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 Stephen Paul Bailey

    Related profiles found in government register
  • Mr Stephen Paul Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, England

      IIF 1
    • 15, Knights Bank Road, Fareham, Hants, PO14 3JY, England

      IIF 2
    • Meon Marsh, Meon Road, Fareham, PO14 4HW, England

      IIF 3
    • 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 4
    • Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 5
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 6
  • Stephen Paul Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 7
  • Mr Stephen Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Paul Bailey
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Road, Kings Norton Business Centre, Birmingham, B30 3HZ

      IIF 14 IIF 15
  • Bailey, Stephen Paul
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15, Knights Bank Road, Fareham, Hampshire, PO14 3JY, England

      IIF 16
    • 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 17
    • 15, Knights Bank Road, Hill Head, Fareham, Hampshire, PO14 3JY, England

      IIF 18
    • Meon Marsh, Meon Road, Fareham, Titchfield, PO14 4HW, England

      IIF 19
    • Meon Marsh, Meon Road, Titchfield, Fareham, Hants, PO14 4HW, England

      IIF 20
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 21
  • Bailey, Stephen Paul
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, England

      IIF 22
  • Bailey, Stephen Paul
    British certified chartered accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 23
    • 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 24
  • Bailey, Stephen Paul
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 25 IIF 26
    • Meon Marsh, Meon Road, Fareham, PO14 4HW, England

      IIF 27
    • 25, Moorgate, London, EC2R 6AY

      IIF 28
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 29
  • Bailey, Stephen Paul
    British consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 30
    • Bishopstone, 36 Crescent Road, Worthing, BN11 1RL, England

      IIF 31
  • Bailey, Stephen Paul
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, United Kingdom

      IIF 32
    • Mayfair House, 11 Lurke Street, Bedford, Bedfordshire, MK40 3HZ

      IIF 33
    • Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 34
    • Matthew House, Matthew Street, Dunstable, Bedfordshire, LU6 1SD

      IIF 35
    • 15, Knights Bank Road, Fareham, Hampshire, PO14 3JY, England

      IIF 36
    • Bramshott Meadows, Bramshott, Hampshire, GU30 7RQ, England

      IIF 37
    • 15, Knights Bank Road, Hill Head, Hampshire, PO14 3JY, England

      IIF 38
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, England

      IIF 39
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 40
    • Solent House, 7 The Mount, Yarmouth, PO41 0RB, Isle Of Man

      IIF 41
  • Bailey, Stephen Paul
    British finance director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Matthew House, Matthew Street, Dunstable, Bedfordshire, LU6 1SD, England

      IIF 42
    • 30, Forest End, Camp Hill, Newport, Isle Of Wight, PO30 5PG, England

      IIF 43
  • Bailey, Stephen Paul
    British non-executive director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Imex Building, Suite E14, 575-599 Maxted Road, Hemel Hempstead, HP2 7ED, England

      IIF 46
  • Stpehen Paul Bailey
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Road, Kings Norton Business Centre, Birmingham, B30 3HZ

      IIF 47
  • Bailey, Stephen Paul
    British company director born in May 1954

    Registered addresses and corresponding companies
    • 99 Chapman Square Parkside, Wimbledon Common, London, SW19 5QW

      IIF 48
  • Bailey, Stephen Paul
    British director born in May 1954

    Registered addresses and corresponding companies
    • 99 Chapman Square Parkside, Wimbledon Common, London, SW19 5QW

      IIF 49
  • Bailey, Stephen Paul
    British managing director born in May 1954

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 53
  • Bailey, Stephen Paul
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nr Sharland, Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 54
    • The Clubhouse, Yarmouth, Isle Of Wight, PO41 0NS

      IIF 55
  • Bailey, Stephen Paul
    British consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB

      IIF 56
  • Bailey, Stephen Paul
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 57
    • Hatherwood, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EN

      IIF 58
  • Bailey, Stephen Paul
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British managing director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatherwood, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EN

      IIF 65
  • Bailey, Stephen Paul
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Knights Bank Road, Hill Head, Hampshire, PO14 3JY, United Kingdom

      IIF 66
  • Bailey, Stephen Paul
    British

    Registered addresses and corresponding companies
    • Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 67
  • Bailey, Stephen Paul

    Registered addresses and corresponding companies
    • Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 68
    • 15, Knights Bank Road, Fareham, Hampshire, PO14 3JY, England

      IIF 69
    • The Clubhouse, Yarmouth, Isle Of Wight, PO41 0NS

      IIF 70
    • Solent House 7, The Mount, Yarmouth, Isle Of Wight, PO41 0RB

      IIF 71
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 21
  • 1
    86-90 Paul Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,989 GBP2024-05-31
    Officer
    2019-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Nrs Accountants Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, Dorset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -266,030 GBP2017-12-31
    Officer
    2012-11-19 ~ dissolved
    IIF 29 - Director → ME
  • 3
    6 Charter Point Way, Ashby Park, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,760 GBP2021-12-31
    Officer
    2017-10-03 ~ dissolved
    IIF 24 - Director → ME
  • 4
    30 Forest End, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 5
    Wychwood House Alton Road, South Warnborough, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 27 - Director → ME
  • 6
    Solent House, 7 The Mount, Yarmouth, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 40 - Director → ME
    2012-08-13 ~ dissolved
    IIF 72 - Secretary → ME
  • 7
    NEWOCEAN LIMITED - 1985-02-15
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-05-31
    Officer
    ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    2018-12-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    SIZEHILL LIMITED - 1983-06-30
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-05-31
    Officer
    ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    2018-12-18 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141 GBP2017-05-31
    Officer
    ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    2018-12-18 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-05-31
    Officer
    ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    Matthew House, Matthew Street, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 34 - Director → ME
  • 13
    Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    551,124 GBP2023-12-31
    Officer
    2016-08-01 ~ now
    IIF 53 - Director → ME
    2017-06-29 ~ now
    IIF 68 - Secretary → ME
  • 14
    Mayfair House, 11 Lurke Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    966 GBP2022-06-30
    Person with significant control
    2016-08-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,056 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    2023-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    15 Knights Bank Road, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 36 - Director → ME
    2012-07-12 ~ dissolved
    IIF 69 - Secretary → ME
  • 19
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,023 GBP2024-08-31
    Officer
    2023-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    DILIGENT SCREENING LIMITED - 2010-03-23
    Solent House, 7 The Mount, Yarmouth, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 39 - Director → ME
  • 21
    Solent House, 7 The Mount, Yarmouth, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 56 - Director → ME
    2008-03-12 ~ dissolved
    IIF 71 - Secretary → ME
Ceased 30
  • 1
    St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2005-09-12 ~ 2005-10-31
    IIF 51 - Director → ME
  • 2
    C/o Primas Law Level 10, Tower 12, 18-22 Bridge Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ 2021-10-01
    IIF 30 - Director → ME
    2007-11-02 ~ 2021-10-01
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 5 - Has significant influence or control OE
  • 3
    5th Floor Connaught House, 255 High Street, Guildford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2018-09-06 ~ 2020-01-13
    IIF 44 - Director → ME
  • 4
    54 Kestrel Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -395,998 GBP2023-09-30
    Officer
    2016-02-01 ~ 2016-03-29
    IIF 16 - Director → ME
    2016-12-15 ~ 2017-07-25
    IIF 17 - Director → ME
  • 5
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    426,409 GBP2021-12-31
    Officer
    2013-10-10 ~ 2020-12-18
    IIF 31 - Director → ME
  • 6
    Unit 2 Capital Business Park, Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ 2014-03-03
    IIF 41 - Director → ME
  • 7
    C/o N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -686,681 GBP2024-12-31
    Officer
    2018-08-30 ~ 2022-12-01
    IIF 25 - Director → ME
    2018-03-10 ~ 2018-03-22
    IIF 54 - Director → ME
  • 8
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    186,487 GBP2023-12-31
    Officer
    2017-10-03 ~ 2023-12-21
    IIF 23 - Director → ME
  • 9
    WEBFUSION LIMITED - 2009-10-13 06776709, 05306504
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06 03974683, 05306504, 03099286
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2000-08-25 ~ 2000-12-29
    IIF 65 - Director → ME
  • 10
    HYGIENE GROUP LIMITED(THE) - 1994-04-07
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,088,111 GBP2024-05-31
    Officer
    ~ 2019-07-25
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-25
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    879,153 GBP2024-05-31
    Officer
    2001-08-03 ~ 2019-07-25
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -504,082 GBP2021-12-31
    Officer
    2012-03-30 ~ 2019-12-02
    IIF 18 - Director → ME
  • 13
    IMH PEER SUPPORT LIMITED - 2016-02-09
    The Incuba, Brewers Hill Road, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2013-11-27 ~ 2014-09-16
    IIF 42 - Director → ME
  • 14
    CYBRPRO LIMITED - 2020-11-05
    6 Charter Point Way, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-16 ~ 2020-11-04
    IIF 32 - Director → ME
  • 15
    K2 MOVING SYSTEMS LIMITED - 2016-09-02
    5th Floor Connaught House, 255 High Street, Guildford, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-07-24 ~ 2020-01-13
    IIF 28 - Director → ME
  • 16
    25 Moorgate, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2018-09-03 ~ 2020-01-13
    IIF 45 - Director → ME
  • 17
    Mayfair House, 11 Lurke Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    966 GBP2022-06-30
    Officer
    2016-06-06 ~ 2024-02-28
    IIF 22 - Director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,056 GBP2017-03-31
    Officer
    2016-03-31 ~ 2017-11-02
    IIF 38 - Director → ME
  • 19
    Mayfair House, 11 Lurke Street, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -42,849 GBP2023-12-31
    Officer
    2016-12-16 ~ 2023-05-31
    IIF 33 - Director → ME
  • 20
    Unit 2 Sapphire House, Knightsdale Road, Ipswich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,302 GBP2024-03-31
    Officer
    2016-08-01 ~ 2018-05-01
    IIF 66 - Director → ME
  • 21
    30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2017-04-06 ~ 2020-03-13
    IIF 57 - Director → ME
  • 22
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-11-23 ~ 2000-12-29
    IIF 58 - Director → ME
  • 23
    The Clubhouse, Yarmouth, Isle Of Wight
    Active Corporate (14 parents)
    Officer
    2006-04-22 ~ 2010-04-17
    IIF 55 - Director → ME
    2006-04-22 ~ 2010-04-17
    IIF 70 - Secretary → ME
  • 24
    CHRONICLE SOLUTIONS (UK) LIMITED - 2009-02-26
    CHRONICLE SOLUTIONS (UK) PLC - 2006-05-10
    HYPER SCAPE PLC - 2004-03-26
    B&c Associates Limited, Trafalgar House Grenville Place, Hill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-13 ~ 2003-06-12
    IIF 48 - Director → ME
  • 25
    SAGE SOFTWARE LIMITED - 2001-06-27 03782664
    SAGESOFT LIMITED - 1998-09-24 02470736
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2001-05-11 ~ 2001-11-19
    IIF 49 - Director → ME
  • 26
    TETRA INTERNATIONAL LIMITED - 2000-06-30
    TETRA SOFTWARE INTERNATIONAL LIMITED - 1998-03-26
    TETRA LIMITED - 1997-10-31 02498852
    TETRA BUSINESS SYSTEMS LIMITED - 1989-01-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2001-06-01 ~ 2001-11-19
    IIF 50 - Director → ME
  • 27
    Bramshott Meadows, Bramshott, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ 2018-08-23
    IIF 37 - Director → ME
  • 28
    TETRA PLC - 2002-11-21 01446230
    TETRA HOLDINGS LIMITED - 1997-10-31
    RAPIDIDEA LIMITED - 1990-06-15
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-06-01 ~ 2001-11-19
    IIF 52 - Director → ME
  • 29
    HCO - VETTING LIMITED - 2017-09-15
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,314 GBP2024-12-31
    Officer
    2010-08-09 ~ 2014-05-23
    IIF 46 - Director → ME
  • 30
    XCORDIS LIMITED - 2014-06-20
    The Official Receiver Or Cardiff The Official Receiver Or Cardiff, 6 Central Square, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,344 GBP2021-05-31
    Officer
    2014-05-01 ~ 2023-01-01
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.