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 Anthony John Edwards

    Related profiles found in government register
  • Mr Anthony John Edwards
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 1
  • Edwards, Anthony John
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 2
    • 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 3
    • Keypoint, 17-23 High Street, Slough, SL1 1DY, United Kingdom

      IIF 4
    • Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 5
  • Edwards, Anthony John
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 10
  • Edwards, Anthony John
    British finance born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 11
  • Edwards, Anthony John
    British finance director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN

      IIF 19
    • 7 Mount Mews, High Street, Hampton, Middlesex, TW12 2SH

      IIF 20
    • 17-23, High Street, Slough, SL1 1DY

      IIF 21
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 26
    • Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 27
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 28
  • Edwards, Anthony John
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, England

      IIF 29
    • 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 30
  • Edwards, Anthony John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 31
  • Edwards, Anthony John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

      IIF 32
  • Edwards, Anthony John
    British lawyer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 33
  • Edwards, Anthony John
    British solicitor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, St. Johns Street, Chichester, West Sussex, PO19 1UP, England

      IIF 34 IIF 35 IIF 36
    • The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 39 IIF 40 IIF 41
    • The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE, England

      IIF 42
    • Second Floor, 64 Clerkenwell Road, London, EC1M 5PX, United Kingdom

      IIF 43
    • Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 44
  • Edwards, Anthony John
    British director born in July 1954

    Registered addresses and corresponding companies
    • 34 Nightingale Road, Hampton, Middlesex, TW12 3HX

      IIF 45
  • Edwards, Anthony John
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • 13 Downview Road, Worthing, West Sussex, BN11 4QN

      IIF 46
    • 75 Boundary Road, Worthing, West Sussex, BN11 4LL

      IIF 47
    • Mallory House 1 Fourth Avenue, Worthing, West Sussex, BN14 9NY

      IIF 48
  • Edwards, Anthony John
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 49
  • Edwards, Anthony John
    British

    Registered addresses and corresponding companies
    • Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN, Uk

      IIF 50
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 51
  • Edwards, Anthony John
    British company director

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 52
  • Edwards, Anthony John
    British director

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 53
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 54
  • Edwards, Anthony John
    British finance

    Registered addresses and corresponding companies
    • 34 Nightingale Road, Hampton, Middlesex, TW12 3HX

      IIF 55
  • Edwards, Anthony John
    British finance director

    Registered addresses and corresponding companies
    • Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN

      IIF 61
    • 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 66
    • Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 67
  • Edwards, Anthony John
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Irwin Mitchell Llp, Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom

      IIF 68
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 69
    • Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 70
    • 1, Liverpool Gardens, Worthing, BN11 1TF, England

      IIF 71
  • Edwards, Anthony John

    Registered addresses and corresponding companies
    • Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-09-04 ~ dissolved
    IIF 50 - secretary → ME
  • 2
    1 Liverpool Gardens, Worthing, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,263,084 GBP2024-03-31
    Officer
    2020-10-01 ~ now
    IIF 71 - llp-designated-member → ME
  • 3
    30 Leather Lane, Gomshall, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-06-30
    Officer
    1999-06-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    30 Leather Lane, Gomshall, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-18 ~ now
    IIF 3 - director → ME
  • 5
    INNOVISE IES LIMITED - 2015-08-13
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    Kings Park House, 22 Kings Park Road, Southampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,109,533 GBP2023-12-31
    Officer
    2007-12-28 ~ now
    IIF 26 - director → ME
    2007-12-28 ~ now
    IIF 66 - secretary → ME
  • 6
    CORTEX LIMITED - 2015-08-13
    Kings Park House, Kings Park Road, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 27 - director → ME
    2015-05-21 ~ dissolved
    IIF 72 - secretary → ME
  • 7
    AUTOMATION CATALYST LIMITED - 2025-04-22
    Kings Park House, 22 Kings Park Road, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    26,800 GBP2023-12-31
    Officer
    2022-03-02 ~ now
    IIF 5 - director → ME
  • 8
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-02-26 ~ now
    IIF 68 - llp-member → ME
  • 9
    1 King William Street, London, United Kingdom
    Corporate (26 parents)
    Profit/Loss (Company account)
    670,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 30 - llp-member → ME
  • 10
    1 King William Street, London, England
    Corporate (28 parents)
    Profit/Loss (Company account)
    403,675 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-02-02 ~ now
    IIF 29 - llp-member → ME
  • 11
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-09-29 ~ now
    IIF 69 - llp-member → ME
  • 12
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -114,807 GBP2024-03-31
    Officer
    2023-05-17 ~ now
    IIF 49 - director → ME
Ceased 42
  • 1
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-12-28 ~ 2015-03-31
    IIF 24 - director → ME
    2007-12-28 ~ 2015-03-31
    IIF 64 - secretary → ME
  • 2
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-12-24 ~ 2019-12-16
    IIF 17 - director → ME
    2003-09-29 ~ 2019-12-16
    IIF 56 - secretary → ME
  • 3
    30 Leather Lane, Gomshall, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-06-30
    Officer
    1999-06-09 ~ 2002-01-17
    IIF 55 - secretary → ME
  • 4
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2002-05-01 ~ 2017-07-21
    IIF 34 - director → ME
  • 5
    DATA TECHNOLOGY PLC - 2007-09-24
    DATA TECHNOLOGY (U.K.) LIMITED - 1998-01-08
    C/o Sterlings Ltd, Lawford House, Albert Place, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    869,408 GBP2023-12-31
    Officer
    2007-07-19 ~ 2009-09-07
    IIF 19 - director → ME
    2007-07-19 ~ 2009-09-07
    IIF 61 - secretary → ME
  • 6
    ENGAGE ESM HOLDINGS LTD. - 2016-07-20
    INNOVISE ESM HOLDINGS LIMITED - 2016-07-13
    DATA TECHNOLOGY GROUP LIMITED - 2009-09-22
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2007-07-19 ~ 2015-03-31
    IIF 25 - director → ME
    2007-07-19 ~ 2015-03-31
    IIF 65 - secretary → ME
  • 7
    ENGAGE ESM LTD. - 2016-07-20
    INNOVISE ESM LIMITED - 2016-07-13
    INFRASOLVE LIMITED - 2009-06-03
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2009-01-21 ~ 2015-03-31
    IIF 23 - director → ME
    2009-01-21 ~ 2015-03-31
    IIF 62 - secretary → ME
  • 8
    FRONT 3 (GROUP) LIMITED - 2015-07-28
    Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    1,651,512 GBP2022-12-31
    Officer
    2015-01-14 ~ 2016-12-04
    IIF 32 - director → ME
  • 9
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,451,645 GBP2023-09-30
    Officer
    2003-06-19 ~ 2005-11-01
    IIF 20 - director → ME
  • 10
    Trafford Park Road, Trafford Park, Manchester
    Corporate (7 parents, 7 offsprings)
    Officer
    1995-12-13 ~ 1996-07-30
    IIF 45 - director → ME
  • 11
    ASSIGNVISION LIMITED - 1993-05-14
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ 2019-12-16
    IIF 8 - director → ME
  • 12
    CATALYST SERVICES LIMITED - 2018-05-08
    BEACH COMMUNICATIONS LIMITED - 1997-02-14
    North Barn Wotton Road, Iron Acton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    94,740 GBP2024-03-31
    Officer
    1997-01-28 ~ 1997-06-23
    IIF 48 - director → ME
  • 13
    BCOMP 430 LIMITED - 2011-06-21
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-06-21 ~ 2019-12-16
    IIF 6 - director → ME
  • 14
    ENGAGE ESM HOLDINGS LTD - 2016-07-13
    ABILITEC NO. 1 LIMITED - 2016-04-12
    ABILITEC LIMITED - 2008-10-03
    FTS SERVICES OF NEWBURY LIMITED - 1999-04-15
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-12-28 ~ 2015-03-31
    IIF 22 - director → ME
    2007-12-28 ~ 2015-03-31
    IIF 63 - secretary → ME
  • 15
    ENGAGE ESM LTD - 2016-07-13
    HARBROOK CONSULTANTS LIMITED - 2016-04-13
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2009-06-12 ~ 2015-03-31
    IIF 10 - director → ME
    2009-06-12 ~ 2015-03-31
    IIF 54 - secretary → ME
  • 16
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-07-22 ~ 2019-12-16
    IIF 14 - director → ME
    2006-07-22 ~ 2019-12-16
    IIF 59 - secretary → ME
  • 17
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-30 ~ 2019-12-16
    IIF 7 - director → ME
    2009-07-30 ~ 2019-12-16
    IIF 53 - secretary → ME
  • 18
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Corporate (229 parents, 20 offsprings)
    Officer
    2015-12-17 ~ 2016-04-29
    IIF 70 - llp-member → ME
  • 19
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-11-11 ~ 2015-12-17
    IIF 39 - director → ME
  • 20
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    181,483 GBP2024-06-30
    Officer
    2005-11-01 ~ 2012-07-01
    IIF 33 - director → ME
  • 21
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    59,566 GBP2023-12-31
    Officer
    2018-03-29 ~ 2019-12-16
    IIF 16 - director → ME
  • 22
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2000-10-17 ~ 2000-10-18
    IIF 46 - director → ME
  • 23
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-02-23 ~ 2019-12-16
    IIF 9 - director → ME
  • 24
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-21 ~ 2019-12-16
    IIF 2 - director → ME
  • 25
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,970,114 GBP2020-12-31
    Officer
    2013-07-23 ~ 2016-07-22
    IIF 43 - director → ME
  • 26
    NAVIGATE WEALTH MANAGEMENT LIMITED - 2022-06-14
    4 Bank Terrace, Gomshall Lane, Shere, Guildford, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,301 GBP2023-12-31
    Officer
    2019-01-29 ~ 2019-10-28
    IIF 31 - director → ME
  • 27
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (8 parents)
    Officer
    2010-10-22 ~ 2017-07-21
    IIF 38 - director → ME
  • 28
    PASS RECRUITMENT SERVICES LIMITED - 2017-06-21
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-02-16
    PASS SOFTWARE LIMITED - 2016-01-18
    C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Corporate (2 parents)
    Equity (Company account)
    230,771 GBP2019-12-31
    Officer
    2015-12-21 ~ 2017-01-05
    IIF 4 - director → ME
  • 29
    36 Berrymede Road, London
    Dissolved corporate (9 parents)
    Officer
    2011-01-11 ~ 2011-01-11
    IIF 42 - director → ME
  • 30
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    2015-12-24 ~ 2017-01-05
    IIF 21 - director → ME
    2007-07-23 ~ 2017-01-05
    IIF 51 - secretary → ME
  • 31
    INNOVISE SOLUTIONS LIMITED - 2009-09-24
    CONTEMPORARY ENTERPRISES LIMITED - 2009-09-15
    INNOVISE LIMITED - 2007-03-09
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-13 ~ 2017-12-01
    IIF 28 - director → ME
    2007-02-13 ~ 2017-12-01
    IIF 67 - secretary → ME
  • 32
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    THOMAS EGGAR SERVICES - 2010-06-24
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    2010-07-26 ~ 2012-04-30
    IIF 40 - director → ME
  • 33
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-30 ~ 2019-12-16
    IIF 18 - director → ME
    2008-04-30 ~ 2019-12-16
    IIF 57 - secretary → ME
  • 34
    GORDON DADDS GROUP PLC - 2019-08-28
    WORK GROUP PLC - 2017-08-03
    WORK COMMUNICATIONS LIMITED - 2006-01-17
    ELECTUS LIMITED - 2000-11-30
    MUTANDERIS (326) LIMITED - 1999-06-29
    C/o Quantuma, 3rd Floor 37 Frederick Place, Brighton
    Corporate (1 parent, 5 offsprings)
    Officer
    2017-08-04 ~ 2020-04-01
    IIF 44 - director → ME
  • 35
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (8 parents, 2 offsprings)
    Officer
    2002-06-18 ~ 2017-07-21
    IIF 36 - director → ME
  • 36
    EGGSHELL (NO.106) LIMITED - 1988-07-06
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (5 parents)
    Officer
    2005-03-16 ~ 2017-07-21
    IIF 37 - director → ME
  • 37
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (10 parents, 2 offsprings)
    Officer
    2005-04-19 ~ 2017-07-21
    IIF 35 - director → ME
  • 38
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-07-21 ~ 2015-12-17
    IIF 41 - director → ME
  • 39
    Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-23 ~ 2019-12-16
    IIF 13 - director → ME
    2007-07-23 ~ 2019-12-16
    IIF 58 - secretary → ME
  • 40
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,188,600 GBP2023-12-31
    Officer
    2000-11-03 ~ 2019-12-16
    IIF 12 - director → ME
    2009-04-01 ~ 2019-12-16
    IIF 52 - secretary → ME
  • 41
    INNOVISE SOFTWARE LIMITED - 2023-04-19
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2015-09-27
    INNOVISE SOFTWARE LIMITED - 2010-11-24
    ACME SOFTWARE SOLUTIONS LIMITED - 2006-01-13
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    443,869 GBP2023-12-31
    Officer
    2006-07-23 ~ 2019-12-16
    IIF 15 - director → ME
    2007-07-23 ~ 2019-12-16
    IIF 60 - secretary → ME
  • 42
    WORTHING CHAMBER OF COMMERCE & INDUSTRY LTD - 2009-06-24
    WORTHING CHAMBER OF TRADE & COMMERCE LIMITED - 2002-04-24
    Sphere Business Centre, Broadwater Road, Worthing, West Sussex, England
    Corporate (6 parents)
    Officer
    1995-04-25 ~ 2001-04-03
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.