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

George Bisnought

    Related profiles found in government register
  • George Bisnought
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 1
  • Mr George Bisnought
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 2
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 3 IIF 4
    • 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 5
    • 5 Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 6
  • Mr George Bisnought
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 7
    • Excello Law Limited, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 8
  • Bisnought, George
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 9
    • Flower Hill, Surley Row, Caversham, Berks, RG4 8ND, Uk

      IIF 10
    • Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England

      IIF 21
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, United Kingdom

      IIF 22 IIF 23
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 24 IIF 25
    • 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 26
    • 70, Mark Lane, London, EC3R 7NQ, England

      IIF 27
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 28
  • Bisnought, George
    British lawyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bisnought, George
    British solicitor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 58
    • Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 59
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 60
    • 5, Chancery Lane, London, London, WC2A 1LG, United Kingdom

      IIF 61
  • Mr George Bisnought
    British born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5, Chancery Lane, London, London, WC2A 1LG

      IIF 62
  • Bisnought, George
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 63
    • Excello Law Limited, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 64
  • Bisnought, George
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP

      IIF 65
  • Bisnought, George
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • 28 Strathedan Place, Weldale Street, Reading, Berkshire, RG1 7BH

      IIF 66
  • Bisnought, George
    British

    Registered addresses and corresponding companies
  • Bisnought, George
    British lawyer

    Registered addresses and corresponding companies
  • Bisnought, George

    Registered addresses and corresponding companies
    • Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 82 IIF 83
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, United Kingdom

      IIF 84
    • The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 14
  • 1
    APPOSITE TECHNOLOGY PARTNERS PLC - 2019-06-20
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    558,268 GBP2024-06-30
    Officer
    2012-07-17 ~ now
    IIF 9 - Director → ME
  • 2
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 3
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2014-01-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    Excello Law Limited, 110 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    110 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EXCELLO LIBERTAS LIMITED - 2021-09-30
    110 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,035,337 GBP2024-06-30
    Officer
    2018-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    EXCELLO LAW NI LIMITED LIMITED - 2025-01-27
    Urban Hq, Eagle Star House, 5-7 Upper Queen Street, Belfast, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EXCELLO LIBERTAS NEW LTD - 2021-10-06
    110 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2024-06-30
    Officer
    2021-04-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    5 Chancery Lane, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2014-11-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 10
    110 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,418 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    FORALUS LIMITED - 2011-06-22
    The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,542 GBP2022-08-31
    Officer
    2022-10-28 ~ now
    IIF 63 - Director → ME
  • 12
    30 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,289 GBP2017-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    CSM LIMITED - 2000-05-05
    NEARHIKE LIMITED - 1997-04-28
    The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 14
    The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 50 - Director → ME
Ceased 45
  • 1
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2012-06-07 ~ 2013-11-02
    IIF 10 - Director → ME
    2012-06-07 ~ 2013-11-02
    IIF 75 - Secretary → ME
  • 2
    CODA LIMITED - 2000-04-05
    PHANTRIP LIMITED - 1988-09-28
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2008-03-03 ~ 2013-11-02
    IIF 14 - Director → ME
    2008-03-03 ~ 2013-11-02
    IIF 71 - Secretary → ME
  • 3
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ 2012-02-20
    IIF 56 - Director → ME
  • 4
    FSL GROUP LIMITED - 2004-07-19
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 11 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 69 - Secretary → ME
  • 5
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-11-26 ~ 2012-02-20
    IIF 29 - Director → ME
    2007-11-26 ~ 2007-12-07
    IIF 79 - Secretary → ME
  • 6
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-06-01 ~ 2013-11-02
    IIF 34 - Director → ME
  • 7
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD - 2012-07-02
    SYSTEMS UNION HOLDINGS LIMITED - 2006-11-30
    SYSTEMS UNION GROUP LIMITED - 2000-08-18
    SYSTEMS UNION LIMITED - 1993-09-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 31 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 82 - Secretary → ME
  • 8
    INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD - 2012-07-02
    SSA GLOBAL TECHNOLOGIES LIMITED - 2007-03-19
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2006-11-15 ~ 2013-11-02
    IIF 13 - Director → ME
  • 9
    LAWSON SOFTWARE LIMITED - 2012-07-06
    INTENTIA (UK) LIMITED - 2007-11-28
    MOVEX (UK) LIMITED - 1997-01-01
    NEMESYS HOLDINGS LIMITED - 1994-01-01
    CAVETRIM LIMITED - 1989-01-05
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2012-03-01 ~ 2013-11-02
    IIF 23 - Director → ME
    2012-06-08 ~ 2013-11-02
    IIF 84 - Secretary → ME
  • 10
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 53 - Director → ME
  • 11
    INFOR GLOBAL SOLUTIONS (MIDLANDS IV) LIMITED - 2012-07-02
    EXTENSITY UK LIMITED - 2007-01-10
    GEAC PERFORMANCE MANAGEMENT LTD. - 2006-04-29
    COMSHARE LIMITED - 2004-09-24
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 42 - Director → ME
  • 12
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    JBA INTERNATIONAL LIMITED - 2000-09-19
    JBA (UK) LIMITED - 1998-07-01
    KIRTSEA LIMITED - 1981-12-31
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 45 - Director → ME
  • 13
    INFOR GLOBAL SOLUTIONS UK (PROCESS) LIMITED - 2012-07-02
    AGILISYS SOFTWARE LTD - 2004-09-01
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 19 - Director → ME
  • 14
    INFOR GLOBAL SOLUTIONS UK SUBHOLDINGS LIMITED - 2012-06-29
    GEAC UK LIMITED - 2007-01-10
    CLEARFLAME LIMITED - 1999-07-20
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 46 - Director → ME
  • 15
    SOFTBRANDS EUROPE LIMITED - 2012-07-06
    FOURTH SHIFT EUROPE LIMITED - 2002-03-01
    FOURTH SHIFT U.K. LIMITED - 1996-09-06
    INNERSTAR TECHNOLOGY LIMITED - 1991-03-13
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2012-03-01 ~ 2013-11-02
    IIF 22 - Director → ME
    2009-08-14 ~ 2012-03-01
    IIF 17 - Director → ME
    2012-06-08 ~ 2013-11-02
    IIF 85 - Secretary → ME
  • 16
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 55 - Director → ME
  • 17
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD - 2012-07-02
    SYSTEMS UNION LIMITED - 2006-11-30
    TYROLESE (252) LIMITED - 1993-09-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 30 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 83 - Secretary → ME
  • 18
    Refer To Parent Registry, Ireland
    Converted / Closed Corporate (3 parents)
    Officer
    2012-01-31 ~ 2013-11-02
    IIF 65 - Director → ME
  • 19
    E.PIPHANY (UK) LIMITED - 2007-03-19
    GAC NO. 180 LIMITED - 1999-10-13
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-09-28 ~ 2013-11-02
    IIF 59 - Director → ME
  • 20
    FOUNDATION SYSTEMS LIMITED - 2006-11-30
    OFFICE AUTOMATION (NORWICH) LIMITED - 1990-01-01
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 12 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 73 - Secretary → ME
  • 21
    EXTENSITY UK HOLDINGS LIMITED - 2007-01-10
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 39 - Director → ME
  • 22
    EXTENSITY UK SOFTWARE COMPANY - 2007-01-10
    COMSHARE HOLDINGS COMPANY - 2006-04-29
    AXON SYSTEMS LIMITED - 1993-06-24
    CRATEBELL LIMITED - 1982-08-18
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 49 - Director → ME
  • 23
    TEKSERV COMPUTER SERVICES LIMITED - 2007-02-23
    HACKREMCO (NO.296) LIMITED - 1986-12-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 54 - Director → ME
  • 24
    BARHAM HOLDINGS LIMITED - 2008-05-14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-03-03 ~ 2013-11-02
    IIF 38 - Director → ME
  • 25
    SLA MANAGEMENT SERVICES LIMITED - 2008-05-14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-03-03 ~ 2013-11-02
    IIF 35 - Director → ME
  • 26
    DATASTREAM SYSTEMS (UK) LIMITED - 2007-03-19
    SQL SYSTEMS (UK) LIMITED - 1998-01-02
    ASYSTUM LIMITED - 1995-04-28
    IBIS (287) LIMITED - 1995-04-25
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-02-05 ~ 2013-11-02
    IIF 32 - Director → ME
  • 27
    RED TECHNOLOGY SERVICES LIMITED - 2006-11-13
    SYSTEMS UNION EBUSINESS SOLUTIONS LIMITED - 2002-12-12
    SYSTEMS UNION HOSTING LIMITED - 2000-12-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 33 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 76 - Secretary → ME
  • 28
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    JBA HOLDINGS LIMITED - 2000-11-13
    JBA INTERNATIONAL PLC - 1994-06-06
    JBA (WESTERN) LIMITED - 1987-11-30
    HARNCROFT LIMITED - 1985-10-16
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 43 - Director → ME
  • 29
    INTUITA HOLDINGS LIMITED - 2005-07-21
    HALLCO 586 LIMITED - 2001-06-26
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 47 - Director → ME
  • 30
    BRAIN UK SOFTWARE & CONSULTING LIMITED - 2004-09-01
    REMBOLD + HOLZER (UK) LIMITED - 1998-12-23
    The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-28 ~ 2012-02-20
    IIF 51 - Director → ME
  • 31
    GEAC (UK) HOLDINGS LIMITED - 2007-01-10
    GEAC LIMITED - 2000-08-02
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 48 - Director → ME
  • 32
    INFOR BUSINESS SOLUTIONS LTD - 2004-09-01
    INFOR:SWAN BUSINESS SOLUTIONS LIMITED - 2003-10-08
    SWAN SOFTWARE GROUP LIMITED - 2000-01-17
    SWAN PRODUCTION SOFTWARE LIMITED - 1998-12-31
    SWAN PRODUCTION SYSTEMS LIMITED - 1987-06-29
    FRONTSIGN SOFTWARE LIMITED - 1987-04-28
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 41 - Director → ME
  • 33
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2012-12-04 ~ 2013-11-02
    IIF 21 - Director → ME
  • 34
    PEGASUS GROUP PUBLIC LIMITED COMPANY - 2006-10-24
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 20 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 70 - Secretary → ME
  • 35
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 16 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 68 - Secretary → ME
  • 36
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    CSM LIMITED - 2000-05-05
    NEARHIKE LIMITED - 1997-04-28
    The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-03-03 ~ 2012-02-20
    IIF 36 - Director → ME
  • 37
    EXCELLO LAW (2) LIMITED - 2022-02-09
    EXCELLO LAW LIMITED - 2021-09-30
    U-CONVEY LIMITED - 2008-07-25
    Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-02-08
    Officer
    2008-07-15 ~ 2022-02-09
    IIF 27 - Director → ME
    2007-06-19 ~ 2022-02-09
    IIF 74 - Secretary → ME
  • 38
    HOTEL INFORMATION SYSTEMS LTD - 2009-04-03
    MAI INFORMATION SOLUTIONS LIMITED - 2004-02-09
    The Phoenix Building, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2009-08-14 ~ 2013-11-02
    IIF 40 - Director → ME
    2009-08-14 ~ 2013-11-02
    IIF 77 - Secretary → ME
  • 39
    MAXIJOIN RESIDENTS MANAGEMENT LIMITED - 1988-02-08
    M J Greer, 3 Jesse Terrace, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    35,596 GBP2024-03-31
    Officer
    1993-03-03 ~ 1995-10-04
    IIF 66 - Director → ME
  • 40
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-20 ~ 2013-11-02
    IIF 52 - Director → ME
  • 41
    FSL HOLDINGS LIMITED - 2004-07-19
    GAC NO. 69 LIMITED - 1997-04-17
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 18 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 67 - Secretary → ME
  • 42
    SYSTEMS UNION GROUP PLC - 2006-10-24
    FREECOM.NET PLC - 2000-08-18
    JUST RESULTS PLC - 1999-09-14
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 44 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 81 - Secretary → ME
  • 43
    THE CODA GROUP PLC - 2003-04-28
    SIMCO 555 LIMITED - 1993-09-23
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-03-03 ~ 2013-11-02
    IIF 15 - Director → ME
    2008-03-03 ~ 2013-11-02
    IIF 72 - Secretary → ME
  • 44
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-06-01 ~ 2013-11-02
    IIF 37 - Director → ME
  • 45
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,091 GBP2024-12-31
    Officer
    2009-12-14 ~ 2013-03-10
    IIF 60 - 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.