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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cassis, Rami

    Related profiles found in government register
  • Cassis, Rami
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 1
    • 5th Floor, 10, Charles Ii Street, London, SW1Y 4AA, England

      IIF 2
    • Rational, House, 64 Bridge Street, Manchester, M3 3BN

      IIF 3 IIF 4 IIF 5
    • Documetric, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 6 IIF 7 IIF 8
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 11
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 12
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 13 IIF 14
    • Resource House, Lowton Way, Hellaby, Rotherham, S66 8RY

      IIF 15
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 16
    • 23, Queen's Gate, London, SW7 5JE, England

      IIF 17
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 18
    • 17, Hart Street, Maidstone, Kent, ME16 8RA, England

      IIF 19
  • Cassis, Rami
    French director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Old Bridge Street, Hampton Wick, Kingston Upon Thames, KT1 4BU, England

      IIF 20
    • Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 21
    • 27 Clements Lane, London, EC4N 7AE, England

      IIF 22
    • 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 23
    • C/o Parabellum Investments, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 24
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 25
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 26
    • St Clements House, 27-28 St Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 27
    • 17, Hart Street, Maidstone, Kent, ME16 8RA

      IIF 28
    • 17, Hart Street, Maidstone, ME16 8RA, United Kingdom

      IIF 29
    • Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 30
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, United Kingdom

      IIF 31
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 32
  • Cassis, Rami
    French engineer born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 33
  • Cassis, Rami
    French manager born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Cassis, Rami
    French managing director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 38 IIF 39
  • Cassis, Rami
    French managing partner born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 10, 23 Queen's Gate, London, SW7 5JE, United Kingdom

      IIF 40
  • Cassis, Rami
    born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 10, 23 Queen's Gate, London, SW7 5JE

      IIF 41
  • Mr Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
    • 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 45
    • 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 46 IIF 47 IIF 48
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 50
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 51
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 52
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • One, Canada Square, Canary Wharf, London, E14 5FA, England

      IIF 54
    • Parabellum Limited, 32-33 S James' Place, London, SW1A 1NR, England

      IIF 55
    • Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 56 IIF 57
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 58
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 59
  • Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 60
    • 1, Royal Exchange, London, EC3V 3DG, England

      IIF 61
    • 128, City Road, London, EC1V 2NX, England

      IIF 62
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 64
    • 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 65
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 66
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 67
    • London (w1w 5pf) Office, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 68
    • Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 69 IIF 70
  • Cassis, Rami
    French born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, St. James's Place, London, SW1A 1NR, England

      IIF 71
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 72
  • Cassis, Rami
    French engineer

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 73
  • Cassis, Rami
    British

    Registered addresses and corresponding companies
    • Flat 10, 23 Queens Gate, London, SW7 5JE

      IIF 74
  • Rami Cassis
    French born in October 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • Haddon House, 1 Quarry Lane, Chesterfield, S40 3AS, England

      IIF 75
child relation
Offspring entities and appointments 56
  • 1
    2 TOUCH BPO SERVICES LTD
    08942815
    78 York Street, London, Greater London, England
    Active Corporate (16 parents)
    Officer
    2014-05-15 ~ 2018-01-16
    IIF 2 - Director → ME
  • 2
    2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED
    02523877
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2015-03-23 ~ 2017-04-05
    IIF 71 - Director → ME
  • 3
    23 QUEEN'S GATE (2000) LIMITED
    - now 03828843
    OWNSITE PROPERTY MANAGEMENT LIMITED - 2000-11-22
    Mrs P Mcdermott, Flat 7, 23 Queen's Gate, London
    Active Corporate (18 parents)
    Officer
    2017-08-20 ~ 2019-12-23
    IIF 17 - Director → ME
    2005-03-24 ~ 2010-12-01
    IIF 33 - Director → ME
    2005-03-24 ~ 2010-12-01
    IIF 73 - Secretary → ME
  • 4
    46UM LIMITED
    16742807
    London (w1w 5pf) Office, 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-25 ~ now
    IIF 68 - Has significant influence or control OE
  • 5
    ACT (COMPUTER SERVICES) LIMITED
    - now 01438001 01990317
    HARCAL NUMBER TWO LIMITED
    - 2009-03-25 01438001 03151334
    ACTIVE BUSINESS SERVICES LIMITED - 1996-02-19
    THORNTON BUSINESS SERVICES LIMITED - 1990-12-03
    AGRICULTURAL COMPUTER CENTRE LIMITED(THE) - 1989-08-03
    JEZPORT LIMITED - 1980-12-31
    Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 9 - Director → ME
  • 6
    ACTIVE BUSINESS SERVICES LIMITED
    - now 03151334 01438001
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    Haddon House, 1 Quarry Lane, Chesterfield, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    2008-07-18 ~ 2022-12-05
    IIF 13 - Director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    ACTIVE DORMANT LIMITED
    - now 01324402
    PAYCARE LIMITED - 2005-01-05
    MOBILE LIMITED - 1995-04-18
    GMS TICKETS LIMITED - 1995-01-25
    ACCOUNTING DEVELOPMENTS (M.A.S.) LIMITED - 1992-09-03
    Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 10 - Director → ME
  • 8
    ACTIVE SOFTWARE PROJECTS LIMITED
    - now 00984648
    MULTIPLE ACCOUNTING SERVICES (MAS) LIMITED - 1994-02-07
    Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    ADVANCO HOLDINGS LIMITED
    12514430
    128 City Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-03-12 ~ 2021-08-05
    IIF 26 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 63 - Has significant influence or control OE
  • 10
    ADVANCO SOFTWARE LIMITED
    12527535
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-20 ~ 2021-08-05
    IIF 24 - Director → ME
  • 11
    ALPHACE LIMITED
    11080184
    Kemp House 160 City Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2021-07-28 ~ now
    IIF 67 - Has significant influence or control OE
    2017-11-23 ~ 2021-07-28
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 12
    CNH BIDCO LIMITED
    - now 07795109
    NEWINCCO 1125 LIMITED - 2011-10-14
    Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2011-10-21 ~ 2019-12-13
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 13
    CNH SUBSIDIARY LTD
    - now 03182741
    PARSEQ PLC
    - 2012-03-01 03182741 05815806... (more)
    PARSEQ LIMITED
    - 2012-03-01 03182741 05815806... (more)
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (27 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 16 - Director → ME
  • 14
    CS12 LIMITED
    15297093
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 15
    DMR CONNECT LIMITED
    - now 06860290
    BLACKWATER UK LIMITED
    - 2014-01-10 06860290
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (27 parents)
    Officer
    2010-06-30 ~ 2023-03-29
    IIF 14 - Director → ME
  • 16
    DOCUMETRIC GROUP PLC
    06730977
    Resource House Lowton Way, Hellaby, Rotherham
    Dissolved Corporate (3 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 17
    DOCUMETRICS LIMITED
    06093041 05815806
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-02-12 ~ 2018-04-14
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    E-FULFILMENT SERVICES LIMITED
    16372130
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2025-04-08 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 19
    FINTILECT LIMITED - now
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED
    - 2024-05-29 01862322 02339399... (more)
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    BROADMODE LIMITED - 1984-12-12
    Sdm Housing Software A3 Elm House, Oaklands Office Park, Hooton, Cheshire, England
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2013-02-08 ~ 2019-12-13
    IIF 19 - Director → ME
    2019-12-13 ~ 2022-11-14
    IIF 21 - Director → ME
    Person with significant control
    2020-03-31 ~ 2023-09-29
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    FOUR SQUARE SOFTWARE LIMITED
    - now 01623906
    ACTIVE MEDIA LIMITED - 1992-01-17
    G T C MEDIA LIMITED - 1990-05-09
    SPACECOURT LIMITED - 1982-05-17
    Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 21
    FOWEY INVESTMENTS LLP
    OC365474
    25 Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 22
    HERVIA BAZAAR LIMITED
    - now 05372235
    ANGLOMANIA LTD - 2010-02-16
    Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 3 - Director → ME
  • 23
    HERVIA GROUP LIMITED
    07210305
    C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 5 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 24
    HERVIA LONDON LIMITED
    - now 07210674
    HERVIA SPORTS LIMITED - 2011-06-30
    Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 4 - Director → ME
  • 25
    JAGODA TE UK LIMITED
    14041840
    128 City Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-12 ~ now
    IIF 42 - Has significant influence or control OE
  • 26
    KUH DE TA LIMITED
    10961084
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-13 ~ 2018-03-28
    IIF 27 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 27
    KURA FINANCIAL SERVICES LIMITED - now
    PARSEQ FINANCIAL SERVICES LIMITED
    - 2018-09-01 06922296
    SPOKENFOR FINANCIAL SERVICES LIMITED
    - 2013-11-11 06922296
    SF DIRECT FINANCIAL SERVICES LIMITED - 2012-03-29
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2009-07-04
    78 York Street, London, Greater London, England
    Active Corporate (18 parents)
    Officer
    2013-03-26 ~ 2018-08-21
    IIF 12 - Director → ME
  • 28
    M.A.S. HOLDINGS LIMITED
    01627263
    Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 29
    MERCERIE LIMITED
    14052093
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-04-19 ~ 2023-03-13
    IIF 53 - Has significant influence or control OE
  • 30
    MONUMENT HOLDCO LIMITED
    - now 15128418
    FINTILECT HOLDINGS LIMITED
    - 2025-09-11 15128418
    IE HOLDCO LIMITED
    - 2024-06-22 15128418
    128 City Road, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2023-09-10 ~ now
    IIF 43 - Has significant influence or control OE
  • 31
    OS SK HOLDINGS LIMITED
    13476051
    London (w1w 5pf) Office 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-06-24 ~ 2021-07-27
    IIF 51 - Has significant influence or control OE
  • 32
    PANTHER FINANCIAL MANAGEMENT LIMITED
    - now 05929694
    THE PANTHER GROUP LIMITED - 2012-04-25
    Buzzacott, 130 Wood Street, London
    Dissolved Corporate (17 parents)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 35 - Director → ME
  • 33
    PARABELLUM CAPITAL LIMITED
    07801303
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ 2018-02-12
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 34
    PARABELLUM FINCO LIMITED
    14500881
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-11-23 ~ now
    IIF 64 - Has significant influence or control OE
  • 35
    PARABELLUM INVESTMENTS (UK) LIMITED
    - now 11791405
    LIGHT SECOND LIMITED
    - 2019-06-13 11791405
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 36
    PARABELLUM LIMITED
    07801265
    8th Floor 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-10-07 ~ 2018-02-12
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 37
    PARSEQ (HELLABY) LIMITED
    - now 01990317
    DOCUMETRIC (HELLABY) LIMITED
    - 2012-03-06 01990317
    ACT (COMPUTER SERVICES) LIMITED
    - 2009-03-25 01990317 01438001
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (38 parents)
    Officer
    2008-07-18 ~ 2023-04-06
    IIF 38 - Director → ME
  • 38
    PARSEQ ASIA LIMITED - now
    PARABELLUM INVESTMENTS ASIA LIMITED
    - 2024-07-15 12524589
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (8 parents)
    Officer
    2020-03-18 ~ 2021-08-05
    IIF 25 - Director → ME
    Person with significant control
    2020-03-18 ~ 2023-02-09
    IIF 50 - Has significant influence or control OE
  • 39
    PARSEQ DC LIMITED
    11725477
    Parseq Lowton Way, Hellaby, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 31 - Director → ME
  • 40
    PARSEQ LIMITED
    - now 05815806 03182741... (more)
    DOCUMETRIC LIMITED
    - 2012-03-07 05815806 06093041
    DOCUMENTUM LIMITED
    - 2006-10-20 05815806
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (38 parents, 12 offsprings)
    Officer
    2006-05-12 ~ 2025-03-13
    IIF 11 - Director → ME
    2007-05-21 ~ 2008-05-28
    IIF 74 - Secretary → ME
    Person with significant control
    2020-10-08 ~ 2026-02-03
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 41
    PARSEQ MANAGED SERVICES LIMITED
    07485525
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2011-01-07 ~ 2017-07-12
    IIF 32 - Director → ME
  • 42
    PARSEQ SERVICES LIMITED
    - now 02461931 05815806... (more)
    INTELLIGENT ENVIRONMENTS GROUP LIMITED
    - 2012-05-09 02461931 03182741
    PARSEQ LIMITED
    - 2010-07-21 02461931 05815806... (more)
    ACTIVE COMPUTER SERVICES LIMITED
    - 2010-06-16 02461931
    BAYNHAM LIMITED - 1990-02-22
    Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (31 parents)
    Officer
    2008-07-18 ~ 2023-04-06
    IIF 39 - Director → ME
  • 43
    PELL & BALES LIMITED
    - now 02458312
    PELL, BROWN, BALES LIMITED - 1991-02-05
    Moorfileds, 88 Wood Street, London
    Dissolved Corporate (17 parents)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 37 - Director → ME
  • 44
    PEOPLEMATCH LIMITED
    06417960
    17 Hart Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 1 - Director → ME
  • 45
    PUCIK HOLDINGS LIMITED
    13550432
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 46
    PUCIK LIMITED
    08863110
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (7 parents)
    Officer
    2016-01-31 ~ 2018-02-12
    IIF 28 - Director → ME
    2014-01-27 ~ 2015-05-27
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 47
    QUARMOND LIMITED
    13524671
    London (w1w 5pf) Office 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-07-22 ~ 2021-07-27
    IIF 66 - Has significant influence or control OE
  • 48
    RAZOR RISK TECHNOLOGIES LIMITED
    - now 05267684
    IT&E (UK) LIMITED - 2009-02-12
    1 Royal Exchange, London, England
    Active Corporate (16 parents)
    Person with significant control
    2024-10-22 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 49
    RBA INTERNATIONAL LIMITED
    11591638
    One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-09-27 ~ 2020-04-22
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    RETAIL BANKING ACADEMY LIMITED
    - now 07833300
    INTERNATIONAL ACADEMY OF RETAIL BANKING LIMITED - 2014-09-05
    LAFFERTY BANKING ACADEMY LIMITED - 2014-01-07
    264 Banbury Road, Oxford
    Dissolved Corporate (14 parents, 4 offsprings)
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 51
    ROBERT LODGE (FREEHOLD) LIMITED
    08818777
    Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 40 - Director → ME
  • 52
    SAMCA LIMITED
    09637695
    17 Hart Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 72 - Director → ME
  • 53
    SPOKENFOR LIMITED
    06583793
    Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (14 parents)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 36 - Director → ME
  • 54
    SUPPORTER INSIGHT LIMITED
    - now 06457383
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (12 parents)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 34 - Director → ME
  • 55
    TCH TOPCO LIMITED
    16462816
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-20 ~ now
    IIF 56 - Has significant influence or control OE
  • 56
    WOLFAIR LIMITED
    11023437
    8th Floor 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-06-28
    IIF 23 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.