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

Story, Wayne Andrew

    Related profiles found in government register
  • Story, Wayne Andrew
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Story, Wayne Andrew
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 36
    • icon of address Princess Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 37
    • icon of address Leigh Cottage, Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DQ, United Kingdom

      IIF 38
    • icon of address Aspect House, Spencer Road, Lancing, BN99 6DA, United Kingdom

      IIF 39
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

      IIF 40 IIF 41 IIF 42
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, England

      IIF 44 IIF 45 IIF 46
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 14, King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 51
    • icon of address Southbank Central, 30 Stamford Street, London, SE1 9LQ, England

      IIF 52 IIF 53 IIF 54
    • icon of address 2, Burston Road, Putney, London, SW15 6AR, United Kingdom

      IIF 58
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, England

      IIF 59 IIF 60 IIF 61
  • Story, Wayne Andrew
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, United Kingdom

      IIF 62
  • Story, Wayne
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 63
    • icon of address 106, Vulkanstrasse, Zurich, Zurich, CH8048, Switzerland

      IIF 64
  • Story, Wayne
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Vulkanstrasse, Zurich, 8048, Switzerland

      IIF 65
  • Mr Wayne Story
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 66
  • Story, Wayne Andrew
    British ceo born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Story, Wayne Andrew
    British chair born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 72
  • Story, Wayne Andrew
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Story, Wayne Andrew
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Story, Wayne Andrew
    British non-executive director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wayne Andrew Story
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh Cottage, Trampers Lane, North Boarhunt, Fareham, PO17 6DQ, United Kingdom

      IIF 152
  • Story, Wayne Andrew
    British managing director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Sunset Cottage, Hampton Hill, Swanmore, Hampshire, SO32 2QN

      IIF 153
  • Story, Wayne Andrew
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 22 Old Bond Street, London, W1S 4PY, England

      IIF 154
  • Story, Wayne
    British company director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, Botley Road, Southampton, Hampshire, SO32 2JG

      IIF 155
  • Story, Wayne
    British operations director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, Botley Road, Southampton, Hampshire, SO32 2JG

      IIF 156
  • Story, Wayne
    British uk operations director born in January 1961

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Smith Cooper, 158 Edmund Street, Birningham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 118 - Director → ME
  • 2
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    77,964 GBP2016-02-29
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 75 - Director → ME
  • 3
    KILBRIDE LIMITED - 2007-04-17
    icon of address 10 Weavers Court, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1 - Director → ME
  • 4
    CLIMATE CHANGER SOFTWARE LIMITED - 1999-12-06
    CLIMATE CHANGER COMPUTING AND CONCESSIONAIRES LIMITED - 1999-03-19
    SAVEPROUD LIMITED - 1991-06-13
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 84 - Director → ME
  • 5
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 149 - Director → ME
  • 6
    PROJECT GRACE ONE LIMITED - 2024-02-24
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 72 - Director → ME
  • 7
    icon of address 20 Grosvenor Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 151 - Director → ME
  • 9
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 150 - Director → ME
  • 10
    CORERO BUSINESS SYSTEMS LIMITED - 2017-06-12
    CORERO SYSTEMS LIMITED - 2011-06-27
    MONDAS INFORMATION TECHNOLOGY LIMITED - 2007-02-23
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 83 - Director → ME
  • 12
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    263,568 GBP2024-12-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 88 - Director → ME
  • 13
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,400,888 GBP2025-03-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 124 - Director → ME
  • 14
    EQUINITI NEWCO PLC - 2013-05-17
    icon of address Aspect House, Spencer Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 50 - Director → ME
  • 15
    EQUINITI BONDCO PLC - 2013-05-17
    icon of address Aspect House, Spencer Road, Lancing, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Aspect House, Spencer Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address Aspect House, Spencer Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address 22 Old Bond Street, 3rd Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,260 GBP2024-06-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 120 - Director → ME
  • 19
    NEWINCCO 1308 LIMITED - 2015-04-21
    icon of address 14 King Street, Leeds, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 51 - Director → ME
  • 20
    TURNER & MOSES LIMITED - 1985-06-18
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 86 - Director → ME
  • 21
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,531 GBP2019-06-30
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    INFOSHAREPLUS BIDCO LIMITED - 2024-11-11
    ELEVATE BIDCO LIMITED - 2024-10-01
    INFOSHARE BIDCO LIMITED - 2024-10-25
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 125 - Director → ME
  • 23
    OMNI SPV LIMITED - 2025-06-05
    INFOSHARE+ NEWCO LIMITED - 2025-06-23
    INFOSHARE MIDCO LIMITED - 2024-10-30
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 121 - Director → ME
  • 24
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 73 - Director → ME
  • 25
    OVAL (2175) LIMITED - 2008-02-21
    IPL 2008 LIMITED - 2008-05-23
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 81 - Director → ME
  • 26
    THE IPL GROUP PLC - 2008-05-23
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 77 - Director → ME
  • 27
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 82 - Director → ME
  • 28
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 79 - Director → ME
  • 29
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 76 - Director → ME
  • 30
    ELECTRO TRADING LIMITED - 2007-01-29
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    131,073 GBP2025-03-31
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 122 - Director → ME
  • 31
    IMETROS LIMITED - 2003-06-06
    LIGHTFOOT SOLUTIONS LIMITED - 2010-04-19
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 123 - Director → ME
  • 32
    GRENADA CLEANCO LIMITED - 2024-04-12
    NAVIGATE CLEANCO LIMITED - 2024-04-22
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,172,735 GBP2024-12-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 89 - Director → ME
  • 33
    GRENADA TOPCO LIMITED - 2024-04-13
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,770,691 GBP2024-12-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 90 - Director → ME
  • 34
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,105,591 GBP2016-02-29
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 74 - Director → ME
  • 35
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 154 - LLP Member → ME
  • 36
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-04 ~ dissolved
    IIF 85 - Director → ME
  • 37
    icon of address Cambridge House, 32 Padwell Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    DTIC UK LIMITED - 2011-12-30
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 78 - Director → ME
  • 39
    MMS (DEF) LIMITED - 2007-01-17
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 80 - Director → ME
Ceased 118
  • 1
    360 CLINICAL LIMITED - 2011-03-02
    EQUINITI 360 CLINICAL LIMITED - 2021-04-19
    icon of address Angel Wharf, 170 Shepherdess Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-31
    IIF 59 - Director → ME
  • 2
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-16
    IIF 116 - Director → ME
  • 3
    MILEPLATE LIMITED - 2005-05-12
    CM IT CONSULTING LTD - 2019-04-24
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,757 GBP2020-12-31
    Officer
    icon of calendar 2020-11-19 ~ 2022-12-31
    IIF 104 - Director → ME
  • 4
    CONTENT MASTER LIMITED - 2005-04-20
    OVAL (1459) LIMITED - 1999-12-01
    CM GROUP LTD - 2017-12-19
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-12-31
    Officer
    icon of calendar 2020-11-19 ~ 2022-12-31
    IIF 106 - Director → ME
  • 5
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-16
    IIF 107 - Director → ME
  • 6
    LACKAN LIMITED - 2007-05-16
    icon of address Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 3 - Director → ME
  • 7
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2005-04-08
    IIF 156 - Director → ME
  • 8
    BARNET AGENCY LIMITED - 1982-10-12
    BLUE ARROW PERSONNEL SERVICES LIMITED - 2000-06-28
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 162 - Director → ME
  • 9
    MTS GROUP LIMITED - 2001-12-11
    MULTI TRADE SERVICES LIMITED - 1990-04-25
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 158 - Director → ME
  • 10
    FUTURE DIMENSION LIMITED - 2001-09-06
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-24 ~ 2022-01-31
    IIF 56 - Director → ME
  • 11
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2022-12-31
    IIF 53 - Director → ME
  • 12
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-30 ~ 2022-12-31
    IIF 32 - Director → ME
  • 13
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ 2022-12-31
    IIF 58 - Director → ME
  • 14
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2022-12-31
    IIF 111 - Director → ME
  • 15
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2022-12-31
    IIF 31 - Director → ME
  • 16
    GRADEFLOWER LIMITED - 1986-12-10
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    387,639 GBP2016-09-30
    Officer
    icon of calendar 2017-07-13 ~ 2022-11-02
    IIF 97 - Director → ME
  • 17
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 92 - Director → ME
    icon of calendar 2022-05-27 ~ 2022-12-31
    IIF 94 - Director → ME
  • 18
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 95 - Director → ME
  • 19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 93 - Director → ME
  • 20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 91 - Director → ME
  • 21
    CHAMELEON INFORMATION SERVICES LIMITED - 1995-07-25
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ 2022-12-31
    IIF 137 - Director → ME
  • 22
    BLUE ARROW CARE LIMITED - 2008-03-05
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    BLUE ARROW CARE LIMITED - 2000-10-12
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    INTERNATIONAL CARE LIMITED - 1997-07-30
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 160 - Director → ME
  • 23
    ELECTORAL REFORM SERVICES LIMITED - 2020-02-06
    BALLOT SERVICES (ERS) LIMITED - 1989-01-05
    ELECTORAL REFORM (BALLOT SERVICES) LIMITED - 2003-12-17
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 128 - Director → ME
  • 24
    RADIUS COMPUTER SERVICES LTD - 2005-02-14
    MGB COMPUTER SERVICES LIMITED - 1989-11-28
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 100 - Director → ME
  • 25
    BROOMCO (3341) LIMITED - 2003-12-23
    CIVICA PLC - 2008-06-30
    CIVICA HOLDINGS LIMITED - 2004-01-30
    CIVICA LIMITED - 2008-11-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 102 - Director → ME
  • 26
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON ELECTRONICS PLC - 1997-11-28
    SANDERSON GROUP LIMITED - 2002-04-23
    CIVICA LIMITED - 2004-01-30
    PHASEAVID LIMITED - 1988-03-31
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 110 - Director → ME
  • 27
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    icon of address Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2022-12-31
    IIF 135 - Director → ME
  • 28
    ALTLESS LIMITED - 2002-10-04
    ASIDUA LTD - 2017-01-09
    icon of address Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 2 - Director → ME
  • 29
    MANAGEMENT SOFTWARE LIMITED - 1999-05-18
    RIVERSPRING LIMITED - 1991-01-16
    SANDERSON MSL LIMITED - 2002-04-23
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2022-12-31
    IIF 34 - Director → ME
  • 30
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 113 - Director → ME
  • 31
    BROOMCO (1413) LIMITED - 1997-12-16
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    SANDERSON SI LIMITED - 2000-11-03
    COMSTART LIMITED - 2002-04-24
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 99 - Director → ME
  • 32
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    PICS LIMITED - 1986-03-13
    CIVICA SYSTEMS LIMITED - 2006-07-12
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2022-12-31
    IIF 33 - Director → ME
  • 33
    CLAY & PARTNERS LIMITED - 1982-06-23
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 23 - Director → ME
  • 34
    PEBBLESHELD LIMITED - 1978-12-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 19 - Director → ME
  • 35
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-02
    IIF 96 - Director → ME
  • 36
    ETEACHERS LIMITED - 2004-11-23
    CAPITA RESOURCING LIMITED - 2023-06-08
    SUPPLY TEACHING LIMITED - 2000-03-16
    icon of address Golden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    16,562,226 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2008-10-31
    IIF 153 - Director → ME
  • 37
    OFFICELAMP LIMITED - 2005-05-12
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-02
    IIF 108 - Director → ME
  • 38
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-02
    IIF 115 - Director → ME
  • 39
    DE FACTO 1611 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 103 - Director → ME
  • 40
    DE FACTO 1610 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 109 - Director → ME
  • 41
    DE FACTO 1609 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 112 - Director → ME
  • 42
    INDENT LIMITED - 1986-03-19
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-28 ~ 1997-10-31
    IIF 155 - Director → ME
  • 43
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 142 - Director → ME
  • 44
    ELECTORAL REFORM (PRINTING SERVICES) LIMITED - 2004-06-07
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 132 - Director → ME
  • 45
    icon of address Moor House, 120 London Wall, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2017-03-24
    IIF 64 - Director → ME
  • 46
    icon of address Moor House, 120 London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2017-03-24
    IIF 36 - Director → ME
  • 47
    KNIGHT CLEANCO LIMITED - 2007-07-13
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 43 - Director → ME
  • 48
    LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITED - 2008-03-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 11 - Director → ME
  • 49
    FRESHNAME NO.381 LIMITED - 2007-09-18
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2013-10-31
    IIF 44 - Director → ME
  • 50
    KNIGHT DEBTCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 120 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 40 - Director → ME
  • 51
    EQUINITI HOLDINGS LIMITED - 2007-09-03
    KNIGHT GROUP REGISTRARS LIMITED - 2007-07-13
    WG&M SHELF COMPANY 123 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2013-10-31
    IIF 35 - Director → ME
    icon of calendar 2009-09-01 ~ 2009-09-01
    IIF 4 - Director → ME
  • 52
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2013-10-31
    IIF 8 - Director → ME
  • 53
    GLOBAL INCENTIVE SOLUTIONS LIMITED - 2013-10-29
    icon of address Aspect House, Spencer Road, Lancing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-31
    IIF 45 - Director → ME
  • 54
    ADVENTX2 GROUP LIMITED - 2010-06-08
    EQUINITI GROUP LIMITED - 2015-09-28
    EQUINITI GROUP PLC - 2021-12-15
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2013-10-31
    IIF 16 - Director → ME
  • 55
    WG&M SHELF COMPANY 119 LIMITED - 2007-05-04
    KNIGHT BIDCO LIMITED - 2007-07-13
    EQUINITI GROUP LIMITED - 2007-09-03
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 46 - Director → ME
  • 56
    EQUINITI ISA LIMITED - 2007-10-05
    WG&M SHELF COMPANY 133 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 14 - Director → ME
  • 57
    KNIGHT UNREGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 124 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 7 - Director → ME
  • 58
    EQUINITI NEWCO 2 PLC - 2015-12-22
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2013-10-31
    IIF 47 - Director → ME
  • 59
    EQUINITI ITSS LIMITED - 2007-10-05
    WG&M SHELF COMPANY 130 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 15 - Director → ME
  • 60
    KNIGHT PIK CLEANCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 125 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 41 - Director → ME
  • 61
    KNIGHT PIKCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 122 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 42 - Director → ME
  • 62
    WG&M SHELF COMPANY 135 LIMITED - 2007-07-13
    EQUINITI REGISTRARS LIMITED - 2007-10-05
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 13 - Director → ME
  • 63
    EQUINITI MPP LIMITED - 2007-10-05
    WG&M SHELF COMPANY 129 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 9 - Director → ME
  • 64
    AIR FARE BUREAU LIMITED.(THE) - 1999-03-19
    HOME COUNTIES SECURITIES LIMITED - 1985-08-20
    XAFINITY LIMITED - 2013-03-06
    HOGG ROBINSON SERVICES LIMITED - 2005-07-11
    AIR FARE BUREAU LIMITED - 1985-10-24
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 25 - Director → ME
  • 65
    BROOK BEE LIMITED - 2000-03-15
    HILL SAMUEL ESOP TRUSTEES LIMITED - 2007-10-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-31
    IIF 60 - Director → ME
  • 66
    EQUINITI ICS LIMITED - 2009-06-11
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2013-10-31
    IIF 27 - Director → ME
  • 67
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    RAPID 7118 LIMITED - 1988-12-30
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 26 - Director → ME
  • 68
    HAZELL CARR PLC - 2008-08-29
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2013-10-31
    IIF 10 - Director → ME
  • 69
    XAFINITY CAPITAL LIMITED - 2013-02-28
    XAFINITY SOLUTIONS LIMITED - 2008-08-29
    XAFINITY CONSULTING LIMITED - 2007-01-19
    CHANTBRIGHT LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-10-31
    IIF 20 - Director → ME
  • 70
    XAFINITY ENTERPRISES LIMITED - 2013-02-28
    ADVENTX2 ENTERPRISES LIMITED - 2011-04-26
    SHELCO NO.15 LIMITED - 2010-01-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 21 - Director → ME
  • 71
    XAFINITY HOLDINGS LIMITED - 2013-03-06
    STOPBRIDGE LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-31
    IIF 18 - Director → ME
  • 72
    XAFINITY SERVICES LIMITED - 2013-02-28
    SPRINTDRIVE LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-10-31
    IIF 28 - Director → ME
  • 73
    XAFINITY GROUP LIMITED - 2013-02-28
    SPRINTVALE LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-10-31
    IIF 24 - Director → ME
    icon of calendar 2010-09-22 ~ 2010-09-22
    IIF 29 - Director → ME
  • 74
    icon of address Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,337,212 GBP2020-06-30
    Officer
    icon of calendar 2020-07-30 ~ 2022-12-31
    IIF 147 - Director → ME
  • 75
    icon of address Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-25 ~ 2022-12-31
    IIF 146 - Director → ME
  • 76
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED - 1996-03-05
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2022-12-31
    IIF 148 - Director → ME
  • 77
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2013-10-31
    IIF 12 - Director → ME
  • 78
    POINT FIXATION LIMITED - 2010-03-30
    POINT FIXACION LIMITED - 2009-12-30
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    627 GBP2021-07-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-12-31
    IIF 71 - Director → ME
  • 79
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-11-16
    IIF 98 - Director → ME
  • 80
    IT JUNCTION LIMITED - 2009-11-03
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,780,022 GBP2018-03-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-11-16
    IIF 101 - Director → ME
  • 81
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 62 - Director → ME
  • 82
    ELEVATE MIDCO LIMITED - 2024-09-30
    INFOSHAREPLUS TOPCO LIMITED - 2024-11-12
    INFOSHARE+ TOPCO LIMITED - 2025-06-26
    INFOSHARE TOPCO LIMITED - 2024-10-25
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-10-23 ~ 2025-07-01
    IIF 126 - Director → ME
  • 83
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    EQUINITI ICS LIMITED - 2022-12-02
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,927,826 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2013-10-31
    IIF 6 - Director → ME
  • 84
    LIQUID BRONZE LIMITED - 2020-06-09
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    770,687 GBP2021-07-31
    Officer
    icon of calendar 2022-02-23 ~ 2022-12-31
    IIF 67 - Director → ME
  • 85
    icon of address 22 Grenville Street, St. Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2017-03-24
    IIF 65 - Director → ME
  • 86
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    MMMR LIMITED - 1994-12-16
    LIGHTSURE LIMITED - 1990-08-03
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    MEDACS HEALTHCARE PLC - 2023-03-03
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 157 - Director → ME
  • 87
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-11-16
    IIF 130 - Director → ME
  • 88
    MARSHGLADE SERVICES LIMITED - 2009-07-20
    MARSHGLADE SERVICES LIMITED - 2009-07-15
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-11-16
    IIF 133 - Director → ME
  • 89
    MOATGLOW LIMITED - 1987-10-12
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 159 - Director → ME
  • 90
    ZEMTEX SOLUTIONS LIMITED - 2003-04-16
    ESCROW4SOFTWARE LIMITED - 2004-09-28
    POINT FORWARD LIMITED - 2011-09-14
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2021-07-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-12-31
    IIF 70 - Director → ME
  • 91
    SECURE CASH REGISTERS LIMITED - 1992-10-15
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2022-11-16
    IIF 52 - Director → ME
  • 92
    ONESTEP SOLUTIONS (RESOURCES) PLC - 2008-05-20
    FFC SOFTWARE AND SYSTEMS LIMITED - 1994-09-06
    F.F.C. MANAGEMENT SERVICES LIMITED - 1989-05-04
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,763,526 GBP2017-03-31
    Officer
    icon of calendar 2018-02-23 ~ 2022-11-16
    IIF 140 - Director → ME
  • 93
    GREGG TEMPORARIES LIMITED - 1987-03-06
    FORWARD TEMPORARIES LIMITED - 1988-04-28
    FORWARD RECRUITMENT CONSULTANTS LIMITED - 1996-10-08
    ABC CONTRACT SERVICES LIMITED - 2018-01-25
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-03
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 161 - Director → ME
  • 94
    ROOTS ENTERPRISES LIMITED - 2010-03-05
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2022-12-31
    IIF 138 - Director → ME
  • 95
    BIRSABRE LIMITED - 1997-04-14
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 22 - Director → ME
  • 96
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-31
    IIF 61 - Director → ME
  • 97
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    174,751 GBP2021-07-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-12-31
    IIF 68 - Director → ME
  • 98
    ROYDOUBLE LIMITED - 1987-11-18
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2013-10-31
    IIF 5 - Director → ME
  • 99
    INTERCEDE 1182 LIMITED - 1996-08-19
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2022-12-31
    IIF 145 - Director → ME
  • 100
    SFW LTD
    - now
    SYSTEMS FOR WINDOWS LIMITED - 2004-02-12
    PETER HORNSBY LIMITED - 1992-12-01
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2022-11-16
    IIF 105 - Director → ME
  • 101
    BROOMCO (683) LIMITED - 1993-10-27
    THE GORDON PRESS (HOLDINGS) LIMITED - 1996-11-21
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 141 - Director → ME
  • 102
    BREAMCO 156 LIMITED - 1997-08-19
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 139 - Director → ME
  • 103
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 144 - Director → ME
  • 104
    RADIUS LIMITED - 1999-01-18
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 114 - Director → ME
  • 105
    T F H NEWCO LIMITED - 2021-04-09
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,850,000 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2022-12-31
    IIF 69 - Director → ME
  • 106
    TECSYS PLC - 2004-09-27
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2022-12-31
    IIF 54 - Director → ME
  • 107
    ELECTORAL REFORM (MAILING SERVICES) LIMITED - 2004-07-09
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 134 - Director → ME
  • 108
    PROGRAM DATA LIMITED - 1998-08-10
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    832,253 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2022-12-31
    IIF 143 - Director → ME
  • 109
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    490,838 GBP2020-06-30
    Officer
    icon of calendar 2021-02-24 ~ 2022-12-31
    IIF 129 - Director → ME
  • 110
    NURSINGNET LIMITED - 2014-01-09
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ 2022-11-02
    IIF 136 - Director → ME
  • 111
    VIRTUAL SUPPLY CHAIN LIMITED - 2003-07-01
    VSC SOLUTIONS LIMITED - 2013-05-30
    PINCO 1736 LIMITED - 2002-04-16
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2022-11-02
    IIF 57 - Director → ME
  • 112
    icon of address Princess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2022-11-16
    IIF 119 - Director → ME
  • 113
    VISIONWARE PLC - 2006-07-11
    CHANNEL - ONE (SCOTLAND) LIMITED - 2001-01-11
    icon of address Princess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-25 ~ 2022-11-02
    IIF 37 - Director → ME
  • 114
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2022-11-16
    IIF 117 - Director → ME
  • 115
    WARWICK I C SYSTEMS LIMITED - 2013-08-06
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,170,906 GBP2018-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-11-16
    IIF 55 - Director → ME
  • 116
    HAZELL CARR TRUSTEES LIMITED - 2008-08-29
    icon of address Phoenix House, 1 Station Hill, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-02-21
    IIF 17 - Director → ME
  • 117
    icon of address Prospect House 1 Propect House, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2022-11-16
    IIF 127 - Director → ME
  • 118
    icon of address Prospect House, 1 Prospect House, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2022-10-19
    IIF 131 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.