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

Sherriff, David John

    Related profiles found in government register
  • Sherriff, David John
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Sherriff, David John
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 5
  • Sherriff, David John
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Bramble Cottage 14a Little Street, Yardley Hastings, Northampton, Northamptonshire, NN7 1EZ

      IIF 6 IIF 7 IIF 8
  • Sherriff, David John
    British managing director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Spring Grove West End, Combe, Oxfordshire, OX8 8NP

      IIF 9
  • Sherriff, David John
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden House, Stonewalls, Victoria Road, Cirencester, Gloucestershire, GL7 1EU, England

      IIF 10
  • Sherriff, David John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynmeini, Hermon, Crymych, Pembrokeshire, SA36 0DZ

      IIF 11
    • icon of address Brynmeini, Hermon, Crymych, SA36 0DZ, Wales

      IIF 12
  • Sherriff, David John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Babbage Way, Science Park, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 13
  • Mr David John Sherriff
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brynmeini, Hermon, Glogue, SA36 0DZ, Wales

      IIF 14
    • icon of address Brynmeini Hermon, Hermon, Glogue, SA36 0DZ, Wales

      IIF 15
  • Mr David John Sherriff
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden House, Stonewalls, Victoria Road, Cirencester, Gloucestershire, GL7 1EU, England

      IIF 16
    • icon of address Cheriton, Basingstoke Road, Riseley, Berkshire, RG7 1QL, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Cheriton, Basingstoke Road, Riseley, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Garden House Stonewalls, Victoria Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,907 GBP2025-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    MICROGEN PLC - 2019-04-01
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    HIGHCIRCLE LIMITED - 1982-12-23
    icon of address 8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2013-10-31
    IIF 5 - Director → ME
  • 2
    OST BUSINESS RULES LIMITED - 2002-06-13
    OST GLOBALDATA LTD. - 1999-01-05
    MICROGEN APTITUDE LIMITED - 2014-02-04
    MICROGEN-OST LIMITED - 2008-10-09
    icon of address 8th Floor, 138 Cheapside, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2005-09-05
    IIF 6 - Director → ME
    icon of calendar 2010-09-13 ~ 2013-10-17
    IIF 3 - Director → ME
  • 3
    APTITUDE SOFTWARE GROUP LIMITED - 2019-04-01
    KAISHA TECHNOLOGY LIMITED - 2005-04-14
    MICROGEN MANAGEMENT SERVICES LIMITED - 2019-03-12
    KAISHA HOLDINGS LIMITED - 1999-09-14
    icon of address Old Change House, 128 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2013-10-07
    IIF 1 - Director → ME
  • 4
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,276 GBP2021-10-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-08-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-08-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2017-01-26 ~ 2017-09-15
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    icon of calendar 2017-01-26 ~ 2017-08-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ECSOFT HOLDINGS P.L.C. - 1996-10-04
    ECSOFT UK LTD - 2003-03-25
    ECSOFT UNITED KINGDOM PLC - 1998-01-02
    ECSOFT UNITED KINGDOM PLC - 1998-01-01
    ECSOFT, P.L.C. - 1991-12-04
    CIBER UK LTD - 2017-11-03
    icon of address Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 1998-09-02
    IIF 9 - Director → ME
  • 6
    BLUR GROUP PLC - 2018-01-05
    BLUR TECHNOLOGY PLC - 2012-09-06
    MAISTRO PLC - 2019-07-03
    BLUR (GROUP) PLC - 2014-01-20
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2017-07-10
    IIF 13 - Director → ME
  • 7
    TRUSTQUAY (UK) LIMITED - 2024-06-24
    MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED - 2020-06-25
    F.S. (U.K.) LIMITED - 2003-07-01
    LYNX WEALTH MANAGEMENT SYSTEMS LIMITED - 2005-08-09
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-13 ~ 2013-09-23
    IIF 4 - Director → ME
  • 8
    AFA SYSTEMS PLC - 2005-04-01
    AIMHOLD LIMITED - 1996-06-25
    MICROGEN FINANCIAL SYSTEMS LIMITED - 2020-06-01
    TRUSTQUAY FINANCIAL SYSTEMS LIMITED - 2024-06-24
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2013-09-23
    IIF 2 - Director → ME
    icon of calendar 2004-09-13 ~ 2005-07-25
    IIF 8 - Director → ME
  • 9
    M.M.T. COMPUTING PUBLIC LIMITED COMPANY - 2004-01-09
    MICROGEN SOLUTIONS LIMITED - 2020-06-01
    MICROGEN SOLUTIONS PLC - 2008-06-30
    TRUSTQUAY SOLUTIONS (UK) LIMITED - 2024-06-24
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2005-07-25
    IIF 7 - 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.