITED - 2000-06-14
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 37 - Director → ME
  • 6
    LAWGRA (NO. 1220) LIMITED - 2006-03-06
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 33 - Director → ME
  • 7
    icon of address 390 Hurst Road, Bexley, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,311 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-11-24
    IIF 64 - Director → ME
  • 8
    BLUE GROUP INTERNATIONAL HOLDING LIMITED - 2003-02-20
    BLUE GROUP INTERNATIONAL LIMITED - 2003-01-30
    MEGAMODE HOLDINGS LIMITED - 2002-07-25
    ANGLOBRIDGE LIMITED - 2001-03-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 41 - Director → ME
  • 9
    PALMRULE LIMITED - 1987-01-29
    icon of address 2 Bath Place, Rivington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 27 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 72 - Secretary → ME
  • 10
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PLC - 2013-10-02
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    193,607 GBP2024-06-30
    Officer
    icon of calendar 2014-03-04 ~ 2016-04-27
    IIF 51 - Director → ME
  • 11
    HCL MANAGED SERVICES LIMITED - 2018-03-13
    JCJ LIMITED - 2012-08-30
    J.C.J. LOCUMS LIMITED - 2004-02-06
    icon of address Unit 3 La Gare, 51 Surrey Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    243,685 GBP2024-03-30
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 40 - Director → ME
  • 12
    DEVELOPING SYSTEMS TECHNOLOGYS LIMITED - 1988-08-02
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 10 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 87 - Secretary → ME
  • 13
    CLINICAL STAFFING LIMITED - 2015-04-22
    ARROWS PROJECT RESOURCING LIMITED - 2015-02-25
    icon of address 7 Bell Yard, London, England, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-17 ~ 2022-06-30
    IIF 5 - Director → ME
  • 14
    COMTEC COMPUTER CAREERS LIMITED - 1986-11-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 22 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 71 - Secretary → ME
  • 15
    HOTWAD LIMITED - 1990-04-12
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 26 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 88 - Secretary → ME
  • 16
    APD RECRUITMENT LTD - 2011-01-24
    ANGEL PROPERTY DEVELOPMENTS LIMITED - 2007-06-13
    icon of address 7 Bell Yard, London, England, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-17 ~ 2022-06-30
    IIF 4 - Director → ME
  • 17
    C.S.I. TECHNICAL RECRUITMENT LIMITED - 1991-01-09
    COMPUTER SEARCH AND SELECTION (SOUTHERN) LIMITED - 1985-12-09
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 28 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 79 - Secretary → ME
  • 18
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 21 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 78 - Secretary → ME
  • 19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2017-07-31
    Officer
    icon of calendar 2004-09-27 ~ 2006-12-05
    IIF 65 - Director → ME
    icon of calendar 2004-09-27 ~ 2006-12-05
    IIF 98 - Secretary → ME
  • 20
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    STALLIONSET LIMITED - 1983-06-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 8 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 70 - Secretary → ME
  • 21
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 15 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 68 - Secretary → ME
  • 22
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 29 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 86 - Secretary → ME
  • 23
    ARROWS PRO-SEARCH LIMITED - 2014-02-19
    icon of address Office 318, Castlemead Lower Castle Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-17 ~ 2022-06-30
    IIF 3 - Director → ME
  • 24
    THAMES MEDICS LIMITED - 2012-10-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,164,481 GBP2022-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 42 - Director → ME
  • 25
    EUROSITE MEDICAL LTD. - 2008-02-06
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    OHIO BUILDERS LIMITED - 1999-03-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,987 GBP2022-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 36 - Director → ME
  • 26
    DOCSHOP LIMITED - 2012-09-05
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,450 GBP2022-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 44 - Director → ME
  • 27
    BLUE GROUP INTERNATIONAL LIMITED - 2012-07-30
    BLUE RESOURCE LIMITED - 2003-01-30
    BLUETEL LIMITED - 2001-10-11
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 35 - Director → ME
  • 28
    HCL WORKFORCE SOLUTIONS LIMITED - 2024-04-19
    JCJ LOCUMS LIMITED - 2020-05-27
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,481 GBP2022-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 49 - Director → ME
  • 29
    HCL NURSING LIMITED - 2024-04-23
    ORION LOCUMS LIMITED - 2012-06-13
    KAMELEON (UK) LIMITED - 2006-12-28
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,795 GBP2022-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 47 - Director → ME
  • 30
    SHUTER SMITH INTERNATIONAL LIMITED - 1994-12-23
    DUKSTART LIMITED - 1983-06-28
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 17 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 75 - Secretary → ME
  • 31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 13 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 89 - Secretary → ME
  • 32
    VISUAL AGE LIMITED - 2013-07-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 32 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 77 - Secretary → ME
  • 33
    RO21 LTD. - 1998-02-18
    icon of address Parity Resources, 9 -10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 25 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 73 - Secretary → ME
  • 34
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 24 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 85 - Secretary → ME
  • 35
    RINGPLACE LIMITED - 1982-10-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 62 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 94 - Secretary → ME
  • 36
    WHALECO (NO. 28) LIMITED - 2010-07-08
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 48 - Director → ME
  • 37
    SPEED 8432 LIMITED - 2000-09-25
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,343 GBP2017-07-31
    Officer
    icon of calendar 2004-07-13 ~ 2006-12-05
    IIF 66 - Director → ME
    icon of calendar 2004-07-13 ~ 2006-12-05
    IIF 97 - Secretary → ME
  • 38
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2004-03-29 ~ 2006-12-05
    IIF 67 - Director → ME
    icon of calendar 2003-10-29 ~ 2006-12-05
    IIF 110 - Secretary → ME
  • 39
    LAWGRA (NO.1247) LIMITED - 2006-07-13
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 43 - Director → ME
  • 40
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 58 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 93 - Secretary → ME
  • 41
    COMAC INFORMATION SYSTEMS LTD - 1995-12-15
    MICHAEL WINSLEY INTERNATIONAL EXPORT (UK) LIMITED - 1983-05-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 11 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 76 - Secretary → ME
  • 42
    icon of address Branch Registration, Refer To Parent Register
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 53 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 100 - Secretary → ME
  • 43
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 19 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 69 - Secretary → ME
  • 44
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 60 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 104 - Secretary → ME
  • 45
    PARITY SYSTEMS LIMITED - 1994-11-17
    SALAMANDA SYSTEMS LIMITED - 1994-03-11
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 30 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 80 - Secretary → ME
  • 46
    MCCOURT CONSULTANTS LIMITED - 1999-01-04
    MCCOURT COUSINS LIMITED - 1986-12-16
    BROOKABLE LIMITED - 1981-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 56 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 96 - Secretary → ME
  • 47
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2009-02-27
    IIF 63 - Director → ME
    icon of calendar 2007-05-17 ~ 2009-02-27
    IIF 99 - Secretary → ME
  • 48
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    PARITY SOLUTIONS LIMITED - 2017-01-11
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT LOGSYS LIMITED - 1993-10-18
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 61 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 107 - Secretary → ME
  • 49
    PARITY EUROSOFT LIMITED - 2023-12-16
    EUROSOFT SERVICES LIMITED - 1999-05-12
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 16 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 106 - Secretary → ME
  • 50
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 59 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 108 - Secretary → ME
  • 51
    PARITY HOLDINGS LIMITED - 2023-12-20
    PLERION LIMITED - 2002-06-17
    EUROTWIN LIMITED - 2000-05-10
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 18 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 103 - Secretary → ME
  • 52
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 31 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 109 - Secretary → ME
  • 53
    PARITY RESOURCES LIMITED - 2023-12-16
    PARITY PROFESSIONALS LIMITED - 2015-01-07
    PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 14 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 105 - Secretary → ME
  • 54
    PARITY SOLUTIONS (IRELAND) LIMITED - 2023-12-15
    B.I.S. BEECOM (INTERNATIONAL) LIMITED - 2000-01-01
    PARITY SYSTEMS (NI) LIMITED - 1995-01-17
    ACT BUSINESS SYSTEMS (IRELAND) LIMITED - 1994-11-23
    BIS INFORMATION SYSTEMS (NI) LIMITED - 1993-11-08
    BIS BEECOM (INTERNATIONAL) LIMITED - 1992-01-07
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 7 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 102 - Secretary → ME
  • 55
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 52 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 90 - Secretary → ME
  • 56
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 12 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 74 - Secretary → ME
  • 57
    R.S. LOCUMS LIMITED - 2002-03-11
    icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-04-27
    IIF 38 - Director → ME
  • 58
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 55 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 92 - Secretary → ME
  • 59
    ORGANISOR LIMITED - 1980-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 54 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 95 - Secretary → ME
  • 60
    H D ASSOCIATES LIMITED - 1997-11-07
    CIRCLEMATE LIMITED - 1987-07-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 23 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 83 - Secretary → ME
  • 61
    MEDIASYS LIMITED - 1998-02-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 9 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 81 - Secretary → ME
  • 62
    TMS COMPUTER AUTHORS LIMITED - 1996-08-08
    NIMBLECROWN LIMITED - 1984-06-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2011-03-31
    IIF 20 - Director → ME
    icon of calendar 2007-09-14 ~ 2011-03-31
    IIF 84 - Secretary → ME
  • 63
    TRIDENT COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1983-05-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 57 - Director → ME
    icon of calendar 2007-05-17 ~ 2011-03-31
    IIF 91 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.