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

Hughes, John Llewellyn Mostyn

    Related profiles found in government register
  • Hughes, John Llewellyn Mostyn
    British chairman born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Hughes, John Llewellyn Mostyn
    British company chairman born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, Surrey, KT22 7TW

      IIF 7
    • icon of address C77, Albion Riverside, 8 Hester Road, London, SW11 4AR

      IIF 8 IIF 9 IIF 10
  • Hughes, John Llewellyn Mostyn
    British director born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Hughes, John Llewellyn Mostyn
    British director and chairman born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wells Court, Albert Drive, Woking, Surrey, GU21 5UB

      IIF 57
  • Hughes, John Llewellyn Mostyn
    British executive director born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C77, Albion Riverside, 8 Hester Road, London, SW11 4AR

      IIF 58
  • Hughes, John Llewellyn Mostyn
    British company director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 49 Bis Avenue Franklin Roosevelt, Paris, 75008, FOREIGN

      IIF 59 IIF 60
  • Hughes, John Llewellyn Mostyn
    British director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 49 Bis Avenue Franklin Roosevelt, Paris, 75008, FOREIGN

      IIF 61 IIF 62
    • icon of address Oak Hanger, Burdenshott Hill, Worplesdon, Surrey, GU3 3RL

      IIF 63 IIF 64
  • Hughes, John Llewellyn Mostyn
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John Llewellyn Mostyn
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radio House, St Andrew's Road, Cambridge, Cambridgeshire, CB4 1GR, England

      IIF 68
    • icon of address 7th Floor, Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 69
    • icon of address Eastside, Kings Cross, London, N1C 4AX

      IIF 70
    • icon of address Eastside, Kings Cross, London, N1C 4AX, United Kingdom

      IIF 71 IIF 72
    • icon of address Fourth Floor, 6-8 Long Lane, London, EC1A 9HF

      IIF 73
  • Hughes, John
    British director born in June 1952

    Registered addresses and corresponding companies
  • Hughes, John
    British finance director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 9 Brown Croft, Hook, Hampshire, RG27 9SY

      IIF 76
  • Hughes, Richard John
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 2 Hereford House, 13 Lauristion Road, London, SW19 4TJ

      IIF 77
  • Hughes, Richard John
    British managing director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 601-602 Bankside Lofts, 65 Hopton Street, London, SE1 9GZ

      IIF 78
  • Hughes, John
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Brown Croft, Hook, Hampshire, RG27 9SY

      IIF 79
  • Hughes, John
    British company director born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Platform 3rd Floor Tech Hub, New Station Street, Leeds, LS1 4JB, England

      IIF 80
  • Hughes, John
    British electrician born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Scafell Walk, Liverpool, L27 5RL, United Kingdom

      IIF 81
  • Mr John Llewellyn Mostyn Hughes
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH

      IIF 82
  • Hughes, John
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 83
  • Hughes, Richard John
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Claygate Lane, Claygate, Esher, FT10 0BM

      IIF 84
  • Hughes, Richard John
    British fix technology born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Claygate Lane, Claygate, Esher, FT10 0BM

      IIF 85 IIF 86
  • Hughes, John

    Registered addresses and corresponding companies
    • icon of address 9 Brown Croft, Hook, Hampshire, RG27 9SY

      IIF 87 IIF 88 IIF 89
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 90
  • Mr John Hughes
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Scafell Walk, Liverpool, L27 5RL, United Kingdom

      IIF 91
  • Hughes, Richard John

    Registered addresses and corresponding companies
    • icon of address 115, Claygate Lane, Claygate, Esher, KT10 OBH

      IIF 92
child relation
Offspring entities and appointments
Active 5
  • 1
    DIGIBETE LTD - 2016-10-19
    icon of address Platform, New Station Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 83 - Director → ME
    icon of calendar 2016-09-12 ~ now
    IIF 90 - Secretary → ME
  • 2
    icon of address Platform 3rd Floor Tech Hub, New Station Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    92,856 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 80 - Director → ME
  • 3
    icon of address Rydons Mead Lower Farm Road, Effingham, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,887 GBP2024-06-30
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 84 - Director → ME
    icon of calendar 2002-04-22 ~ now
    IIF 92 - Secretary → ME
  • 4
    icon of address 10 Scafell Walk, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 15 Dargan Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 47 - Director → ME
Ceased 77
  • 1
    icon of address Cassini Court, Randalls Research Park, Randalls Way Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-29
    IIF 2 - Director → ME
  • 2
    NEW WAVE SEARCH LIMITED - 2004-01-28
    icon of address Cassini Court, Randalls Research Park, Randalls Way Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-29
    IIF 5 - Director → ME
  • 3
    H.I.G. EUROPE-AIRCOM II LIMITED - 2012-07-13
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-29
    IIF 6 - Director → ME
  • 4
    icon of address Wesley House Bull Hill Leatherhead Surrey, Wesley House Bull Hill, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,926,845 GBP2023-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-29
    IIF 4 - Director → ME
    icon of calendar 2010-03-31 ~ 2011-02-08
    IIF 7 - Director → ME
  • 5
    3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-08-15
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-29
    IIF 3 - Director → ME
  • 6
    AVAYA UK
    - now
    LUCENT TECHNOLOGIES UK LIMITED - 2000-07-10
    AT&T SYSTEMS & TECHNOLOGY (UK) LTD. - 1996-02-06
    FARTHINGSPRING LIMITED - 1995-12-15
    icon of address 1000 Cathedral Square Cathedral Hill, Guildford, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-15 ~ 2000-07-20
    IIF 64 - Director → ME
  • 7
    PALMRULE LIMITED - 1987-01-29
    icon of address 2 Bath Place, Rivington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 31 - Director → ME
  • 8
    ITIVITI NYFIX GLOBAL SERVICES LIMITED - 2022-11-24
    NYFIX GLOBAL SERVICES, LTD. - 2020-04-24
    ALNERY NO.2645 LIMITED - 2006-12-21
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,455,000 GBP2021-06-30
    Officer
    icon of calendar 2008-04-03 ~ 2013-12-31
    IIF 85 - Director → ME
  • 9
    HACKREMCO (NO. 1475) LIMITED - 1999-08-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-15 ~ 2004-07-26
    IIF 62 - Director → ME
  • 10
    HACKREMCO (NO.1474) LIMITED - 1999-04-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2004-07-26
    IIF 61 - Director → ME
  • 11
    DEVELOPING SYSTEMS TECHNOLOGYS LIMITED - 1988-08-02
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 46 - Director → ME
  • 12
    COMTEC COMPUTER CAREERS LIMITED - 1986-11-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 35 - Director → ME
  • 13
    HOTWAD LIMITED - 1990-04-12
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 52 - Director → ME
  • 14
    C.S.I. TECHNICAL RECRUITMENT LIMITED - 1991-01-09
    COMPUTER SEARCH AND SELECTION (SOUTHERN) LIMITED - 1985-12-09
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 24 - Director → ME
  • 15
    W. CHUMP & SONS (MUGS & T-SHIRTS) LIMITED - 2018-08-14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ 2017-06-11
    IIF 70 - Director → ME
  • 16
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-11
    IIF 72 - Director → ME
  • 17
    OMGEO LIMITED - 2017-12-12
    PROJECT VENUS LIMITED - 2001-01-12
    ALNERY NO. 2054 LIMITED - 2000-09-25
    icon of address Broadgate Quarter, 1 Snowden Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2005-03-04
    IIF 78 - Director → ME
  • 18
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 22 - Director → ME
  • 19
    icon of address 16 St Georges Road, Wimbledon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-04-26
    IIF 87 - Secretary → ME
  • 20
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    STALLIONSET LIMITED - 1983-06-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 29 - Director → ME
  • 21
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 41 - Director → ME
  • 22
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 33 - Director → ME
  • 23
    GLOBAL CROSSING (UK) FINANCE PLC - 2012-06-21
    PILOTEAGLE PUBLIC LIMITED COMPANY - 2004-11-23
    icon of address 7th Floor, 10 Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-01-31
    IIF 8 - Director → ME
    icon of calendar 2005-06-01 ~ 2007-12-31
    IIF 11 - Director → ME
  • 24
    EVER 2442 LIMITED - 2004-08-20
    icon of address Times House, Throwley Way, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 74 - Director → ME
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 79 - Secretary → ME
  • 25
    H & T GROUP LIMITED - 2006-04-25
    EVER 2441 LIMITED - 2004-08-20
    icon of address Harvey & Thompson Ltd, Times House Throwley Way, Sutton, Surrey
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 75 - Director → ME
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 88 - Secretary → ME
  • 26
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2013-11-29
    IIF 1 - Director → ME
  • 27
    CASH AMERICA UK LIMITED - 1992-02-11
    ALNERY NO. 1113 LIMITED - 1991-10-17
    icon of address Times House, Throwley Way, Sutton, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2005-03-31
    IIF 76 - Director → ME
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 89 - Secretary → ME
  • 28
    icon of address Flat 4, 13 Lauriston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,768 GBP2024-06-30
    Officer
    icon of calendar 2004-07-27 ~ 2007-05-11
    IIF 77 - Director → ME
  • 29
    SHUTER SMITH INTERNATIONAL LIMITED - 1994-12-23
    DUKSTART LIMITED - 1983-06-28
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 21 - Director → ME
  • 30
    ROCKCROSS LIMITED - 1997-10-10
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2010-06-09
    IIF 56 - Director → ME
  • 31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 45 - Director → ME
  • 32
    INTEC TELECOM SYSTEMS PLC - 2010-11-30
    ALNERY NO. 1961 LIMITED - 2000-03-16
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-29 ~ 2010-11-30
    IIF 57 - Director → ME
  • 33
    VISUAL AGE LIMITED - 2013-07-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 15 - Director → ME
  • 34
    RO21 LTD. - 1998-02-18
    icon of address Parity Resources, 9 -10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 43 - Director → ME
  • 35
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 13 - Director → ME
  • 36
    RINGPLACE LIMITED - 1982-10-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 28 - Director → ME
  • 37
    VERO GROUP LIMITED - 2017-01-17
    TITANIUM UK MANAGEMENT CO LIMITED - 2016-02-22
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2016-02-11 ~ 2017-06-11
    IIF 69 - Director → ME
  • 38
    FIX CITY LIMITED - 2020-04-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,769,543 GBP2020-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2013-12-31
    IIF 86 - Director → ME
  • 39
    JUST EAT PLC - 2020-03-06
    JUST EAT LIMITED - 2014-03-24
    JUST-EAT GROUP HOLDINGS LIMITED - 2014-03-24
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2017-06-11
    IIF 67 - Director → ME
  • 40
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2017-06-11
    IIF 53 - Director → ME
  • 41
    CENTURYLINK COMMUNICATIONS UK LIMITED - 2021-04-03
    LEVEL 3 COMMUNICATIONS UK LIMITED - 2018-01-31
    GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITED - 2012-08-30
    RACAL TELECOMMUNICATIONS LIMITED - 2000-01-17
    RACAL - BR TELECOMMUNICATIONS LIMITED - 1997-08-11
    BR TELECOMMUNICATIONS LIMITED - 1995-12-22
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2008-01-31
    IIF 10 - Director → ME
    icon of calendar 2005-06-01 ~ 2007-12-31
    IIF 9 - Director → ME
  • 42
    INTERVEND LIMITED - 1989-11-01
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1996-12-16
    IIF 63 - Director → ME
  • 43
    icon of address One Kingdom Street, Paddington, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2016-10-27
    IIF 54 - Director → ME
  • 44
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 17 - Director → ME
  • 45
    COMAC INFORMATION SYSTEMS LTD - 1995-12-15
    MICHAEL WINSLEY INTERNATIONAL EXPORT (UK) LIMITED - 1983-05-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 20 - Director → ME
  • 46
    icon of address Branch Registration, Refer To Parent Register
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ 2013-08-07
    IIF 49 - Director → ME
  • 47
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 37 - Director → ME
  • 48
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2010-05-31
    IIF 38 - Director → ME
  • 49
    PARITY SYSTEMS LIMITED - 1994-11-17
    SALAMANDA SYSTEMS LIMITED - 1994-03-11
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 18 - Director → ME
  • 50
    MCCOURT CONSULTANTS LIMITED - 1999-01-04
    MCCOURT COUSINS LIMITED - 1986-12-16
    BROOKABLE LIMITED - 1981-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 50 - Director → ME
  • 51
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-01-15
    IIF 44 - Director → ME
  • 52
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    PARITY SOLUTIONS LIMITED - 2017-01-11
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT LOGSYS LIMITED - 1993-10-18
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 40 - Director → ME
  • 53
    PARITY EUROSOFT LIMITED - 2023-12-16
    EUROSOFT SERVICES LIMITED - 1999-05-12
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 30 - Director → ME
  • 54
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-02 ~ 2010-05-31
    IIF 58 - Director → ME
  • 55
    PARITY HOLDINGS LIMITED - 2023-12-20
    PLERION LIMITED - 2002-06-17
    EUROTWIN LIMITED - 2000-05-10
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 36 - Director → ME
  • 56
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 25 - Director → ME
  • 57
    PARITY RESOURCES LIMITED - 2023-12-16
    PARITY PROFESSIONALS LIMITED - 2015-01-07
    PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 14 - Director → ME
  • 58
    PARITY SOLUTIONS (IRELAND) LIMITED - 2023-12-15
    B.I.S. BEECOM (INTERNATIONAL) LIMITED - 2000-01-01
    PARITY SYSTEMS (NI) LIMITED - 1995-01-17
    ACT BUSINESS SYSTEMS (IRELAND) LIMITED - 1994-11-23
    BIS INFORMATION SYSTEMS (NI) LIMITED - 1993-11-08
    BIS BEECOM (INTERNATIONAL) LIMITED - 1992-01-07
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 42 - Director → ME
  • 59
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 23 - Director → ME
  • 60
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 51 - Director → ME
  • 61
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -550,179 GBP2016-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2017-04-27
    IIF 73 - Director → ME
  • 62
    JOHNLMHUGHES ENTERPRISES LIMITED - 2012-04-05
    JOHNLMHUGHES ENTERPRISE LIMITED - 2009-08-17
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-14 ~ 2017-06-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-11
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 63
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2015-09-07
    IIF 68 - Director → ME
  • 64
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 19 - Director → ME
  • 65
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    FORCERIVAL LIMITED - 1987-01-13
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2017-05-26
    IIF 12 - Director → ME
  • 66
    ORGANISOR LIMITED - 1980-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 34 - Director → ME
  • 67
    H D ASSOCIATES LIMITED - 1997-11-07
    CIRCLEMATE LIMITED - 1987-07-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 32 - Director → ME
  • 68
    TELECITY GROUP PLC - 2016-01-19
    INHOCO 3266 PUBLIC LIMITED COMPANY - 2005-10-27
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-05 ~ 2016-01-15
    IIF 65 - Director → ME
  • 69
    ZAXUS LIMITED - 2001-04-02
    RACAL-AIRTECH LIMITED - 2000-05-02
    ACS VENTURES LIMITED - 1994-11-03
    SEMIFLEET LIMITED - 1991-08-16
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-10 ~ 2004-07-26
    IIF 59 - Director → ME
  • 70
    THALES UK PLC - 2005-05-31
    THALES PLC - 2003-08-01
    THOMSON-CSF RACAL PUBLIC LIMITED COMPANY - 2000-12-15
    THOMSON-CSF INVEST LIMITED - 2000-11-13
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-10 ~ 2004-07-26
    IIF 60 - Director → ME
  • 71
    MEDIASYS LIMITED - 1998-02-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 26 - Director → ME
  • 72
    TMS COMPUTER AUTHORS LIMITED - 1996-08-08
    NIMBLECROWN LIMITED - 1984-06-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 16 - Director → ME
  • 73
    icon of address Po Box 248, 39-41 Broad Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 48 - Director → ME
  • 74
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-11
    IIF 71 - Director → ME
  • 75
    TRIDENT COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1983-05-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 39 - Director → ME
  • 76
    CHLORIDE GROUP LIMITED - 2022-02-01
    CHLORIDE GROUP PUBLIC LIMITED COMPANY - 2010-09-07
    icon of address Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2010-09-03
    IIF 27 - Director → ME
  • 77
    THE VITEC GROUP PLC. - 2022-05-23
    VITEC GROUP PLC - 2001-04-17
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2013-06-30
    IIF 55 - 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.