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

Gilpin, Nigel Peter

    Related profiles found in government register
  • Gilpin, Nigel Peter
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 1 IIF 2
    • icon of address Inda House The Mallards, Broadway Lane South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 3
    • icon of address Inda House, The Mallards South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 4 IIF 5
    • icon of address 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 6 IIF 7 IIF 8
    • icon of address Fairlands, 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 9
  • Gilpin, Nigel Peter
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Warwick Road, Birmingham, B11 2LE, England

      IIF 10
    • icon of address 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 11 IIF 12
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 13 IIF 14 IIF 15
    • icon of address River Court, Albert Drive, Woking, Surrey, GU21 5RP

      IIF 16 IIF 17
    • icon of address Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 18
  • Gilpin, Nigel Peter
    British finance director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British financial controller born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 24 IIF 25
  • Gilpin, Nigel Peter
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom

      IIF 26
  • Gilpin, Nigel Peter
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Lodge Road, Knowle, Solihull, B93 0HG, United Kingdom

      IIF 27
  • Gilpin, Nigel Peter
    British

    Registered addresses and corresponding companies
    • icon of address 172 Widney Lane, Solihull, West Midlands, B91 3LH

      IIF 28 IIF 29
  • Gilpin, Nigel Peter
    British director

    Registered addresses and corresponding companies
  • Gilpin, Nigel Peter
    British finance director

    Registered addresses and corresponding companies
  • Mr Nigel Peter Gilpin
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 89 IIF 90
    • icon of address Drayton Court, Drayton Road, Shirley, Solihull, B90 4NG, England

      IIF 91
  • Mr Nigel Peter Gilpin
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Lodge Road, Knowle, Solihull, B93 0HG, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,567 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    GILPIN PROPERTY INVESTMENTS LIMITED - 2020-06-16
    icon of address C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Fastsigns, 145 Great Charles Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,451 GBP2023-10-31
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 78
  • 1
    APPLIED MICROS LIMITED - 1989-05-01
    BROOMLEY LIMITED - 1981-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 55 - Secretary → ME
  • 2
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    INTERXCHANGE LIMITED - 2007-12-12
    INTEREXCHANGE LIMITED - 2000-02-15
    INGLEBY (1270) LIMITED - 2000-01-21
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -192,057 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 36 - Secretary → ME
  • 3
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 70 - Secretary → ME
  • 4
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 37 - Secretary → ME
  • 5
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 30 - Secretary → ME
  • 6
    COMPEL LIMITED - 2001-02-09
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-06-27
    IIF 45 - Secretary → ME
  • 7
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    EXICLE LIMITED - 1985-11-06
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 50 - Secretary → ME
  • 8
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 63 - Secretary → ME
  • 9
    APPLIED TRAINING LIMITED - 1996-11-22
    LISTRAY LIMITED - 1989-04-28
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 43 - Secretary → ME
  • 10
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 73 - Secretary → ME
  • 11
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02
    REPORTSMITH LIMITED - 2000-09-13
    BRITOO LIMITED - 1993-09-02
    PRINTERLINE LIMITED - 1991-02-08
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 54 - Secretary → ME
  • 12
    BYTE DIRECT LIMITED - 1998-03-30
    IDOLSENT LIMITED - 1993-04-05
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 82 - Secretary → ME
  • 13
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 60 - Secretary → ME
  • 14
    FLUIDATA LIMITED - 2016-10-25
    icon of address 5 Hatfields, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-04-08 ~ 2016-10-31
    IIF 26 - Director → ME
  • 15
    INGLEBY (1365) LIMITED - 2000-11-14
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 35 - Secretary → ME
  • 16
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2016-02-29
    IIF 18 - Director → ME
  • 17
    NORGREN MARTONAIR (EXPORT) LIMITED - 1994-10-03
    M. H. HURST (ENGINEERING) LIMITED - 1988-11-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2007-01-31
    IIF 7 - Director → ME
  • 18
    icon of address Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-02-19
    IIF 6 - Director → ME
  • 19
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    ZYCKO LIMITED - 2018-10-01
    BEFACTO LIMITED - 1999-12-22
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-05-06
    IIF 3 - Director → ME
  • 20
    NUVIAS (UK & IRELAND) LIMITED - 2024-04-05
    WICK HILL LIMITED - 2018-10-01
    WICK HILL IMX LIMITED - 1995-04-01
    IMX SYSTEMS CORPORATION (UK) LIMITED - 1992-04-13
    HACKREMCO (NO.104) LIMITED - 1983-04-29
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2016-02-29
    IIF 17 - Director → ME
  • 21
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 58 - Secretary → ME
  • 22
    DOCTOR BUYLINES LIMITED - 1998-05-22
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2009-05-21
    IIF 11 - Director → ME
    icon of calendar 2008-07-24 ~ 2009-05-21
    IIF 32 - Secretary → ME
  • 23
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 62 - Secretary → ME
  • 24
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 66 - Secretary → ME
  • 25
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 72 - Secretary → ME
  • 26
    icon of address 1 Stokes Place, St.stepen's Green, Dublin 2, Ireland
    Active Corporate
    Officer
    icon of calendar 2004-01-26 ~ 2007-01-31
    IIF 25 - Director → ME
  • 27
    icon of address 1 Stokes Place, St. Stephen's Green, Dublin 2, Ireland
    Active Corporate
    Officer
    icon of calendar 2004-01-27 ~ 2007-01-31
    IIF 24 - Director → ME
  • 28
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 65 - Secretary → ME
  • 29
    IMI NORGREN LIMITED - 2006-04-12
    NORGREN MARTONAIR LIMITED - 1994-10-03
    IMI NORGREN ENOTS LIMITED - 1986-06-02
    I M I PNEUMATICS LIMITED - 1982-05-10
    IMI PNEUMATICS (LONDON) LIMITED - 1979-12-31
    G.X. ENGINEERS LIMITED - 1976-12-31
    icon of address Norgren Ltd Blenheim Way, Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2007-01-31
    IIF 8 - Director → ME
  • 30
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,125 GBP2018-03-31
    Officer
    icon of calendar 2015-11-13 ~ 2016-02-29
    IIF 15 - Director → ME
  • 31
    ECHO ROLLCO LIMITED - 2016-07-14
    ECHO MIDCO LIMITED - 2015-10-02
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-13 ~ 2016-02-29
    IIF 14 - Director → ME
  • 32
    BRIDATA GROUP LIMITED - 1997-05-29
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 39 - Secretary → ME
  • 33
    BRIDATA LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 69 - Secretary → ME
  • 34
    INGLEBY (1150) LIMITED - 1998-12-04
    icon of address James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 44 - Secretary → ME
  • 35
    icon of address James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 47 - Secretary → ME
  • 36
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 34 - Secretary → ME
  • 37
    SHELFCORP 19 LIMITED - 1992-10-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 40 - Secretary → ME
  • 38
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 48 - Secretary → ME
  • 39
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    SPECIALIST DIRECT LIMITED - 2010-09-24
    INGLEBY (1017) LIMITED - 1998-03-17
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 84 - Secretary → ME
  • 40
    RG EQUITY LIMITED - 2015-07-24
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ 2016-02-29
    IIF 10 - Director → ME
  • 41
    INGLEBY (1981) LIMITED - 2020-06-29
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-13 ~ 2016-02-29
    IIF 13 - Director → ME
  • 42
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25
    ASTROBLUFF LIMITED - 1987-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 41 - Secretary → ME
  • 43
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    INGLEBY (1048) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 79 - Secretary → ME
  • 44
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2009-05-21
    IIF 23 - Director → ME
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 53 - Secretary → ME
  • 45
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 57 - Secretary → ME
  • 46
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 87 - Secretary → ME
  • 47
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2009-05-21
    IIF 21 - Director → ME
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 28 - Secretary → ME
  • 48
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 64 - Secretary → ME
  • 49
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 29 - Secretary → ME
  • 50
    INGLEBY (1049) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 85 - Secretary → ME
  • 51
    SYSTEMS LOAN SERVICES LIMITED - 2012-03-23
    MUTANDERIS 545 LIMITED - 2007-07-09
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2009-05-21
    IIF 12 - Director → ME
    icon of calendar 2008-07-24 ~ 2009-05-21
    IIF 31 - Secretary → ME
  • 52
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 49 - Secretary → ME
  • 53
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 78 - Secretary → ME
  • 54
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2009-05-21
    IIF 22 - Director → ME
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 86 - Secretary → ME
  • 55
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2009-05-21
    IIF 19 - Director → ME
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 75 - Secretary → ME
  • 56
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 42 - Secretary → ME
  • 57
    INGLEBY (1284) LIMITED - 2000-05-22
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 74 - Secretary → ME
  • 58
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 46 - Secretary → ME
  • 59
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 71 - Secretary → ME
  • 60
    ZELOS LIMITED - 1997-05-19
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 38 - Secretary → ME
  • 61
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 56 - Secretary → ME
  • 62
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 68 - Secretary → ME
  • 63
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 52 - Secretary → ME
  • 64
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 76 - Secretary → ME
  • 65
    SPECIALIST TECHNOLOGY INVESTMENT FUND PLC - 2005-09-14
    CONTOURPOINT PLC - 1998-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 88 - Secretary → ME
  • 66
    ETC OUTLET LIMITED - 2006-07-19
    PBS PARTNER BUSINESS SERVICES LIMITED - 2006-04-25
    DATA SUPPLIES LIMITED - 2000-09-13
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 81 - Secretary → ME
  • 67
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    SCC CORPORATION LIMITED - 2008-04-17
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2008-04-11
    IIF 77 - Secretary → ME
  • 68
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    APPLIED MICROS LIMITED - 1997-09-17
    APPLIED GROUP LIMITED - 1989-05-01
    YEARHALF LIMITED - 1989-02-20
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 33 - Secretary → ME
  • 69
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 61 - Secretary → ME
  • 70
    INTOSCAPE LIMITED - 2008-02-28
    HALLCO 1530 LIMITED - 2007-11-16
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-06-08
    IIF 20 - Director → ME
  • 71
    GW 500 LIMITED - 1998-06-12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 67 - Secretary → ME
  • 72
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 51 - Secretary → ME
  • 73
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 59 - Secretary → ME
  • 74
    PATRIOT AVIATION LIMITED - 2002-01-31
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 83 - Secretary → ME
  • 75
    WICK HILL GROUP PLC - 2014-10-24
    WICK HILL PLC - 1995-04-01
    WICK HILL ASSOCIATES LIMITED PER JOHN ROSS - 1990-11-22
    icon of address Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2016-02-29
    IIF 16 - Director → ME
  • 76
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2009-05-21
    IIF 80 - Secretary → ME
  • 77
    ZYCKO NEWCO LIMITED - 2013-07-09
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2016-02-29
    IIF 5 - Director → ME
  • 78
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2016-02-29
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.