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 Peter Christopher Little

    Related profiles found in government register
  • Mr Peter Christopher Little
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 1 IIF 2 IIF 3
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF, United Kingdom

      IIF 10
    • icon of address Knights Plc, Hq Offices, 58 Nicholas Street, Chester, Cheshire, CH1 2NP, England

      IIF 11
    • icon of address Roppelegh, West End Lane, Haslemere, Surrey, GU27 2EN, England

      IIF 12
    • icon of address Roppeleghs, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 13 IIF 14
    • icon of address 6 Hoxton Square, Shoreditch, London, N1 6NU, England

      IIF 15
    • icon of address 81 Rivington Street, London, EC2A 3AY, England

      IIF 16
    • icon of address Chilcompton, Green Lane, Aspley Guise, Milton Keynes, MK17 8EN, England

      IIF 17
    • icon of address C/o Utc Plymouth, Park Avenue, Devonport, Plymouth, PL1 4RL, England

      IIF 18
    • icon of address Best House, Shefford Road, Clifton, Shefford, Bedfordshire, SG17 5QS

      IIF 19
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 20
  • Mr Peter Christopher Little
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 21
  • Little, Peter Christopher
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 22
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 23 IIF 24
    • icon of address Roppeleghs, West End Lane, Haslemere, Surrey, GU27 2EN, England

      IIF 25
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 26 IIF 27
    • icon of address One Eagle Place, London, SW1Y 6AF, United Kingdom

      IIF 28
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 29
  • Little, Peter Christopher
    British chairman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Little, Peter Christopher
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW

      IIF 33
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 34 IIF 35 IIF 36
    • icon of address 40, Bank Street, Level 3, London, E14 5NR, England

      IIF 37
  • Little, Peter Christopher
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Little, Peter Christopher
    British management consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 56
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF, England

      IIF 57
    • icon of address Roppeleghs, West End Lane, Haslemere, Surrey, GU27 2EN, England

      IIF 58 IIF 59
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 60
    • icon of address Best House, Shefford Road, Clifton, Shefford, Bedfordshire, SG17 5QS

      IIF 61
  • Little, Peter Christopher
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 62
  • Little, Peter Christopher
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 86-92 Regent Road, Leicester, LE1 7DD, United Kingdom

      IIF 63
    • icon of address One Portland Place, London, W1B 1PN, United Kingdom

      IIF 64
  • Lithe, Peter Christopher
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address Roppeleghs, West End Lane, Haslemere Surrey, GU27 2EN

      IIF 65
  • Little, Peter Christopher
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Place, London, SW1Y 6AF, United Kingdom

      IIF 66
  • Little, Peter Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 67
  • Little, Peter Christopher
    British co director

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 68
  • Little, Peter Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 69
  • Little, Peter Christopher
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 70
  • Hill, Peter
    British chief executive born in February 1948

    Registered addresses and corresponding companies
    • icon of address 67 Ormond Crescent, Hampton, Middlesex, TW12 2TQ

      IIF 71
  • Hill, Peter
    British management consultant born in February 1948

    Registered addresses and corresponding companies
    • icon of address 67 Ormond Crescent, Hampton, Middlesex, TW12 2TQ

      IIF 72
  • Hill, Peter
    British none born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13 Regatta House, 32 Twickenham Road, Teddington, Middlesex, TW11 8AZ, Uk

      IIF 73
  • Hill, Peter
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 67 Ormond Crescent, Hampton, Middlesex, TW12 2TQ

      IIF 74
child relation
Offspring entities and appointments
Active 25
  • 1
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2016-08-26
    ROBERT BLOOMFIELD ACADEMY TRUST - 2011-08-09
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2011-05-20
    icon of address Best House Shefford Road, Clifton, Shefford, Bedfordshire
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
  • 2
    SPLITCHA LTD - 2021-05-26
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -73,792 GBP2022-02-28
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address One Eagle Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 28 - Director → ME
  • 4
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Roppelegh's, West End Lane, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1993-10-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2004-06-19 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 6
    JULY 10 LIMITED - 2009-01-22
    icon of address Roppeleghs, West End Lane, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,281 GBP2024-12-31
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 24 - Director → ME
  • 7
    BESTPETPARENT LIMITED - 2020-12-01
    icon of address Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 38 - Director → ME
  • 8
    INVESTMASTER REPORTING LIMITED - 2011-11-16
    CADIS REPORTING LIMITED - 2010-10-12
    icon of address Roppeleghs, West End Lane, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TIDEMILL COMMUNITY ACADEMY TRUST - 2013-08-12
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 40 Bank Street, Level 3, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2022-04-15 ~ dissolved
    IIF 37 - Director → ME
  • 20
    PRIIP HUB LIMITED - 2017-04-12
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,316 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 66 - Director → ME
  • 21
    URSA FINANCE LTD - 2019-06-20
    icon of address Knights Plc Hq Offices, 58 Nicholas Street, Chester, Cheshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,372,768 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,402,219 USD2024-03-31
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Roppeleghs, West End Lane, Haslemere, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 24
    DATIGATOR LTD - 2007-10-24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,299,047 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 27 - Director → ME
Ceased 37
  • 1
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ 2006-12-13
    IIF 72 - Director → ME
  • 2
    PRIMAZE LIMITED - 2007-11-30
    CITADEL SOFTWARE INTERNATIONAL LIMITED - 2008-01-07
    icon of address Mountview 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-01-10
    IIF 44 - Director → ME
  • 3
    INVESTMASTER GROUP LIMITED - 2001-12-03
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 53 - Director → ME
  • 4
    MAITLAND ADMINISTRATION SERVICES LIMITED - 2023-06-26
    PHOENIX ADMINISTRATION SERVICES LIMITED - 2016-04-01
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2014-08-26
    IIF 39 - Director → ME
  • 5
    PHOENIX FUND SERVICES (UK) LTD - 2016-04-01
    MAITLAND INSTITUTIONAL SERVICES LIMITED - 2023-07-13
    icon of address Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,661,543 GBP2023-04-30
    Officer
    icon of calendar 2013-09-27 ~ 2014-08-26
    IIF 33 - Director → ME
  • 6
    BRAID SYSTEMS LIMITED - 1999-07-07
    MERCATOR SOFTWARE LIMITED - 2003-09-17
    TSI SOFTWARE LIMITED - 2000-01-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 62 - Director → ME
  • 7
    REACH4 ACADEMY TRUST - 2017-03-31
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2017-03-31
    IIF 60 - Director → ME
  • 8
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2016-08-26
    ROBERT BLOOMFIELD ACADEMY TRUST - 2011-08-09
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2011-05-20
    icon of address Best House Shefford Road, Clifton, Shefford, Bedfordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-06 ~ 2017-06-28
    IIF 61 - Director → ME
  • 9
    CRUNCHSQUAD LIMITED - 1986-08-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-02
    IIF 34 - Director → ME
  • 10
    CITY NETWORKS LIMITED - 2010-06-22
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-23 ~ 2010-06-19
    IIF 47 - Director → ME
  • 11
    ACEINFO LIMITED - 1994-06-14
    icon of address 86-92 Regent Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 50 - Director → ME
  • 12
    SHERWOOD CONSORT DATA LIMITED - 1994-08-04
    CONSORT DATA LIMITED - 1993-05-26
    icon of address 86-92 Regent Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-17 ~ 2013-11-30
    IIF 54 - Director → ME
    icon of calendar 2007-04-30 ~ 2009-10-16
    IIF 52 - Director → ME
  • 13
    M M & S (2540) LIMITED - 1999-09-21
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,089,549 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 45 - Director → ME
  • 14
    CORMORANT RENTAL LIMITED - 2017-03-03
    icon of address 104 Stockbridge Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,685 GBP2022-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2017-03-01
    IIF 41 - Director → ME
  • 15
    icon of address 104 Stockbridge Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,242 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2021-10-20
    IIF 40 - Director → ME
  • 16
    AUGAUST ESTATES LIMITED - 2003-09-22
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2006-01-25
    IIF 42 - Director → ME
  • 17
    TULIP TOPCO LIMITED - 2018-11-16
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ 2022-08-09
    IIF 30 - Director → ME
  • 18
    ACRE 965 LIMITED - 2005-03-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,031 GBP2024-12-31
    Officer
    icon of calendar 2012-09-10 ~ 2022-09-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-26
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    FUNDWORKS UK LIMITED - 2009-04-03
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-02-20
    IIF 65 - Director → ME
  • 20
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2010-01-01
    IIF 69 - Secretary → ME
  • 21
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -583,677 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2013-11-30
    IIF 63 - Director → ME
  • 22
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2013-11-30
    IIF 43 - Director → ME
    icon of calendar 2007-01-29 ~ 2008-04-01
    IIF 67 - Secretary → ME
  • 23
    ADMINSOURCE (UK) LIMITED - 1999-09-10
    FAREFAST LIMITED - 1999-05-26
    ADMINSOURCE HOLDINGS (UK) LIMITED - 2001-12-03
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 49 - Director → ME
  • 24
    LENDINGBLOCK LIMITED - 2019-05-22
    icon of address 81 Rivington Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-05-29
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    BLENDINGLOCK LIMITED - 2019-08-23
    icon of address 6 Hoxton Square, Shoreditch, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-01-10
    IIF 15 - Has significant influence or control OE
  • 26
    SEARCH APPS LTD - 2010-11-16
    TWIGKIT LIMITED - 2022-02-15
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -10,200 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-04-21
    IIF 59 - Director → ME
  • 27
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-07-22
    IIF 71 - Director → ME
    icon of calendar 2006-01-11 ~ 2008-07-22
    IIF 74 - Secretary → ME
  • 28
    BURNS E-COMMERCE SOLUTIONS LIMITED - 2011-04-08
    BURNS MANAGEMENT CONSULTANTS LIMITED - 2001-06-25
    CADIS SOFTWARE HUB LIMITED - 2012-07-06
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2012-06-01
    IIF 36 - Director → ME
    icon of calendar 2005-06-15 ~ 2010-09-01
    IIF 68 - Secretary → ME
  • 29
    ACS CONSULTING (UK) LIMITED - 2008-01-07
    CADIS SOFTWARE LIMITED - 2012-07-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-10 ~ 2012-06-01
    IIF 48 - Director → ME
  • 30
    icon of address C/o Utc Plymouth Park Avenue, Devonport, Plymouth, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2019-04-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    REACH2ESSEX ACADEMY TRUST - 2015-05-22
    icon of address Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2017-11-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-08
    IIF 64 - Director → ME
  • 33
    TEDDINGTON WHARF RTM COMPANY LIMITED - 2017-09-01
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2013-03-26
    IIF 73 - Director → ME
  • 34
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    icon of address 241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2005-03-22
    IIF 46 - Director → ME
  • 35
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2017-05-17 ~ 2020-07-02
    IIF 31 - Director → ME
  • 36
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-06 ~ 2020-09-16
    IIF 32 - Director → ME
  • 37
    XILO TECHNOLOGY LIMITED - 2021-12-09
    WITH QUIN LIMITED - 2020-10-16
    icon of address 5 Fleet Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,757,877 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-12-29
    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 12 November 2025 and licensed under the Open Government Licence v3.0.