logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dominic Mcanaspie

    Related profiles found in government register
  • Mr Dominic Mcanaspie
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Anning Street, London, EC2A 3HB, United Kingdom

      IIF 1 IIF 2
    • icon of address 8 Viceroy House, Mountbatten Business Centre, Millbrook Road East, Southampton, SO15 1HY, England

      IIF 3 IIF 4 IIF 5
  • Mcanapsie, Dominic
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Anning Street, London, EC2A 3HB, England

      IIF 6
    • icon of address 16, Anning Street, London, EC2A 3HB, United Kingdom

      IIF 7
  • Mcanaspie, Dominic
    British ceo born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Viceroy House, Mountbatten Business Centre, Millbrook Road East, Southampton, SO15 1HY, England

      IIF 8
  • Mcanaspie, Dominic
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mcanaspie, Dominic
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Viceroy House, Mountbatten Business Centre, Millbrook Road East, Southampton, SO15 1HY, England

      IIF 26
  • Mcanaspie, Dominic
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gildenhill Farmhouse, Gildenhill Road, Swanley, Kent, BR8 7PD, England

      IIF 27
    • icon of address Gildenhill Farm, Gildenhill Road, Swanley Village, Kent, BR8 7PD

      IIF 28
  • Mcanaspie, Dominic
    British managing director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 29
    • icon of address 8 Viceroy House, Mountbatten Business Centre, Millbrook Road East, Southampton, SO15 1HY, England

      IIF 30
  • Mcanaspie, Dominic
    British managing director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Anning Street, London, EC2A 3HB, England

      IIF 31
  • Mcanaspie, Dominic

    Registered addresses and corresponding companies
    • icon of address 16, Anning Street, London, EC2A 3HB, England

      IIF 32 IIF 33
    • icon of address 16, Anning Street, London, EC2A 3HB, United Kingdom

      IIF 34 IIF 35
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 36
    • icon of address Gilden Hill Farm, Gildenhill Road, Swanley, BR8 7PD, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    RIDGEWALL COMMUNICATIONS LIMITED - 2016-02-17
    IT ENERGY MANAGEMENT LTD - 2020-02-11
    REDWOOD NEW BUILD PROPERTIES LTD - 2024-04-09
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,720 GBP2023-07-31
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 30 - Director → ME
  • 2
    CC SYSTEMS (UK) LIMITED - 2024-02-29
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,780 GBP2024-04-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 22 - Director → ME
  • 4
    COX SSF LTD - 2024-07-01
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 23 - Director → ME
  • 8
    KARILLION PLC - 2011-02-07
    CHASE MORRAN PLC - 2010-08-26
    UNIVERSAL SYSTEMS AND SERVICES LIMITED - 2004-04-26
    UNIVERSAL PC'S LIMITED - 2003-02-11
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-10-31 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 15 - Director → ME
  • 13
    ZRM HOLDINGS LIMITED - 2024-06-27
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    MULLINS LIVESTOCK & TRANSPORT LIMITED - 2013-07-30
    MULLINS TRANSPORT LIMITED - 2010-04-19
    icon of address 1 Royal Terrace, Southend-on-sea, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-02 ~ 2014-07-16
    IIF 27 - Director → ME
  • 2
    RIDGEWALL COMMUNICATIONS LIMITED - 2016-02-17
    IT ENERGY MANAGEMENT LTD - 2020-02-11
    REDWOOD NEW BUILD PROPERTIES LTD - 2024-04-09
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,720 GBP2023-07-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-04-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    CC SYSTEMS (UK) LIMITED - 2024-02-29
    icon of address 8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,780 GBP2024-04-30
    Officer
    icon of calendar 2019-10-31 ~ 2019-10-31
    IIF 37 - Secretary → ME
  • 4
    LONDON PHONE COMPANY LIMITED - 2009-06-07
    CONNECTING LONDON LIMITED - 2009-05-21
    LONDON PHONE COMPANY LIMITED - 2001-06-06
    icon of address C/o Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,265,668 GBP2022-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2022-04-21
    IIF 7 - Director → ME
    icon of calendar 2018-12-13 ~ 2022-04-21
    IIF 35 - Secretary → ME
  • 5
    icon of address 12 Wellington Place, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,142,276 GBP2022-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-21
    IIF 16 - Director → ME
  • 6
    icon of address 12 Wellington Place, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,975,353 GBP2022-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-21
    IIF 17 - Director → ME
  • 7
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,305,575 GBP2022-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-21
    IIF 19 - Director → ME
  • 8
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,503,316 GBP2022-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-21
    IIF 18 - Director → ME
  • 9
    icon of address C/o Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    5,609,500 GBP2022-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2022-04-21
    IIF 6 - Director → ME
    icon of calendar 2019-04-10 ~ 2022-04-21
    IIF 36 - Secretary → ME
  • 10
    icon of address C/o Ernst &young Llp 12, Wellington Place, Leeds
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,986,575 GBP2022-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-04-21
    IIF 10 - Director → ME
    icon of calendar 2019-10-31 ~ 2022-04-21
    IIF 33 - Secretary → ME
  • 11
    KARVELLO LIMITED - 2011-02-03
    HIGHFIELD SOLUTIONS LIMITED - 2010-12-30
    icon of address C/o Ernst &young Llp 12, Wellington Place, Leeds
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -16,889,441 GBP2022-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2022-04-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    STERLING COMPUTER CONSULTANTS LIMITED - 2001-08-08
    icon of address C/o Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    774,346 GBP2022-12-31
    Officer
    icon of calendar 2019-01-28 ~ 2022-04-21
    IIF 9 - Director → ME
    icon of calendar 2019-01-28 ~ 2022-04-21
    IIF 32 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.