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 David Taylor

    Related profiles found in government register
  • Mr David Taylor
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Webberburn Close, Winnersh, Berkshire, RG41 4NY, United Kingdom

      IIF 1
    • icon of address 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 2
  • Mr David Taylor
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Newall Avenue, Sandbach, CW11 4BJ, England

      IIF 3
  • Taylor, David
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wedderburn Close, Winnersh, Wokingham, RG41 5NY, England

      IIF 4 IIF 5
  • Taylor, David
    English mortgage operations director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF, England

      IIF 6
  • Mr David Wilson Taylor
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riversway Business Villlage, Navigation Way, Preston, PR2 2YP, England

      IIF 7
  • Dr David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

      IIF 8
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 9
    • icon of address Unit 1h, Merrow Business Park, Guildford, GU4 7WA

      IIF 10
  • Mr David Wilson Taylor
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 11
  • David Graham Taylor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Summersbury Drive, Shalford, Guildford, Surrey, GU4 8JQ, England

      IIF 12
  • Taylor, David
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rain Building, Eastwood Lane, Rotherham, South Yorkshire, S65 1EQ

      IIF 13
  • Taylor, David
    British operation director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ems House, Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, S35 1QP

      IIF 14
  • Taylor, David Wilson
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 15
    • icon of address 88, Fishergate Hill, Preston, Lancashire, PR1 8JD

      IIF 16
  • Taylor, David Wilson
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 17
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD

      IIF 18
  • Taylor, David Wilson
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Lothians, EH12 9DQ, U.k.

      IIF 19
  • Taylor, David
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 20
  • Taylor, David
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-105, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 21
  • Taylor, David
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, The Lanes, Eat Dene, Rotherham, South Yorkshire, S65 3SA

      IIF 22
  • Taylor, David
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, The Lanes, East Dene, Rotherham, South Yorkshire, S65 3SA, England

      IIF 23
  • Taylor, David
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Newall Avenue, Sandbach, Cheshire, CW11 4BJ

      IIF 24
  • Taylor, David Graham
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, KT13 8AH

      IIF 25
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 26
  • David Taylor
    American born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AB

      IIF 27
  • Taylor, David Graham, Dr
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Summersbury Drive, Shalford, Guildford, GU4 8JQ, United Kingdom

      IIF 28
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, England

      IIF 29
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 30
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 31
  • Taylor, David Graham, Dr
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David Graham, Dr
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 35
  • Dr David Graham Taylor
    Uk born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 36
  • Mr David Wilson Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD

      IIF 37 IIF 38
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 39 IIF 40
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 41 IIF 42 IIF 43
    • icon of address 4, Riversway Business Village, Ribbleton, Preston, Lancs, PR2 2YP, United Kingdom

      IIF 44
    • icon of address 4, Riversway Business Village, Unit 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 45 IIF 46
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 47
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 48
  • Taylor, David
    born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Dr David Graham Taylor
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 51
  • Taylor, David Wilson
    British born in May 1950

    Registered addresses and corresponding companies
    • icon of address 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 52
  • Taylor, David Wilson
    British company director born in May 1950

    Registered addresses and corresponding companies
    • icon of address 19 Castle Walk, Penwortham, Preston, PR1 0BP

      IIF 53
  • Taylor, David Wilson
    British managing director born in May 1950

    Registered addresses and corresponding companies
  • Taylor, David
    British chartered accountant born in July 1959

    Registered addresses and corresponding companies
  • Taylor, David
    British company director born in July 1959

    Registered addresses and corresponding companies
    • icon of address Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG

      IIF 115
  • Taylor, David
    British director born in July 1959

    Registered addresses and corresponding companies
    • icon of address Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG

      IIF 116
  • Taylor, David
    British finance director born in July 1959

    Registered addresses and corresponding companies
  • Taylor, David Wilson
    British

    Registered addresses and corresponding companies
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 124
  • Taylor, David
    British

    Registered addresses and corresponding companies
  • Taylor, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Taylor, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG

      IIF 156
  • Taylor, David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG

      IIF 157
  • Taylor, David
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, Worcestershire, WR7 4BT

      IIF 158 IIF 159
  • Taylor, David
    British store manager

    Registered addresses and corresponding companies
    • icon of address 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 160
  • Taylor, David Graham, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 161
  • Taylor, David Graham, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 162
  • Taylor, David Graham, Dr
    British manager

    Registered addresses and corresponding companies
    • icon of address Windyridge, One Tree Hill Road, Guildford, Surrey, GU4 8PJ

      IIF 163
  • Taylor, David

    Registered addresses and corresponding companies
  • Taylor, David
    British store manager born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Lychgates, Yapton, Arundel, West Sussex, BN18 0TN

      IIF 173 IIF 174
  • Taylor, David Wilson
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 175 IIF 176
    • icon of address 4, Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 177
    • icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR, England

      IIF 178
    • icon of address 40, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 179
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 180
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 181 IIF 182
    • icon of address 58, Glentham Road, London, SW13 9JJ, England

      IIF 183
    • icon of address North Warehouse Morden Wharf, Morden Wharf Road, Tunnel Avenue, London, SE10 0NU, England

      IIF 184
    • icon of address St Georges House, 14-17 Wells Street, London, W1T 3PD, United Kingdom

      IIF 185
    • icon of address 11, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 186
    • icon of address 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 187 IIF 188
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 189 IIF 190
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 191
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 192 IIF 193 IIF 194
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 202
    • icon of address 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 203
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 204
    • icon of address Chandos House, Hill Road, Penwortham, Preston, Lancashire, PR1 9XH

      IIF 205 IIF 206 IIF 207
    • icon of address Chandos House, Hill Road, Penwortham, Preston, PR1 9XH, England

      IIF 229
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 230
    • icon of address Dtp, Riversway Business Village, Navigation Way, Preston, PR1 9XH, England

      IIF 231
    • icon of address Harris Building, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 232
    • icon of address Riversway Business Village, Unit 4, 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 233
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 234
    • icon of address 2, New Bailey Square, 6 Stanley Street, Salford, M3 5GS, United Kingdom

      IIF 235 IIF 236 IIF 237
  • Taylor, David Wilson
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 238
  • Taylor, David Graham, Dr
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 239
    • icon of address 18, Summersbury Drive,shalford, Guildford, Surrey, GU4 8JQ, United Kingdom

      IIF 240
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom

      IIF 241
    • icon of address 18, Summersbury Drive, Shalford, Guilford, Surrey, GU4 8JQ, England

      IIF 242
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,502 GBP2024-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 237 - Director → ME
  • 2
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,127 GBP2023-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 236 - Director → ME
  • 3
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,527 GBP2024-03-31
    Officer
    icon of calendar 2021-11-13 ~ now
    IIF 235 - Director → ME
  • 4
    icon of address 3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    BILLION ASSETS LIMITED - 2009-12-14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-05-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BL CANADA QUAYS LIMITED - 2012-11-08
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,240,202 GBP2024-09-30
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 228 - Director → ME
  • 8
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 214 - Director → ME
  • 9
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Riversway Business Village, Unit 4 4, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    68,566 GBP2024-11-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 233 - Director → ME
  • 11
    CHRONOS NORTHMINSTER LIMITED - 2022-08-03
    icon of address 4, Riversway Business Village, Unit 4 Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    11,648 GBP2024-04-30
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    LANDLEGEND LTD - 2012-02-02
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    icon of calendar 2001-04-09 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 58 Glentham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    777,767 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 183 - Director → ME
  • 14
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 178 - Director → ME
  • 15
    REMMEX LIMITED - 1996-11-01
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,349 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 186 - Director → ME
  • 19
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 176 - Director → ME
  • 20
    icon of address Insolve Plus Ltd, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 184 - Director → ME
  • 21
    THERMALCHEMY LIMITED - 2014-03-28
    STANDARD GAS (UK) LIMITED - 2020-02-05
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 175 - Director → ME
  • 22
    MR RESEARCH SYSTEMS LIMITED - 2000-08-29
    icon of address Windyridge, One Tree Hill Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1999-11-26 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 88 Fishergate Hill, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 225 - Director → ME
  • 25
    DAVID TAYLOR PARTNERSHIPS LIMITED - 2012-02-02
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    299,957 GBP2024-12-31
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 26
    LOCKE LORD (UK) LLP - 2015-05-01
    icon of address 201 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 27
    MR MAGNETICS LIMITED - 2004-10-11
    icon of address Unit 1h Merrow Business Park, Guildford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
  • 28
    MERROW BUSINESS CENTRE MANAGEMENT LIMITED - 2009-03-18
    icon of address Unit 1a Merrow Business Park, Guildford, Surrey, England
    Active Corporate (14 parents)
    Equity (Company account)
    44,241 GBP2024-07-31
    Officer
    icon of calendar 2000-11-10 ~ now
    IIF 31 - Director → ME
  • 29
    BUFFALO HEAD LTD - 2017-08-31
    icon of address 88 Fishergate Hill, Preston
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 30
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    MRR SYSTEMS LIMITED - 2015-10-06
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    MR CLINICAL SYSTEMS LIMITED - 2020-06-25
    icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-12-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    MR SOLUTIONS LIMITED - 2015-10-06
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-24 ~ now
    IIF 29 - Director → ME
  • 34
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 6 Blacklands Way, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 242 - Director → ME
  • 36
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 196 - Director → ME
  • 37
    OVI DEVLOPMENTS LIMITED - 2019-01-11
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 188 - Director → ME
  • 38
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 202 - Director → ME
  • 39
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -442,808 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 191 - Director → ME
  • 40
    OVI HOMES (SUNDERLAND) LTD - 2021-07-02
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    -34,854 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 189 - Director → ME
  • 41
    icon of address Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    212,580 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 190 - Director → ME
  • 43
    icon of address 4 Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,492 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 177 - Director → ME
  • 44
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 187 - Director → ME
  • 45
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 17 - Director → ME
  • 46
    FLASHPEWTER LIMITED - 1983-01-21
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    PRESTON NORTH END PLC - 2010-10-05
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 219 - Director → ME
  • 47
    FINANCIAL SERVICES TELEVISION LIMITED - 2004-02-12
    icon of address The Dower House, Heymoor, Great Harwood
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -67,430 GBP2019-02-28
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 213 - Director → ME
  • 48
    CARDIFF MONEY LIMITED - 2019-12-09
    UNKNOWN MONEY LIMITED - 2019-12-10
    icon of address 34 Wedderburn Close, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,290 GBP2025-06-30
    Officer
    icon of calendar 2025-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    TOKENDOVE LIMITED - 1999-11-15
    CUMBERLAND PLACE DEVELOPMENTS LIMITED - 2000-12-12
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 215 - Director → ME
  • 51
    icon of address St Georges House, 14-17 Wells Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 185 - Director → ME
  • 52
    icon of address 99-105 Stanstead Road, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 21 - Director → ME
  • 53
    MIDDLEWICH TAXSHOP LIMITED - 2009-10-21
    icon of address 26 Newall Avenue, Sandbach, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,841 GBP2024-06-30
    Officer
    icon of calendar 2005-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Harris Building, Corporation Street, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 232 - Director → ME
  • 55
    icon of address 4 Riversway Business Villlage, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,196 GBP2024-07-31
    Officer
    icon of calendar 2013-07-27 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Company number 03968473
    Non-active corporate
    Officer
    icon of calendar 2000-06-28 ~ now
    IIF 209 - Director → ME
  • 58
    Company number 04994689
    Non-active corporate
    Officer
    icon of calendar 2004-01-30 ~ now
    IIF 223 - Director → ME
  • 59
    Company number 05401360
    Non-active corporate
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 211 - Director → ME
Ceased 120
  • 1
    PHOENIX IT SERVICES LIMITED - 2019-10-29
    PHOENIX INTERNATIONAL HOLDINGS LIMITED - 2019-09-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2002-03-31
    IIF 114 - Director → ME
    icon of calendar 2005-03-23 ~ 2006-03-31
    IIF 118 - Director → ME
    icon of calendar 1999-11-26 ~ 2000-01-18
    IIF 155 - Secretary → ME
  • 2
    icon of address 13 Eastwood Lane, Town Centre, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,671 GBP2016-03-31
    Officer
    icon of calendar 2012-04-14 ~ 2016-12-01
    IIF 22 - Director → ME
  • 3
    JELBLEND LIMITED - 1995-11-28
    icon of address Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-06 ~ 1998-01-30
    IIF 66 - Director → ME
    icon of calendar 1992-05-06 ~ 1996-10-01
    IIF 150 - Secretary → ME
  • 4
    SILICON LAB LIMITED - 1988-05-16
    ITL SILICON LAB LIMITED - 1990-01-09
    RUBYCRETE LIMITED - 1985-12-05
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-29 ~ 1996-10-01
    IIF 134 - Secretary → ME
  • 5
    BIS INTERNATIONAL LIMITED - 1994-04-01
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 73 - Director → ME
  • 6
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-09-29 ~ 1996-10-01
    IIF 157 - Secretary → ME
  • 7
    SIGMEX LIMITED - 1988-12-15
    APRICOT SIGMEX LIMITED - 1990-01-09
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1998-01-30
    IIF 75 - Director → ME
    icon of calendar 1995-09-29 ~ 1996-10-01
    IIF 126 - Secretary → ME
  • 8
    icon of address 3 Garth Square, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,686 GBP2024-10-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-03-13
    IIF 6 - Director → ME
  • 9
    BILLION ASSETS LIMITED - 2009-12-14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2022-03-31
    IIF 229 - Director → ME
  • 10
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2002-03-31
    IIF 112 - Director → ME
    icon of calendar 2005-03-23 ~ 2006-03-31
    IIF 119 - Director → ME
    icon of calendar 1998-05-15 ~ 2000-01-18
    IIF 148 - Secretary → ME
  • 11
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ 2024-06-17
    IIF 231 - Director → ME
  • 12
    RAVENHEAD DEVELOPMENTS LIMITED - 2007-09-12
    CORONA VULCAN RAVENHEAD LIMITED - 2024-10-04
    HAMMERSON RAVENHEAD LIMITED - 2021-05-19
    CLEVERSTATUS LIMITED - 1990-10-26
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-08-28
    IIF 57 - Director → ME
  • 13
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-18 ~ 2007-12-19
    IIF 212 - Director → ME
  • 14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627,896 GBP2024-09-30
    Officer
    icon of calendar 2002-04-15 ~ 2003-10-01
    IIF 124 - Secretary → ME
  • 15
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-14 ~ 1998-01-30
    IIF 80 - Director → ME
    icon of calendar 1992-01-14 ~ 1996-10-01
    IIF 147 - Secretary → ME
  • 16
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 200 - Director → ME
  • 17
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 194 - Director → ME
  • 18
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 198 - Director → ME
  • 19
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-07-25
    IIF 192 - Director → ME
  • 20
    PIRRIP LIMITED - 1993-08-04
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-28 ~ 1996-10-01
    IIF 130 - Secretary → ME
  • 21
    QUALITEAM LIMITED - 1983-07-14
    DOWNIE ASSOCIATES LIMITED - 1987-08-24
    QUOTIENT NOMINEES LIMITED - 1988-12-23
    CCF-DOWNIE ASSOCIATES LIMITED - 1988-11-16
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 88 - Director → ME
  • 22
    TIS COMPUTING LIMITED - 1998-11-18
    icon of address 55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-30
    IIF 68 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 133 - Secretary → ME
  • 23
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-30
    IIF 116 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 143 - Secretary → ME
  • 24
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-17 ~ 1996-10-01
    IIF 129 - Secretary → ME
  • 25
    COUNTRYWIDE INSURANCE MARKETING LIMITED - 2002-03-18
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-17 ~ 1996-10-01
    IIF 138 - Secretary → ME
  • 26
    KINGFISHER COMPUTER CONSULTANTS LIMITED - 1987-05-01
    C.P. PROGRAMMING LIMITED - 1991-01-22
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-30
    IIF 77 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 144 - Secretary → ME
  • 27
    icon of address Becket House, 1 Lambeth Palace Road London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-01
    IIF 137 - Secretary → ME
  • 28
    KNAVES BEECH INVESTMENTS NO 1 LIMITED - 2018-03-29
    SUMMERSOURCE LIMITED - 2004-02-16
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2006-03-31
    IIF 117 - Director → ME
  • 29
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2015-12-01
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2004-10-29
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-02-02 ~ 2002-03-31
    IIF 113 - Director → ME
    icon of calendar 2004-10-08 ~ 2006-03-31
    IIF 122 - Director → ME
    icon of calendar 1998-05-15 ~ 2000-01-18
    IIF 159 - Secretary → ME
    icon of calendar 2004-10-12 ~ 2006-02-06
    IIF 158 - Secretary → ME
  • 30
    NDR (HOLDINGS) LIMITED - 2019-04-26
    SECKLOE 46 LIMITED - 2001-02-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-19 ~ 2006-03-31
    IIF 120 - Director → ME
  • 31
    HERBLONG LIMITED - 1983-03-30
    DATALINK SERVICES LIMITED - 1993-10-19
    icon of address 8 Jubilee Drive, Loughborough, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1,043,050 GBP2025-03-31
    Officer
    icon of calendar 1994-09-05 ~ 2001-09-18
    IIF 35 - Director → ME
  • 32
    ACT (FINANCIAL SYSTEMS) LIMITED - 1987-11-06
    APRICOT FINANCIAL SYSTEMS LIMITED - 1990-01-09
    A.C.T. (BIRMINGHAM) LIMITED - 1976-12-31
    ACT FINANCIAL SYSTEMS LIMITED - 1996-05-31
    ACT (COMPUTERS) LIMITED - 1983-04-08
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1996-05-17
    IIF 70 - Director → ME
    icon of calendar 1996-05-31 ~ 1998-01-30
    IIF 81 - Director → ME
    icon of calendar 1995-09-29 ~ 1996-05-31
    IIF 135 - Secretary → ME
  • 33
    CHECKSHAKE LIMITED - 1996-12-09
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1998-01-30
    IIF 67 - Director → ME
  • 34
    icon of address Ems House Unit 2, 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -21,491,323 GBP2024-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2015-02-01
    IIF 14 - Director → ME
  • 35
    INHOCO 823 LIMITED - 1999-06-02
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-04 ~ 2000-02-18
    IIF 208 - Director → ME
  • 36
    LANCASHIRE ENTERPRISES PUBLIC LIMITED COMPANY - 1997-06-30
    ENTERPRISE PLC - 2007-08-13
    ARMRING LIMITED - 1989-10-18
    ENTERPRISE LIMITED - 2009-05-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 1996-10-18 ~ 2000-02-18
    IIF 207 - Director → ME
  • 37
    MISYS HOLDINGS UK LIMITED - 2017-05-19
    MISYS HOLDINGS LIMITED - 2016-10-06
    MISYS EUROPE LIMITED - 2017-07-12
    TEAM SYSTEMS MAINTENANCE LIMITED - 1991-11-28
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-01-30
    IIF 61 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 146 - Secretary → ME
  • 38
    SUMMIT ASIA LIMITED - 2018-02-20
    FRANBARR LIMITED - 2004-07-27
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-05-06 ~ 1998-01-30
    IIF 93 - Director → ME
    icon of calendar 1992-05-06 ~ 1996-10-01
    IIF 154 - Secretary → ME
  • 39
    MISYS LIMITED - 2017-07-12
    MISYS LIMITED - 1987-01-16
    MISYS MINICOMPUTER SYSTEMS LIMITED - 1985-03-11
    MISYS PLC - 2012-06-08
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 132 - Secretary → ME
  • 40
    MIBS HOLDINGS LIMITED - 2017-07-12
    COMPUTER TECHNOLOGY LIMITED - 1980-10-15
    INFORMATION TECHNOLOGY GROUP LIMITED - 1986-09-05
    ITL INFORMATION TECHNOLOGY LIMITED - 2004-12-16
    ITL INFORMATION TECHNOLOGY plc - 1997-08-11
    INFORMATION TECHNOLOGY LIMITED - 1984-06-01
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1995-04-07 ~ 1997-08-19
    IIF 83 - Director → ME
  • 41
    BIS BANKING SYSTEMS INTERNATIONAL LIMITED - 1994-03-23
    ACT INTERNATIONAL LIMITED - 1995-11-03
    BIS SOFTWARE LIMITED - 1987-01-13
    MIDAS-KAPITI INTERNATIONAL LIMITED - 2001-09-28
    KINGSLEY-SMITH AND ASSOCIATES LIMITED - 1976-12-31
    MISYS INTERNATIONAL BANKING SYSTEMS LIMITED - 2017-07-12
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 86 - Director → ME
    icon of calendar 1995-09-29 ~ 1996-10-01
    IIF 141 - Secretary → ME
  • 42
    KAPITI LIMITED - 2017-07-12
    GLENGOLF LIMITED - 1984-12-10
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-12 ~ 1998-01-30
    IIF 111 - Director → ME
    icon of calendar 1994-05-13 ~ 1996-10-01
    IIF 153 - Secretary → ME
  • 43
    INNSITE HOTEL SERVICES LIMITED - 1992-07-30
    INNSITE HOTEL SERVICES LIMITED - 1987-02-27
    VISUALANNUAL LIMITED - 1987-02-27
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-30 ~ 1998-01-30
    IIF 72 - Director → ME
    icon of calendar 1992-01-14 ~ 1996-10-01
    IIF 127 - Secretary → ME
  • 44
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-07-12 ~ 2009-11-23
    IIF 206 - Director → ME
  • 45
    MR RESEARCH SYSTEMS LIMITED - 2004-10-11
    HOLLOWAY, CLARK AND OLDROYD LIMITED - 2000-08-29
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -263,524 GBP2018-08-31
    Officer
    icon of calendar 1997-08-18 ~ 2007-01-04
    IIF 32 - Director → ME
    icon of calendar 2001-11-01 ~ 2006-11-30
    IIF 162 - Secretary → ME
  • 46
    HALLMARK MR LIMITED - 2001-02-21
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2007-01-04
    IIF 34 - Director → ME
    icon of calendar 2000-08-30 ~ 2006-11-30
    IIF 163 - Secretary → ME
  • 47
    RUBICON CLAIMS LIMITED - 2007-10-10
    EMR INSURANCE SERVICES LIMITED - 2010-02-12
    MISYS CLAIMS MANAGEMENT LIMITED - 2002-12-03
    FINEDOCK LIMITED - 1997-09-19
    CWA CLAIMS SERVICES LIMITED - 2002-02-19
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,582,455 GBP2024-12-31
    Officer
    icon of calendar 1997-06-17 ~ 1997-09-08
    IIF 106 - Director → ME
  • 48
    icon of address Mr Christopher Atkinson, Legal Services, Guildhall, Alfred Gelder Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2008-10-31
    IIF 224 - Director → ME
  • 49
    ARROWADD LIMITED - 1985-12-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1999-06-18
    IIF 218 - Director → ME
    icon of calendar 1999-09-21 ~ 2000-02-18
    IIF 222 - Director → ME
  • 50
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2012-11-22 ~ 2012-11-22
    IIF 19 - Director → ME
  • 51
    USEFULTRAIL LIMITED - 1987-02-27
    INNSITE INTERNATIONAL LIMITED - 1987-02-27
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-14 ~ 1998-01-30
    IIF 99 - Director → ME
    icon of calendar 1992-01-14 ~ 1996-10-01
    IIF 136 - Secretary → ME
  • 52
    ADAPTGRASP LIMITED - 1996-12-09
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1998-01-30
    IIF 108 - Director → ME
  • 53
    JOHN MAUNDERS CONSTRUCTION P.L.C. - 1984-12-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1996-09-13 ~ 1998-04-20
    IIF 53 - Director → ME
  • 54
    MICROPRODUCTS SOFTWARE LIMITED - 1984-08-10
    SHELFDUST LIMITED - 1981-12-31
    BOS SOFTWARE LIMITED - 1990-06-13
    TIS SOFTWARE LIMITED - 2017-10-04
    icon of address Unit 2 Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-10-01
    IIF 139 - Secretary → ME
  • 55
    KINDLE GROUP LIMITED - 1994-04-01
    KINDLE LIMITED - 1985-11-29
    ACT BS (U.K.) LIMITED - 1995-10-17
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-01-30
    IIF 71 - Director → ME
  • 56
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2021-10-22
    IIF 230 - Director → ME
  • 57
    INDEPENDENT COMPUTER COMPANY LIMITED - 1992-07-30
    icon of address Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-30
    IIF 101 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 145 - Secretary → ME
  • 58
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 43 offsprings)
    Officer
    icon of calendar 1996-11-06 ~ 2000-02-18
    IIF 226 - Director → ME
  • 59
    C.P. PROGRAMMING SERVICES LIMITED - 1991-01-22
    CP BUSINESS SOLUTIONS LIMITED - 2000-06-06
    REDSKY IT (NOTTINGHAM) LIMITED - 2007-12-18
    RAMESYS (FOOD AND RETAIL) LIMITED - 2006-01-03
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-01
    IIF 142 - Secretary → ME
  • 60
    INDEPENDENT COMPUTER COMPANY LIMITED - 2000-06-06
    RAMESYS (TRAVEL) LIMITED - 2006-01-03
    REDSKY IT (HALE) LIMITED - 2009-03-02
    MARKBARR LIMITED - 1992-07-30
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-06 ~ 1992-07-30
    IIF 64 - Director → ME
    icon of calendar 1992-05-06 ~ 1996-10-01
    IIF 151 - Secretary → ME
  • 61
    DRUMSTRINGS LIMITED - 1995-12-14
    SHAW INSURANCE SERVICES LIMITED - 1996-05-14
    SHAW INSURANCE SERVICES LIMITED - 1996-05-13
    SHAW INSURANCE BROKERS LIMITED - 2010-08-26
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1995-12-14
    IIF 115 - Director → ME
  • 62
    APRICOT COMPUTERS P.L.C. - 1990-05-30
    icon of address One Kingdom Street, Paddington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 109 - Director → ME
    icon of calendar 1995-09-29 ~ 1996-10-01
    IIF 131 - Secretary → ME
  • 63
    BROKERCARE LIMITED - 2001-08-09
    CHANCEFLAME LIMITED - 1997-08-20
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1997-08-13
    IIF 90 - Director → ME
  • 64
    ALTERFARE LIMITED - 1984-07-06
    ACT (COMPUTER SERVICES) LIMITED. - 1986-04-22
    ACT SOFTWARE LIMITED - 1997-03-20
    APRICOT SOFTWARE LIMITED - 1990-12-05
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1997-03-12
    IIF 82 - Director → ME
  • 65
    ENGAGEBEAM LIMITED - 1996-12-24
    MIDAS-KAPITI INTERNATIONAL (CIS) LIMITED - 2001-09-28
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1998-01-30
    IIF 92 - Director → ME
  • 66
    M.A. SOFTWARE LIMITED - 1983-04-25
    ACT KINDLE (U.K.) LIMITED - 1994-04-14
    PEACEPAR LIMITED - 1981-12-31
    TRIPLE A SYSTEMS LIMITED - 1985-11-29
    M.A. SYSTEMS (LONDON) LIMITED - 1982-03-17
    ACT BANKING SYSTEMS (U.K.) LIMITED - 1995-10-17
    KINDLE LIMITED - 1992-06-04
    KINDLE BANKING SYSTEMS LIMITED - 2008-02-01
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-01-30
    IIF 89 - Director → ME
  • 67
    MACOLATA LIMITED - 1989-03-17
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-01
    IIF 140 - Secretary → ME
  • 68
    ASPHODEL LIMITED - 1995-09-27
    icon of address 1 Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1998-01-30
    IIF 105 - Director → ME
    icon of calendar 1995-09-20 ~ 1996-10-01
    IIF 152 - Secretary → ME
  • 69
    CAMBRIDGE COMPUTER SERVICES LIMITED - 2001-08-09
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 95 - Director → ME
  • 70
    EASYTIP LIMITED - 2000-07-04
    MISYS INVESTMENT (JULY 2000) LIMITED - 2004-11-24
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1998-01-30
    IIF 102 - Director → ME
  • 71
    MISYS INSURANCE SERVICES DIVISION LIMITED - 2004-07-27
    BIS GROUP LIMITED(THE) - 2000-06-21
    MISYS GENERAL INSURANCE LIMITED - 2006-04-20
    BUSINESS INTELLIGENCE SERVICES LIMITED - 1987-03-03
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 98 - Director → ME
  • 72
    AMEC DEVELOPMENTS LIMITED - 2007-07-27
    MUSE DEVELOPMENTS LIMITED - 2023-02-17
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (7 parents, 39 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 1993-08-31
    IIF 58 - Director → ME
  • 73
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2006-03-31
    IIF 121 - Director → ME
  • 74
    icon of address Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-20
    IIF 60 - Director → ME
  • 75
    NQD PLC - 2011-12-09
    LINKOPTION PUBLIC LIMITED COMPANY - 1987-12-23
    NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY - 1991-03-14
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 54 - Director → ME
  • 76
    RHYME SYSTEMS LIMITED - 2008-08-06
    DORQUISH LIMITED - 1996-05-31
    ACT FINANCIAL SYSTEMS LIMITED - 2001-11-30
    MISYS ASSET MANAGEMENT SYSTEMS LIMITED - 2003-11-24
    3I INFOTECH (WESTERN EUROPE) LTD - 2015-01-22
    icon of address Level 28, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-05-10 ~ 1996-05-31
    IIF 65 - Director → ME
    icon of calendar 1993-05-10 ~ 1996-06-01
    IIF 172 - Secretary → ME
  • 77
    MISYS (CADAM) LIMITED - 1987-06-24
    MISYS DATALLER LIMITED - 1991-10-16
    MISYS FINANCIAL SYSTEMS LIMITED - 2006-06-07
    icon of address Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1996-10-01
    IIF 168 - Secretary → ME
  • 78
    KAZBARR LIMITED - 1992-11-17
    MISYS INSURANCE SERVICES LIMITED - 2006-06-12
    icon of address Open Gi Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-06 ~ 1994-11-09
    IIF 110 - Director → ME
    icon of calendar 1992-05-06 ~ 1996-10-01
    IIF 169 - Secretary → ME
  • 79
    PENTA TECHNOLOGIES LIMITED - 2006-06-12
    EDWARD CHARLES COMPUTER SERVICES LIMITED - 1991-05-08
    icon of address Open Gi Limited, Buckholt Drive, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-30 ~ 1998-01-30
    IIF 96 - Director → ME
  • 80
    PENTA INSURANCE SYSTEMS LIMITED - 2006-06-12
    PENTA INSURANCE SYSTEMS LIMITED - 2006-06-14
    icon of address Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-30 ~ 1998-01-30
    IIF 63 - Director → ME
    icon of calendar 1995-08-30 ~ 1996-10-01
    IIF 166 - Secretary → ME
  • 81
    icon of address Cross Key Homes, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2022-06-06
    IIF 238 - Director → ME
  • 82
    MARPLACE (NUMBER 630) LIMITED - 2004-07-27
    icon of address 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-03 ~ 2013-10-23
    IIF 179 - Director → ME
  • 83
    AREGON GROUP LIMITED - 1986-07-24
    INSAC VIEWDATA LIMITED - 1980-12-31
    PARKSILK LIMITED - 1979-12-31
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-14 ~ 1998-01-30
    IIF 103 - Director → ME
    icon of calendar 1994-04-14 ~ 1996-10-01
    IIF 149 - Secretary → ME
  • 84
    LAW 471 LIMITED - 1993-05-04
    icon of address Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-30 ~ 1998-01-30
    IIF 100 - Director → ME
    icon of calendar 1995-08-30 ~ 1996-10-01
    IIF 167 - Secretary → ME
  • 85
    NEEDMYTH LIMITED - 1984-10-04
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 87 - Director → ME
  • 86
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2022-11-10
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-11-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    CCF GROUP PLC - 1988-10-10
    CONSULTANTS (COMPUTER & FINANCIAL) P L C - 1987-06-17
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 107 - Director → ME
  • 88
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 55 - Director → ME
  • 89
    INHOCO 131 LIMITED - 1991-11-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 59 - Director → ME
  • 90
    UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST - 2019-12-09
    RE-FORM HERITAGE LTD - 2019-12-17
    icon of address Middleport Pottery, Port Street, Stoke-on-trent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-05 ~ 2000-11-10
    IIF 217 - Director → ME
  • 91
    SYNTECH COMPUTER SYSTEMS LIMITED - 1997-02-06
    RAMESYS (AEC) LIMITED - 2006-01-03
    SYNTECH (UK) LIMITED - 2000-06-06
    SOKENWICK LIMITED - 1987-06-02
    icon of address 55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1998-01-30
    IIF 62 - Director → ME
  • 92
    RAMESYS (PROFESSIONAL SERVICES) LIMITED - 2006-01-03
    CHA COMPUTER SOLUTIONS PLC - 1996-04-30
    SPECIALIST BUSINESS SOLUTIONS LIMITED - 2000-06-06
    SORTPROFIT PUBLIC LIMITED COMPANY - 1992-12-03
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-06 ~ 1992-12-01
    IIF 76 - Director → ME
    icon of calendar 1992-05-06 ~ 1996-10-01
    IIF 165 - Secretary → ME
  • 93
    RED SKY SOFTWARE LIMITED - 2000-06-06
    FCG COMPUTER SYSTEMS LIMITED - 1996-07-19
    RAMESYS (CONSTRUCTION) LIMITED - 2003-06-27
    RAMESYS (CONSTRUCTION SERVICES) LIMITED - 2006-01-03
    FINE & CURTIS LIMITED - 1989-08-18
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-09-08 ~ 1996-09-02
    IIF 164 - Secretary → ME
  • 94
    RAMESYS (HOSPITALITY) LIMITED - 2006-01-03
    GREENBARR LIMITED - 1992-07-30
    INNSITE HOTEL SERVICES LIMITED - 2000-06-06
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-06 ~ 1992-07-30
    IIF 97 - Director → ME
    icon of calendar 1992-05-06 ~ 1996-10-01
    IIF 170 - Secretary → ME
  • 95
    icon of address 2 Upper Millgate, Rotherham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-19 ~ 2020-02-16
    IIF 13 - Director → ME
  • 96
    ROTHERHAM FEDERATION OF TENANTS AND RESIDENTS LTD - 2014-06-25
    icon of address Springwell Gardens Community Centre, Eastwood View, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-12-10
    IIF 23 - Director → ME
  • 97
    BIS MACKINTOSH INTERNATIONAL LIMITED - 1988-03-22
    BIS STRATEGIC DECISIONS LIMITED - 1993-06-07
    BIS-MACKINTOSH LIMITED - 1986-07-11
    BIS MACKINTOSH LIMITED - 1991-01-28
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1998-01-30
    IIF 74 - Director → ME
  • 98
    MISYS INVESTMENT SERVICES LIMITED - 2006-03-17
    ENGAGEBEAT LIMITED - 1998-03-23
    COUNTRYWIDE ASSET MANAGEMENT LIMITED - 2001-07-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1997-07-01
    IIF 104 - Director → ME
  • 99
    INTERSPRINT LIMITED - 1997-10-14
    AETAS LIMITED - 2011-01-14
    COUNTRYWIDE FINANCIAL SERVICES LIMITED - 1999-04-21
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1998-01-30
    IIF 78 - Director → ME
  • 100
    HOURSAVE PUBLIC LIMITED COMPANY - 1989-05-24
    COUNTRYWIDE MANAGEMENT GROUP PLC - 2000-03-15
    MISYS IFA SERVICES LIMITED - 2003-07-31
    MISYS IFA SERVICES PLC. - 2003-03-10
    icon of address Aviva, Wellington Row, York, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-17 ~ 1996-10-01
    IIF 171 - Secretary → ME
  • 101
    INTERCEDE 1211 LIMITED - 1997-01-31
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    SITA WASTE SERVICES LIMITED - 2015-07-14
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-28 ~ 2000-02-18
    IIF 221 - Director → ME
  • 102
    icon of address 5th Floor, Maxwell Building, The Crescent, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 56 - Director → ME
  • 103
    OMNI FUEL LIMITED - 2014-03-28
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-19 ~ 2022-02-28
    IIF 181 - Director → ME
  • 104
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    STANDARD GAS HOLDINGS LIMITED - 2021-01-06
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2022-02-19
    IIF 182 - Director → ME
  • 105
    BOS GROUP PLC - 2000-04-20
    GLASSPOOL LIMITED - 1981-12-31
    MICROPRODUCTS GROUP LIMITED - 1987-09-14
    icon of address 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-30
    IIF 85 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 125 - Secretary → ME
  • 106
    CLANNET LIMITED - 1991-06-07
    MISYS SOFTWARE 1 LIMITED - 2000-04-20
    CLANNET LIMITED - 1992-03-03
    ENTERPRISE COMPUTER HOLDINGS LIMITED - 1991-06-24
    icon of address 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-25 ~ 1998-01-30
    IIF 91 - Director → ME
    icon of calendar 1992-02-25 ~ 1996-10-01
    IIF 156 - Secretary → ME
  • 107
    DEMOABLE LIMITED - 1997-06-23
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1998-01-30
    IIF 79 - Director → ME
  • 108
    SYNTECH (UK) LIMITED - 1997-02-06
    icon of address 55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1998-01-30
    IIF 94 - Director → ME
  • 109
    SERENITY DESIGN LIMITED - 2022-02-11
    icon of address Ibex House, Baker Street, Weybridge
    Active Corporate (1 parent)
    Equity (Company account)
    -24,604 GBP2024-09-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-25
    IIF 25 - Director → ME
  • 110
    THE PRINCE'S FOUNDATION - 2018-04-03
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-22 ~ 2001-07-18
    IIF 216 - Director → ME
  • 111
    icon of address 55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1998-01-30
    IIF 84 - Director → ME
  • 112
    TEAM SYSTEMS (INSTALLATIONS) LIMITED - 2002-05-08
    icon of address 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-30
    IIF 69 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 128 - Secretary → ME
  • 113
    TREND COMMUNICATIONS LIMITED - 2004-03-25
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2006-03-31
    IIF 123 - Director → ME
  • 114
    EDWARDS WILDMAN PALMER UK LLP - 2015-05-01
    LOCKE LORD (UK) LLP - 2025-01-03
    EDWARDS ANGELL PALMER & DODGE UK LLP - 2011-09-30
    icon of address 201 Bishopsgate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2025-09-12
    IIF 50 - LLP Designated Member → ME
  • 115
    LANPOL LIMITED - 1995-08-01
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-07-17
    UCLAN BUSINESS SERVICES LIMITED - 2025-08-08
    GULFSTRONG LIMITED - 1989-06-21
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-06-07
    IIF 52 - Director → ME
  • 116
    YVETTE TAYLOR-INTERIORS LIMITED - 2020-11-20
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,864 GBP2020-12-31
    Officer
    icon of calendar 2019-06-11 ~ 2019-11-25
    IIF 26 - Director → ME
  • 117
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2012-08-22
    IIF 173 - Director → ME
  • 118
    WORTHING TOWN CENTRE INITIATIVE LIMITED - 2006-03-17
    icon of address 36 Crescent Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-19 ~ 2012-08-22
    IIF 174 - Director → ME
    icon of calendar 1996-03-15 ~ 2012-08-22
    IIF 160 - Secretary → ME
  • 119
    Company number 03411476
    Non-active corporate
    Officer
    icon of calendar 1997-09-29 ~ 2005-06-28
    IIF 220 - Director → ME
  • 120
    Company number 05802040
    Non-active corporate
    Officer
    icon of calendar 2006-11-01 ~ 2008-06-05
    IIF 205 - 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.