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

Bayne, Christopher Andrew Armstrong

    Related profiles found in government register
  • Bayne, Christopher Andrew Armstrong
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British ceo born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British chief executive officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 57 IIF 58 IIF 59
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, Leicestershire, LE11 3QF, United Kingdom

      IIF 61
  • Bayne, Christopher Andrew Armstrong
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British it consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wood End Road, Harpenden, Hertfordshire, AL5 3ED

      IIF 136
  • Bayne, Christopher Andrew Armstrong
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 137
  • Bayne, Christopher Andrew Armstrong
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 138
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 139
  • Bayne, Chris Andrew Armstrong
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 140 IIF 141
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 142 IIF 143 IIF 144
  • Bayne, Chris Andrew Armstrong
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 147 IIF 148
  • Bayne, Chris Andrew Armstrong
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 149
  • Armstrong Bayne, Christopher Andrew
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 150 IIF 151
  • Toth, Adam
    British technical director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Etwall, Quarley, Andover, Hampshire, SP11 8QA, United Kingdom

      IIF 152
    • icon of address The Barn, Bartons Lane, Old Basing, Basingstoke, Hampshire, RG24 8AE, United Kingdom

      IIF 153
  • Mr Adam Toth
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Prisma Park, Berrington Way, Basingstoke, RG24 8GT, England

      IIF 154
    • icon of address Unit 6, Berrington Way, Basingstoke, RG24 8GT, England

      IIF 155
  • Toth, Adam
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Threepenny Cottage, Quarley, Andover, Hampshire, SP11 8PZ, England

      IIF 156
  • Toth, Adam
    British technical director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelham House, Sleepers Hill, Winchester, SO22 4NA, England

      IIF 157
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 24 - Director → ME
  • 3
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 38 - Director → ME
  • 4
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 26 - Director → ME
  • 5
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,410,053 GBP2024-06-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 36 - Director → ME
  • 9
    HACKREMCO (NO. 2664) LIMITED - 2020-10-08
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 3 - Director → ME
  • 12
    HACKREMCO (NO. 2663) LIMITED - 2020-10-08
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 2 - Director → ME
  • 14
    HACKREMCO (NO. 2662) LIMITED - 2020-10-08
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,790 GBP2024-06-30
    Officer
    icon of calendar 1993-08-10 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 1 Royal Plaza, Royale Avenue, St Peter Port, Guernsey
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 61 - Director → ME
  • 21
    ARTEMIS UK BIDCO LIMITED - 2022-07-20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 4 - Director → ME
  • 22
    ARTEMIS UK MIDCO LIMITED - 2022-07-20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 5 - Director → ME
  • 23
    ARTEMIS UK TOPCO LIMITED - 2022-07-20
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 7 - Director → ME
  • 24
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,824,261 GBP2024-06-30
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,253,210 GBP2024-06-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 15 - Director → ME
  • 26
    THE SALARY EXCHANGE LIMITED - 2017-11-06
    CHILDCARE SCHEME LIMITED - 2009-03-02
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,952,687 GBP2024-06-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 84 - Director → ME
  • 28
    ZACALINE LIMITED - 1994-09-05
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 83 - Director → ME
  • 29
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    575,714 GBP2024-06-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 143 - Director → ME
  • 31
    DARWIN BIDCO LIMITED - 2016-03-09
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 144 - Director → ME
  • 32
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 146 - Director → ME
  • 33
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 140 - Director → ME
  • 34
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,915 GBP2023-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 11 - Director → ME
  • 35
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    506,453 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 19 - Director → ME
  • 36
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    144,129 GBP2024-06-30
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 142 - Director → ME
  • 38
    CARE MONITORING & MANAGEMENT LIMITED - 2016-11-08
    ENSCO 506 LIMITED - 2006-06-26
    CARE MONITORING AND MANAGEMENT 2000 LIMITED - 2006-07-06
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,052,228 GBP2024-06-29
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 22 - Director → ME
  • 39
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 28 - Director → ME
  • 40
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    138,287 GBP2016-03-31
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 135 - Director → ME
  • 41
    EPOS TECHNOLOGY LTD - 2018-02-28
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -366,505 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 145 - Director → ME
  • 42
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,877 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 39 - Director → ME
  • 43
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 12 - Director → ME
  • 44
    SAFELINQ UK LIMITED - 2012-02-22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,755,062 GBP2024-06-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 137 - Director → ME
  • 45
    SECPAY LIMITED - 2008-02-08
    PAYPOINT.NET LIMITED - 2016-02-15
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,423,120 GBP2021-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 21 - Director → ME
  • 46
    PROJECT SPUTNIK LIMITED - 2022-03-22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,990 GBP2024-06-30
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 29 - Director → ME
  • 47
    DATABANK SERVICES LIMITED - 2003-03-02
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    617,108 GBP2024-06-30
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 31 - Director → ME
  • 48
    BLP 2003-56 LIMITED - 2003-11-13
    CLEARCLICK RESTAURANTS LIMITED - 2004-12-03
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,870,105 GBP2022-12-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 141 - Director → ME
  • 49
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 54 - Director → ME
  • 50
    TILLESTO LIMITED - 1989-03-06
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 53 - Director → ME
  • 51
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 25 - Director → ME
  • 52
    CHUBB COMPUTING LIMITED - 1976-12-31
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 32 - Director → ME
  • 53
    SAFE SME LIMITED - 2010-06-30
    PAY N BILL UK LIMITED - 2008-09-24
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 56 - Director → ME
  • 54
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 63 - Director → ME
  • 55
    MODPALM LIMITED - 1989-12-19
    icon of address 2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 51 - Director → ME
  • 56
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 52 - Director → ME
  • 57
    EDESIO LIMITED - 2014-11-17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    755,979 GBP2024-06-30
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 34 - Director → ME
  • 58
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,504,240 GBP2023-06-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 13 - Director → ME
Ceased 95
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,436,820 GBP2023-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-09-09
    IIF 109 - Director → ME
  • 2
    ACCESS UK LTD. - 2009-07-01
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-03-23 ~ 2013-11-14
    IIF 40 - Director → ME
  • 3
    CEBAR LIMITED - 1996-01-08
    PUMASOFT LIMITED - 2004-06-03
    icon of address The Old School, School Lane Stratford St. Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2013-11-14
    IIF 43 - Director → ME
  • 4
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2018-06-22
    IIF 59 - Director → ME
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2018-06-22
    IIF 60 - Director → ME
  • 6
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2018-06-22
    IIF 58 - Director → ME
  • 7
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2018-06-22
    IIF 57 - Director → ME
  • 8
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,801,645 GBP2023-06-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-09-09
    IIF 150 - Director → ME
  • 9
    MATRIX-SPS LIMITED - 2016-03-31
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,198,462 GBP2024-06-30
    Officer
    icon of calendar 2022-03-29 ~ 2025-03-20
    IIF 128 - Director → ME
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    573,720 GBP2023-06-30
    Officer
    icon of calendar 2021-03-19 ~ 2024-09-09
    IIF 122 - Director → ME
  • 11
    GBS JV LIMITED - 2019-08-28
    AMUZO JV LIMITED - 2019-03-15
    icon of address Green Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-19
    IIF 62 - Director → ME
  • 12
    icon of address Unit 6 Berrington Way, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2009-10-15 ~ 2024-04-03
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2024-04-03
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 5 Church Lane, Brundall, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,255 GBP2024-12-31
    Officer
    icon of calendar 2000-12-08 ~ 2008-03-30
    IIF 136 - Director → ME
  • 14
    icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2013-11-14
    IIF 42 - Director → ME
  • 15
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    icon of calendar 2021-03-19 ~ 2024-09-09
    IIF 126 - Director → ME
  • 16
    icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-01-30
    IIF 70 - Director → ME
  • 17
    OFFICEARRIVE LIMITED - 1993-03-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,953,303 GBP2020-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2021-01-25
    IIF 74 - Director → ME
  • 18
    icon of address 2nd Floor Regis House, King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2022-03-28
    IIF 103 - Director → ME
  • 19
    CPL ONLINE LIMITED - 2020-01-08
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,547,654 GBP2023-06-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-20
    IIF 125 - Director → ME
  • 20
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    330 GBP2023-06-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-12-20
    IIF 123 - Director → ME
  • 21
    D.P.S. SOFTWARE PLC - 2004-04-15
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,452,828 GBP2023-09-29
    Officer
    icon of calendar 2020-07-15 ~ 2024-09-09
    IIF 127 - Director → ME
  • 22
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,812 GBP2023-06-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-20
    IIF 95 - Director → ME
  • 23
    B.M.F. PUBLICATIONS LIMITED - 1999-03-18
    BMF E-XACT SERVICES LIMITED - 2001-09-05
    icon of address Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-20
    IIF 99 - Director → ME
  • 24
    MIXRARE LIMITED - 1991-06-05
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    73,261 GBP2023-06-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-09-09
    IIF 93 - Director → ME
  • 25
    EZBUILD (CONSTRUCTION SOFTWARE) LIMITED - 2007-05-09
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,506,333 GBP2023-06-30
    Officer
    icon of calendar 2020-12-10 ~ 2024-09-09
    IIF 134 - Director → ME
  • 26
    EAZIPAY SOLUTIONS LIMITED - 2004-02-23
    BIOFIT LIMITED - 2002-05-21
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    820,337 GBP2023-06-30
    Officer
    icon of calendar 2021-03-30 ~ 2024-01-31
    IIF 151 - Director → ME
  • 27
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,667,006 GBP2019-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-05-27
    IIF 91 - Director → ME
  • 28
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,969 GBP2023-06-30
    Officer
    icon of calendar 2021-01-20 ~ 2024-09-09
    IIF 96 - Director → ME
  • 29
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ 2021-01-25
    IIF 102 - Director → ME
  • 30
    icon of address 6 Prisma Park, Berrington Way, Basingstoke, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596,963 GBP2024-04-30
    Officer
    icon of calendar 2009-12-20 ~ 2010-11-27
    IIF 152 - Director → ME
    icon of calendar 2009-12-20 ~ 2024-04-29
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 154 - Has significant influence or control OE
  • 31
    ENSCO 1315 LIMITED - 2018-12-04
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,045 GBP2023-06-30
    Officer
    icon of calendar 2021-03-19 ~ 2024-09-09
    IIF 131 - Director → ME
  • 32
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,354,068 GBP2023-06-30
    Officer
    icon of calendar 2022-03-08 ~ 2024-12-20
    IIF 116 - Director → ME
  • 33
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,110,399 GBP2016-06-30
    Officer
    icon of calendar 2015-07-30 ~ 2019-01-14
    IIF 110 - Director → ME
    icon of calendar 1996-10-30 ~ 2015-07-30
    IIF 156 - Director → ME
  • 34
    AMUZO DRONES LIMITED - 2019-03-14
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,776 GBP2019-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2021-01-25
    IIF 72 - Director → ME
  • 35
    GANE TECHNOLOGY LIMITED - 1996-06-12
    GANE INTERNATIONAL LIMITED - 1995-10-24
    icon of address Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85,118 GBP2023-06-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-20
    IIF 94 - Director → ME
  • 36
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-04-16 ~ 2022-03-28
    IIF 100 - Director → ME
  • 37
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    198 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ 2025-05-30
    IIF 149 - Director → ME
  • 38
    icon of address 2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2019-01-14
    IIF 97 - Director → ME
  • 39
    ICARE SOLUTIONS (UK) LIMITED - 2012-10-01
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-12 ~ 2021-01-25
    IIF 82 - Director → ME
  • 40
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,970 GBP2018-03-31
    Officer
    icon of calendar 2018-05-31 ~ 2020-01-13
    IIF 90 - Director → ME
  • 41
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2022-03-23
    IIF 88 - Director → ME
  • 42
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-23 ~ 2022-03-23
    IIF 87 - Director → ME
  • 43
    SUREPITCH LIMITED - 1991-07-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-01-14
    IIF 106 - Director → ME
  • 44
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2019-05-16
    IIF 48 - Director → ME
  • 45
    WINDPINE LIMITED - 1998-04-07
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,932,997 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2024-12-20
    IIF 117 - Director → ME
  • 46
    JENISON CCI LIMITED - 2008-05-12
    JENISON (UK) LIMITED - 2001-02-16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,654 GBP2018-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2021-06-23
    IIF 111 - Director → ME
  • 47
    icon of address C/o Azets 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,692 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2024-12-20
    IIF 121 - Director → ME
  • 48
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -73,408 GBP2024-06-30
    Officer
    icon of calendar 2021-11-18 ~ 2025-03-20
    IIF 114 - Director → ME
  • 49
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    146 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2024-12-20
    IIF 119 - Director → ME
  • 50
    MICRODEC PLC - 2018-10-15
    MICRODEC COMPUTER CONSULTANTS LTD - 1993-09-08
    MICRODEC PLC - 2010-06-30
    CAMSYS LIMITED - 1984-03-13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ 2021-01-25
    IIF 65 - Director → ME
  • 51
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ 2021-01-25
    IIF 73 - Director → ME
  • 52
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,059 GBP2018-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2021-06-23
    IIF 108 - Director → ME
  • 53
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,743 GBP2019-02-28
    Officer
    icon of calendar 2020-01-10 ~ 2021-01-25
    IIF 64 - Director → ME
  • 54
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,044 GBP2021-06-30
    Officer
    icon of calendar 2021-02-23 ~ 2022-03-28
    IIF 92 - Director → ME
  • 55
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,174 GBP2021-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-03-28
    IIF 138 - Director → ME
  • 56
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    259,563 GBP2023-06-30
    Officer
    icon of calendar 2021-08-19 ~ 2024-12-20
    IIF 132 - Director → ME
  • 57
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,611,045 GBP2017-11-09
    Officer
    icon of calendar 2017-11-09 ~ 2021-01-25
    IIF 104 - Director → ME
  • 58
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    519,348 GBP2023-09-29
    Officer
    icon of calendar 2020-07-15 ~ 2024-09-09
    IIF 130 - Director → ME
  • 59
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    icon of calendar 2021-04-16 ~ 2022-03-28
    IIF 107 - Director → ME
  • 60
    icon of address C/o Azets Holdings 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,856 GBP2024-05-31
    Officer
    icon of calendar 2022-10-24 ~ 2025-03-20
    IIF 118 - Director → ME
  • 61
    POST BOX SERVICES LIMITED - 2001-03-14
    INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
    POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
    POST BOX SERVICES (INT.) LIMITED - 1998-11-16
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,795,333 GBP2024-06-30
    Officer
    icon of calendar 2021-09-09 ~ 2024-03-05
    IIF 139 - Director → ME
  • 62
    AJM ACCOUNTING & FINANCE LTD - 2013-06-06
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,501,331 GBP2018-08-31
    Officer
    icon of calendar 2019-11-12 ~ 2021-06-27
    IIF 71 - Director → ME
  • 63
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    icon of calendar 2022-11-29 ~ 2025-05-30
    IIF 98 - Director → ME
  • 64
    icon of address The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-23
    IIF 101 - Director → ME
  • 65
    WDG CONSULTANCY LIMITED - 2010-11-03
    IDP PURCHASING LIMITED - 2009-09-17
    icon of address Campbell Dallas, Titanium 1 Kings's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,230,020 GBP2018-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2020-01-13
    IIF 112 - Director → ME
  • 66
    STILLNESS 957 LIMITED - 2009-06-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2021-01-25
    IIF 105 - Director → ME
  • 67
    RAPIDATA SERVICES PLC - 2016-08-10
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2021-01-25
    IIF 77 - Director → ME
  • 68
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ 2025-05-30
    IIF 148 - Director → ME
  • 69
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257 GBP2018-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2021-06-23
    IIF 69 - Director → ME
  • 70
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2021-06-23
    IIF 79 - Director → ME
  • 71
    ML SOLUTIONS4U LIMITED - 2015-02-21
    E-LEARNING FOR PROFESSIONALS LIMITED - 2015-08-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,154 GBP2018-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2021-06-23
    IIF 76 - Director → ME
  • 72
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ 2025-05-30
    IIF 147 - Director → ME
  • 73
    icon of address C/o Azets Holdings Limited 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,760 GBP2024-06-30
    Officer
    icon of calendar 2022-08-15 ~ 2025-03-20
    IIF 133 - Director → ME
  • 74
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2024-12-20
    IIF 89 - Director → ME
  • 75
    GW 8147 LIMITED - 2007-01-12
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ 2020-01-13
    IIF 44 - Director → ME
  • 76
    SEGED LIMITED - 1989-03-06
    SAFE COMPUTING (SOFTWARE SERVICES) LIMITED - 2015-03-19
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2019-05-16
    IIF 46 - Director → ME
  • 77
    SAFETY VIDEOS LIMITED - 1999-07-28
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2021-01-25
    IIF 66 - Director → ME
  • 78
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-14 ~ 2020-01-13
    IIF 50 - Director → ME
  • 79
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,529,698 GBP2024-06-30
    Officer
    icon of calendar 2021-05-28 ~ 2025-05-30
    IIF 124 - Director → ME
  • 80
    icon of address The Old School School Lane, Stratford St Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2013-11-14
    IIF 41 - Director → ME
  • 81
    ENERGYPEAK LIMITED - 2009-04-20
    JARAL HOLDINGS LIMITED - 2014-07-24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-18 ~ 2019-01-14
    IIF 47 - Director → ME
  • 82
    ENSCO 905 LIMITED - 2014-08-28
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-18 ~ 2019-01-14
    IIF 45 - Director → ME
  • 83
    OASYS SOFTWARE LIMITED - 1984-05-11
    SELIMA SOFTWARE LIMITED - 2010-09-13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2019-01-14
    IIF 49 - Director → ME
  • 84
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,371 GBP2019-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2021-06-23
    IIF 68 - Director → ME
  • 85
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2024-09-09
    IIF 120 - Director → ME
  • 86
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,967,547 GBP2024-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2025-05-30
    IIF 115 - Director → ME
  • 87
    HOVERTIME LIMITED - 2000-09-29
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2021-01-25
    IIF 81 - Director → ME
  • 88
    MONOCEROS LIMITED - 1996-02-09
    CITICOMP LIMITED - 1993-02-08
    THE UNICORN TRAINING PARTNERSHIP LIMITED - 2005-03-04
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,485,876 GBP2019-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2021-06-23
    IIF 80 - Director → ME
  • 89
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,439 GBP2020-03-31
    Officer
    icon of calendar 2020-11-30 ~ 2022-03-28
    IIF 85 - Director → ME
  • 90
    VINCERE INC. LTD - 2021-08-19
    icon of address C/o Azets 2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,497 GBP2023-06-30
    Officer
    icon of calendar 2021-12-31 ~ 2024-12-20
    IIF 86 - Director → ME
  • 91
    icon of address The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    306,457 GBP2016-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2021-06-23
    IIF 78 - Director → ME
  • 92
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ 2020-01-13
    IIF 67 - Director → ME
  • 93
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377,907 GBP2019-10-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-01-25
    IIF 75 - Director → ME
  • 94
    PARCRE CONSULTANCY LIMITED - 2000-11-02
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    191,160 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2024-12-20
    IIF 129 - Director → ME
  • 95
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,229,998 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2025-03-20
    IIF 113 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.