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 Ian Smith

    Related profiles found in government register
  • Mr Ian Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 1
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 2
  • Mr Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 3
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 4
    • Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 5
  • Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 6
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 7
  • Mr Ian Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 8
  • Mr Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 9
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 10
  • Smith, Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 11
  • Smith, Ian
    British landlord born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 12
  • Smith, Ian
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 13
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 14
    • Caldervale Technology Limited, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 15
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 16
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 17
  • Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Peterborough, PE2 8DT, United Kingdom

      IIF 18
  • Ian Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 19
  • Mr Andrew Ian Smith
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 20
  • Smith, Andrew Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Quadrant Court, Dartford, Kent, DA9 9AY, England

      IIF 21 IIF 22 IIF 23
    • 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 24
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 25 IIF 26
    • No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 27
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 28 IIF 29 IIF 30
  • Smith, Ian
    English managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 32
  • Smith, Ian
    British ceo matrix comm.group plc born in March 1964

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 33
  • Smith, Andrew Ian
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 46 IIF 47 IIF 48
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 49
  • Smith, Andrew Ian
    English operations manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 50
  • Smith, Ian
    British commercial relocation born in March 1965

    Registered addresses and corresponding companies
    • 44 Liddon Road, Bromley, BR1 2SS

      IIF 51
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Building B Office 10, Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 52
  • Smith, Ian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 53
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT, United Kingdom

      IIF 54 IIF 55
    • 75, High Street, Fletton, Peterborough, PE2 8DT, United Kingdom

      IIF 56
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 57
  • Smith, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN

      IIF 58
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN, United Kingdom

      IIF 59
  • Smith, Ian
    British electrician born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parkwood Road, Whiston, Merseyside, L35 3XB

      IIF 60
  • Smith, Andrew Ian
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 61
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 62
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 63
    • Third Floor, One London Square, Cross Lanes, Guilford, GU1 1UN

      IIF 64
    • Third Floor, 2, Semple Street, Edinburgh, EH3 8BL

      IIF 65 IIF 66
    • Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 67
    • Po Box 727, Frogmore, Fareham, Hampshire, PO14 9QT, United Kingdom

      IIF 68
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 69
    • Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 70 IIF 71
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 72 IIF 73 IIF 74
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 75 IIF 76 IIF 77
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 78
  • Smith, Ian
    British removal specialist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Walden Parade, Walden Road, Chislehurst, BR7 5DW, United Kingdom

      IIF 79
  • Smith, Ian
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 80
  • Smith, Andrew Ian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 81
  • Smith, Andrew Ian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 82
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Fetter Lane, London, EC4A 1BN

      IIF 83
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 84
    • 100, Fetter Lane, London, EC4A 1BN

      IIF 85 IIF 86 IIF 87
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 88 IIF 89 IIF 90
    • 46, Cannon Street, London, EC4N 6JJ, England

      IIF 92
    • Xploite Plc, 100 Fetter Lane, London, EC4A 1BN

      IIF 93
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 111
  • Smith, Ian

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 112
child relation
Offspring entities and appointments
Active 44
  • 1
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 64 - Director → ME
  • 2
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-04-15 ~ now
    IIF 21 - Director → ME
  • 3
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 66 - Director → ME
  • 4
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 98 - Director → ME
  • 5
    75 High Street, Fletton, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,338 GBP2024-07-31
    Officer
    2016-07-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 Lochrin Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,715 GBP2019-10-31
    Officer
    2018-08-03 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    PITCOMP 121 PLC - 1995-07-17
    Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 97 - Director → ME
  • 8
    Arcadia House, Maritime Walk, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 61 - Director → ME
  • 9
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 52 - Director → ME
  • 10
    20 Owl Lane, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Winterton House First Floor West, High Street, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,970 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,390 GBP2019-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    SHIMMER LIMITED - 1998-10-12
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,537 GBP2019-12-31
    Officer
    2021-10-29 ~ dissolved
    IIF 70 - Director → ME
  • 14
    Unit 8 Guilberts Industrial Centre, Collings Road, St Peter Port, Guernsey
    Removed Corporate (2 parents)
    Officer
    Responsible for director
    2023-11-15 ~ now
    IIF 78 - Managing Officer → ME
  • 15
    38 Parkwood Road, Whiston
    Dissolved Corporate (2 parents)
    Officer
    2002-08-15 ~ dissolved
    IIF 60 - Director → ME
  • 16
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    ENSCO 899 LIMITED - 2013-03-18
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-08-27 ~ dissolved
    IIF 73 - Director → ME
  • 17
    CORETX PROTECT LIMITED - 2017-11-30
    AGGREGATED TELECOM LIMITED - 2016-04-11
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 71 - Director → ME
  • 18
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 74 - Director → ME
  • 19
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 72 - Director → ME
  • 20
    J L 2025 LIMITED - 2025-11-13
    75 High Street Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 55 - Director → ME
  • 21
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-09-25 ~ now
    IIF 27 - Director → ME
  • 22
    NETSPRITE LIMITED - 2001-03-16
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2025-01-28 ~ now
    IIF 77 - Director → ME
  • 23
    GRAPPLE (HOLDINGS) LIMITED - 2013-09-18
    4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 59 - Director → ME
  • 24
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,478 GBP2016-08-31
    Officer
    2013-01-10 ~ dissolved
    IIF 108 - Director → ME
  • 25
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2013-03-28 ~ dissolved
    IIF 104 - Director → ME
  • 26
    MATHIAN LLP - 2014-05-29
    100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 27
    75 High Street, Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-03-08 ~ now
    IIF 54 - Director → ME
  • 28
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,000 GBP2024-08-31
    Officer
    2020-05-22 ~ now
    IIF 62 - Director → ME
  • 29
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    BROCA PLC - 2014-08-12
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    SHARELEASE PLC - 2004-02-02
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    2020-05-22 ~ now
    IIF 30 - Director → ME
  • 30
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2013-04-26 ~ dissolved
    IIF 109 - Director → ME
  • 31
    100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 110 - Director → ME
  • 32
    MXC CAPITAL ADVISORY LLP - 2015-08-28
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 111 - LLP Designated Member → ME
  • 33
    MXC CAPITAL LIMITED - 2014-07-23
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2024-10-16 ~ now
    IIF 29 - Director → ME
  • 34
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 28 - Director → ME
  • 35
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 31 - Director → ME
  • 36
    75 High Street, Fletton, Peterborough, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,043,315 GBP2024-07-31
    Officer
    2011-07-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 37
    Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    10a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    2016-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    CORETX LIMITED - 2016-04-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    SITPAL LIMITED - 2009-08-11
    Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 65 - Director → ME
  • 40
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 63 - Director → ME
  • 41
    Britannia House, Roberts Mews, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Church View House 75 High St, Fletton, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2011-07-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,874 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 44
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    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
Ceased 52
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2010-04-27 ~ 2010-07-20
    IIF 93 - Director → ME
    2005-06-21 ~ 2007-07-30
    IIF 33 - Director → ME
    2008-03-18 ~ 2009-02-02
    IIF 46 - Director → ME
  • 2
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    458,841 GBP2020-12-31
    Officer
    2014-11-18 ~ 2015-08-21
    IIF 84 - Director → ME
  • 3
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-01-06 ~ 2012-11-20
    IIF 49 - Director → ME
  • 4
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-10 ~ 2007-09-05
    IIF 34 - Director → ME
  • 5
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 38 - Director → ME
  • 6
    TRIGGER ENGINEERING LTD - 1996-01-26
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 37 - Director → ME
  • 7
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 41 - Director → ME
  • 8
    SILBURY 202 LIMITED - 1999-12-21
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 35 - Director → ME
  • 9
    OST LIMITED - 2004-02-16
    Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    2003-11-17 ~ 2004-01-31
    IIF 43 - Director → ME
  • 10
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED - 2021-11-11
    CORETX CONNECT LIMITED - 2017-11-30
    CONNEXIONS4LONDON LTD - 2016-04-11
    CONNECTIONS4LONDON LTD - 2005-04-04
    New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-27 ~ 2021-10-19
    IIF 69 - Director → ME
  • 11
    MONITISE CREATE LIMITED - 2017-01-31
    GRAPPLE MOBILE LIMITED - 2014-06-02
    White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,856 GBP2024-09-30
    Officer
    2010-01-07 ~ 2012-10-18
    IIF 58 - Director → ME
  • 12
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-15 ~ 2009-06-12
    IIF 48 - Director → ME
  • 13
    Caldervale Technology Limited, Bretfield Court, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,472,253 GBP2020-06-30
    Officer
    2018-02-05 ~ 2024-07-03
    IIF 15 - Director → ME
  • 14
    BRIXX SOLUTIONS LIMITED - 2015-11-18
    EARLSBANE LIMITED - 2002-06-11
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-05-31 ~ 2017-07-18
    IIF 107 - Director → ME
  • 15
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD - 2015-10-15
    MONTAL COMPUTER SERVICES LIMITED - 2015-10-13
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,716,639 GBP2020-04-01 ~ 2020-12-31
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 103 - Director → ME
  • 16
    CASTLETON SOFTWARE SOLUTIONS LTD - 2019-05-30
    DOCUMOTIVE LIMITED - 2015-11-09
    9 King Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,331,211 GBP2024-12-31
    Officer
    2014-11-18 ~ 2017-07-18
    IIF 106 - Director → ME
  • 17
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    2011-09-19 ~ 2017-07-18
    IIF 101 - Director → ME
  • 18
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 105 - Director → ME
  • 19
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    2010-08-02 ~ 2017-07-18
    IIF 89 - Director → ME
  • 20
    PARILLA LIMITED - 1996-12-27
    45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    2000-04-25 ~ 2000-11-08
    IIF 50 - Director → ME
  • 21
    Wey Court West, Union Road, Farnham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,261,178 GBP2024-12-31
    Officer
    2020-01-14 ~ 2022-09-22
    IIF 68 - Director → ME
  • 22
    GWILI PLANNING & CONSULTANCY LIMITED - 2000-02-10
    Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-02-09 ~ 2006-01-31
    IIF 36 - Director → ME
  • 23
    BEALAW (908) LIMITED - 2008-09-23
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 85 - Director → ME
  • 24
    DWCO 5 LIMITED - 2006-06-27
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 90 - Director → ME
  • 25
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-05-29 ~ 2017-07-18
    IIF 102 - Director → ME
  • 26
    HEROIX CORPORATION LIMITED - 2002-12-10
    Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,402 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-10-12 ~ 2008-10-31
    IIF 44 - Director → ME
  • 27
    DWCO 9 LIMITED - 2007-02-19
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2020-04-01 ~ 2020-12-31
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 91 - Director → ME
  • 28
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,141,865 GBP2020-04-01 ~ 2020-12-31
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 88 - Director → ME
  • 29
    MAXIMA MDMSI LIMITED - 2012-03-09
    Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-10 ~ 2012-02-28
    IIF 96 - Director → ME
  • 30
    LANDMARK COMPUTER SYSTEMS LIMITED - 1997-05-09
    HANOCOMP LIMITED - 1990-12-10
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ 2015-03-17
    IIF 94 - Director → ME
  • 31
    DEACONS COMPUTERS LIMITED - 1997-06-20
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ 2015-04-13
    IIF 95 - Director → ME
  • 32
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    BROCA PLC - 2014-08-12
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    SHARELEASE PLC - 2004-02-02
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    2013-07-04 ~ 2014-08-13
    IIF 100 - Director → ME
  • 33
    MXC CAPITAL LIMITED - 2014-07-23
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2009-10-13 ~ 2009-10-13
    IIF 80 - Director → ME
    2009-10-13 ~ 2016-07-15
    IIF 82 - Director → ME
  • 34
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-11-15 ~ 2019-06-19
    IIF 75 - Director → ME
  • 35
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2011-05-09 ~ 2013-11-21
    IIF 92 - Director → ME
  • 36
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-02-09 ~ 2009-06-12
    IIF 39 - Director → ME
  • 37
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-10-18 ~ 2009-06-12
    IIF 47 - Director → ME
  • 38
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2013-04-02 ~ 2014-11-17
    IIF 99 - Director → ME
  • 39
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-05-25 ~ 2006-10-30
    IIF 51 - Director → ME
  • 40
    SRA SOFTWARE LIMITED - 2008-10-20
    BEALAW (909) LIMITED - 2008-09-23
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 87 - Director → ME
  • 41
    39-43 Bridge Street Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ 2018-07-01
    IIF 12 - Director → ME
    Person with significant control
    2018-04-18 ~ 2018-07-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 42
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,586 GBP2021-03-31
    Officer
    2018-05-01 ~ 2022-03-11
    IIF 67 - Director → ME
  • 43
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 22 - Director → ME
  • 44
    IDE GROUP FINANCING LIMITED - 2023-01-17
    CORETX FINANCING LIMITED - 2017-11-28
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 26 - Director → ME
  • 45
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 23 - Director → ME
  • 46
    IDE GROUP MANAGE LIMITED - 2022-11-17
    CORETX MANAGE LIMITED - 2017-11-30
    SELECTION SERVICES LIMITED - 2016-04-11
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    SHOWFORM LIMITED - 1992-11-16
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (3 parents)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 25 - Director → ME
  • 47
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASYDATE LIMITED - 2010-06-17
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2018-06-01 ~ 2026-01-30
    IIF 24 - Director → ME
  • 48
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 42 - Director → ME
  • 49
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED - 2008-03-25
    FUTURE COM LTD. - 1999-10-28
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-11-12 ~ 2006-12-31
    IIF 40 - Director → ME
  • 50
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED - 2008-03-25
    BEDROCK NETWORKS LIMITED - 2005-04-29
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-30 ~ 2006-12-31
    IIF 45 - Director → ME
  • 51
    TELCO PARTNERS LIMITED - 2007-05-18
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-11-12 ~ 2010-07-21
    IIF 86 - Director → ME
  • 52
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-04-29 ~ 2010-07-21
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.