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

Gossage, Neal Trevor

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 13 - Director → ME
  • 2
    HNC INVESTMENTS LIMITED - 2004-12-20
    icon of address 71 Boles Road, Bishops Lydeard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,747 GBP2025-03-31
    Officer
    icon of calendar 1994-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 112
  • 1
    icon of address The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 43 - Director → ME
  • 2
    BROOMLEY LIMITED - 1981-12-31
    APPLIED MICROS LIMITED - 1989-05-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 85 - Secretary → ME
  • 3
    INTERXCHANGE LIMITED - 2007-12-12
    INGLEBY (1270) LIMITED - 2000-01-21
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    INTEREXCHANGE LIMITED - 2000-02-15
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    137,913 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 90 - Secretary → ME
  • 4
    ESCORTCHILD LIMITED - 1994-03-09
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 49 - Director → ME
  • 5
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-08
    IIF 3 - Director → ME
  • 6
    INGLEBY (1273) LIMITED - 2000-01-27
    INTEREXCHANGE.CO.UK LIMITED - 2000-02-15
    INTERXCHANGE.CO.UK LIMITED - 2005-08-25
    icon of address Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 84 - Secretary → ME
  • 7
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 94 - Secretary → ME
  • 8
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 76 - Secretary → ME
  • 9
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 105 - Secretary → ME
  • 10
    E & S RETAIL LTD. - 1994-03-01
    POWERHOUSE RETAIL LIMITED - 1996-06-16
    LEGISLATOR 1140 LIMITED - 1992-03-30
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-27 ~ 1993-07-14
    IIF 40 - Director → ME
  • 11
    CHURCHGATE HOTEL LIMITED - 1994-10-18
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 7 - Director → ME
  • 12
    COMPEL LIMITED - 1994-09-07
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 2001-02-09
    MUTANDERIS (12) LIMITED - 1987-10-21
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 107 - Secretary → ME
  • 13
    CORPORATE COMPUTERS PLC - 1996-01-01
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    EXICLE LIMITED - 1985-11-06
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    INFO' PRODUCTS UK PLC - 1999-02-01
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 62 - Secretary → ME
  • 14
    COMPEL PLC - 1999-08-16
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    COMPEL PLC - 1991-09-12
    COMPELSERVE PLC - 1999-08-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 71 - Secretary → ME
  • 15
    LISTRAY LIMITED - 1989-04-28
    APPLIED TRAINING LIMITED - 1996-11-22
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 86 - Secretary → ME
  • 16
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 117 - Secretary → ME
  • 17
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 67 - Secretary → ME
  • 18
    GOAL PLC - 2002-12-19
    icon of address 80 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2007-12-31
    IIF 33 - Director → ME
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 115 - Secretary → ME
  • 19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar ~ 1993-09-02
    IIF 19 - Director → ME
  • 20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 1992-04-28 ~ 1993-09-02
    IIF 20 - Director → ME
  • 21
    PRINTERLINE LIMITED - 1991-02-08
    REPORTSMITH LIMITED - 2000-09-13
    BRITOO LIMITED - 1993-09-02
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 101 - Secretary → ME
  • 22
    IDOLSENT LIMITED - 1993-04-05
    BYTE DIRECT LIMITED - 1998-03-30
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 64 - Secretary → ME
  • 23
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 82 - Secretary → ME
  • 24
    E-NVQTRAINING.COM LTD - 2001-07-17
    E-NV2TRAINING.COM LTD - 2000-05-15
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2007-12-31
    IIF 12 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-11-26
    IIF 113 - Secretary → ME
  • 25
    ACESCATTER LIMITED - 1988-04-14
    WYTON LIMITED - 1990-02-06
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 35 - Director → ME
  • 26
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2007-12-31
    IIF 16 - Director → ME
    icon of calendar 2007-07-11 ~ 2007-11-26
    IIF 118 - Secretary → ME
  • 27
    GABLE RETIREMENT HOMES (NORTHERN) LIMITED - 1987-06-04
    CUSTOMPROBE LIMITED - 1986-07-09
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 31 - Director → ME
  • 28
    NEWMAN SCHOOLS LIMITED - 2000-04-14
    THE EDUCATION PARTNERSHIP (UK) LIMITED - 1999-12-08
    EDUCATION MANAGEMENT CONSULTANCY LIMITED - 1999-01-12
    GOAL (LEAMINGTON)LIMITED - 2002-12-19
    FLOWCHARTERS LIMITED - 1998-06-16
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2007-12-31
    IIF 25 - Director → ME
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 116 - Secretary → ME
  • 29
    icon of address 1163 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,966 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-01-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2022-01-10
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 30
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 109 - Secretary → ME
  • 31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 106 - Secretary → ME
  • 32
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 88 - Secretary → ME
  • 33
    ALLA PRIMA LIMITED - 1992-07-20
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 99 - Secretary → ME
  • 34
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1999-02-02
    IIF 23 - Director → ME
  • 35
    SHEFFIELD REFRESHMENT HOUSES PLC - 1984-09-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 28 - Director → ME
  • 36
    CROSSCO (232) LIMITED - 1996-12-20
    PITMAN JOINT EXAMINING BOARD LIMITED - 2006-05-18
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-12-31
    IIF 9 - Director → ME
    icon of calendar 2006-05-26 ~ 2007-11-26
    IIF 114 - Secretary → ME
  • 37
    icon of address Swallow Royal Scot Hotel, Glasgow Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 34 - Director → ME
  • 38
    TWICEMATCH PROJECTS LIMITED - 1993-11-15
    SWALLOW HOTELS LIMITED - 1997-02-03
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 41 - Director → ME
  • 39
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 69 - Secretary → ME
  • 40
    MARLERS REAL ALE BAR LIMITED - 1990-02-12
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 44 - Director → ME
  • 41
    REACHVALE LIMITED - 1992-06-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 18 - Director → ME
  • 42
    icon of address The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 22 - Director → ME
  • 43
    SCC WORKSTATION SOLUTIONS LIMITED - 2002-09-26
    INGLEBY (1090) LIMITED - 1998-05-20
    icon of address Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-20
    IIF 66 - Secretary → ME
  • 44
    SMALL & CO. LIMITED - 1995-06-05
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 5 - Director → ME
  • 45
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 51 - Director → ME
  • 46
    HNC INVESTMENTS LIMITED - 2004-12-20
    icon of address 71 Boles Road, Bishops Lydeard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,747 GBP2025-03-31
    Officer
    icon of calendar 1994-10-14 ~ 2020-05-31
    IIF 112 - Secretary → ME
  • 47
    HARLEY COMMERCIAL HOTEL LIMITED(THE) - 1984-08-17
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 38 - Director → ME
  • 48
    MORRIS HOTELS LIMITED - 1988-07-13
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 47 - Director → ME
  • 49
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30
    BRIDATA GROUP LIMITED - 1997-05-29
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 83 - Secretary → ME
  • 50
    BRIDATA LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 70 - Secretary → ME
  • 51
    INGLEBY (1150) LIMITED - 1998-12-04
    icon of address James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 63 - Secretary → ME
  • 52
    icon of address James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 93 - Secretary → ME
  • 53
    SHELFCORP 17 LIMITED - 1992-08-18
    QUDIS BYTECH LIMITED - 1994-11-11
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 89 - Secretary → ME
  • 54
    SHELFCORP 19 LIMITED - 1992-10-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 75 - Secretary → ME
  • 55
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 59 - Secretary → ME
  • 56
    GIANTGAIN LIMITED - 1993-03-09
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 52 - Director → ME
  • 57
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    INGLEBY (1017) LIMITED - 1998-03-17
    SPECIALIST DIRECT LIMITED - 2010-09-24
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 123 - Secretary → ME
  • 58
    icon of address Whitbread Court, Houghton Hall Business Park, , Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 45 - Director → ME
  • 59
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ASTROBLUFF LIMITED - 1987-05-20
    ABTEX SYSTEMS LIMITED - 1991-03-25
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 100 - Secretary → ME
  • 60
    INGLEBY (1048) LIMITED - 1998-01-30
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 122 - Secretary → ME
  • 61
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ 2004-12-16
    IIF 119 - Secretary → ME
  • 62
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 98 - Secretary → ME
  • 63
    SCH CORPORATION LIMITED - 2009-12-11
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 121 - Secretary → ME
  • 64
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1996-06-30
    IIF 4 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 120 - Secretary → ME
  • 65
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 96 - Secretary → ME
  • 66
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 79 - Secretary → ME
  • 67
    INGLEBY (1049) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 102 - Secretary → ME
  • 68
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 95 - Secretary → ME
  • 69
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 87 - Secretary → ME
  • 70
    P.W. WATSON AND SONS LIMITED - 1977-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 10 - Director → ME
  • 71
    MANOR HOTELS LIMITED - 1995-06-05
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-08
    IIF 6 - Director → ME
  • 72
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 57 - Secretary → ME
  • 73
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 77 - Secretary → ME
  • 74
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 78 - Secretary → ME
  • 75
    INGLEBY (1284) LIMITED - 2000-05-22
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-01 ~ 2004-12-16
    IIF 14 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 108 - Secretary → ME
  • 76
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 97 - Secretary → ME
  • 77
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 60 - Secretary → ME
  • 78
    ZELOS LIMITED - 1997-05-19
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 68 - Secretary → ME
  • 79
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 58 - Secretary → ME
  • 80
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 73 - Secretary → ME
  • 81
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2004-12-16
    IIF 11 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 92 - Secretary → ME
  • 82
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 81 - Secretary → ME
  • 83
    SPECIALIST TECHNOLOGY INVESTMENT FUND PLC - 2005-09-14
    CONTOURPOINT PLC - 1998-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 15 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 111 - Secretary → ME
  • 84
    PBS PARTNER BUSINESS SERVICES LIMITED - 2006-04-25
    ETC OUTLET LIMITED - 2006-07-19
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    DATA SUPPLIES LIMITED - 2000-09-13
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 104 - Secretary → ME
  • 85
    OMEGA RESTAURANT LIMITED - 1980-12-31
    SRH (BRINCLIFFE) LIMITED - 1983-12-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 21 - Director → ME
  • 86
    MEADOWDRAKE LIMITED - 1988-02-19
    SPROWSTON HALL HOTEL LIMITED - 1994-10-18
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 2 - Director → ME
  • 87
    ARTFULNEAT LIMITED - 1995-09-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 39 - Director → ME
  • 88
    ST. JOHN'S HOTEL LIMITED - 1987-01-15
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-02
    IIF 24 - Director → ME
  • 89
    LIMELASER LIMITED - 1987-01-02
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 29 - Director → ME
  • 90
    LURCHRISE LIMITED - 2003-01-29
    SWALLOW HOTELS LIMITED - 2003-09-11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 53 - Director → ME
  • 91
    ARTFULNATURE LIMITED - 1995-09-14
    SWALLOW HOTELS (1995) LIMITED - 2003-09-11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 30 - Director → ME
  • 92
    SWALLOW HOTELS (MANAGEMENT) LIMITED - 2003-09-11
    BREWRIGHT LIMITED - 1993-11-15
    SUNDERLAND FURNISHING COMPANY LIMITED - 1982-04-07
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 37 - Director → ME
  • 93
    SWALLOW HOTELS LIMITED - 2003-01-29
    SWALLOW HOTELS LIMITED - 1984-09-20
    SWALLOW HOTELS (PROPERTIES) LIMITED - 1997-02-03
    SWALLOW HOTELS LIMITED - 1993-11-15
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 26 - Director → ME
  • 94
    SWALLOW INNS AND RESTAURANTS LIMITED - 2003-09-11
    BLAYNEY & CO.LIMITED - 1992-01-24
    VAUX WINES & SPIRITS LTD. - 1999-08-23
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 42 - Director → ME
  • 95
    SCC CORPORATION LIMITED - 2008-04-17
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 103 - Secretary → ME
  • 96
    YEARHALF LIMITED - 1989-02-20
    APPLIED MICROS LIMITED - 1997-09-17
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    APPLIED GROUP LIMITED - 1989-05-01
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EHC THE MOUNT LIMITED - 2013-10-11
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 72 - Secretary → ME
  • 97
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 91 - Secretary → ME
  • 98
    icon of address 19 Caban Isaac Road, Penclawdd, Swansea, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2010-11-18
    IIF 17 - Director → ME
  • 99
    GW 500 LIMITED - 1998-06-12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 80 - Secretary → ME
  • 100
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 110 - Secretary → ME
  • 101
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 61 - Secretary → ME
  • 102
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    PATRIOT AVIATION LIMITED - 2002-01-31
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 65 - Secretary → ME
  • 103
    C.A.ROOKES LIMITED - 1981-12-31
    UNION STREET (STRATFORD UPON AVON) LIMITED - 1981-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 46 - Director → ME
  • 104
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 36 - Director → ME
  • 105
    SPROWSTON PARK GOLF CLUB LIMITED - 2006-05-05
    DAILYCOUNT LIMITED - 1999-02-03
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-23 ~ 1999-02-08
    IIF 55 - Director → ME
  • 106
    LEVELTOTAL LIMITED - 1988-07-27
    HIGHCLIFF HOTEL (BOURNEMOUTH) LIMITED - 2006-05-05
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1999-02-02
    IIF 50 - Director → ME
  • 107
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX GROUP PLC. - 1999-02-26
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1996-07-05 ~ 1999-02-08
    IIF 32 - Director → ME
  • 108
    ARTFULINFANT LIMITED - 1995-09-14
    VAUX BREWERIES (1995) LIMITED - 2013-07-19
    VAUX INNS (1995) LIMITED - 1996-11-08
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 54 - Director → ME
  • 109
    SWALLOW GROUP LIMITED - 1999-02-26
    VAUX INNS LIMITED - 1996-11-08
    JOHN W. PRATT,LIMITED - 1988-10-14
    VAUX LIMITED - 1998-11-23
    VAUX GROUP LIMITED - 2013-07-19
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 27 - Director → ME
  • 110
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    VAUX BREWERIES LIMITED - 2013-07-19
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 48 - Director → ME
  • 111
    HARDY & COLLINS (FUELS) LIMITED - 1992-12-18
    CRASKE LIMITED - 1990-02-23
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 8 - Director → ME
  • 112
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 74 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.