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

Hough, Edmund Alan, Dr

    Related profiles found in government register
  • Hough, Edmund Alan, Dr
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles Dean, Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ, England

      IIF 1
    • icon of address Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ

      IIF 2
  • Hough, Edmund Alan, Dr
    British businessman born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ

      IIF 3 IIF 4
  • Hough, Edmund Alan, Dr
    British cda born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ

      IIF 5
  • Hough, Edmund Alan, Dr
    British chairman born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England

      IIF 6
  • Hough, Edmund Alan, Dr
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Hough, Edmund Alan, Dr
    British consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ

      IIF 21
  • Hough, Edmund Alan, Dr
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Hough, Edmund Alan, Doctor
    British company executive born in November 1944

    Registered addresses and corresponding companies
    • icon of address 8 Ashwood Park, Cambridge, Cambridgeshire, CB3 9JU

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 1
Ceased 25
  • 1
    COMPUTER PARTS INTERNATIONAL LIMITED - 2012-11-28
    FORCERIB LIMITED - 1990-06-08
    ACAL ENTERPRISE SOLUTIONS LIMITED - 2015-02-02
    COMPUTER PARTS INTERNATIONAL PLC - 2003-05-07
    icon of address Solutions House, 6 Glaisdale Parkway, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-06-22 ~ 2000-12-31
    IIF 2 - Director → ME
  • 2
    SUNGARD PUBLIC SECTOR LIMITED - 2010-12-23
    SECURICOR INFORMATION SYSTEMS LIMITED - 2003-06-03
    CAPITA SECURE INFORMATION SYSTEMS LIMITED - 2012-01-03
    STEEBEK SYSTEMS LIMITED - 1985-12-03
    SUNGARD VIVISTA LIMITED - 2008-01-02
    CRAY SYSTEMS INTEGRATION LIMITED - 1992-11-12
    DOWTY INFORMATION SYSTEMS LIMITED - 1990-04-27
    SECURICOR DOPRA LIMITED - 1998-04-21
    DOPRA SYSTEMS INTEGRATION LIMITED - 1996-07-29
    VIVISTA LIMITED - 2005-10-03
    DOWTY SYSTEMS INTEGRATION LIMITED - 1992-09-11
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 10 offsprings)
    Cash at bank and in hand (Company account)
    177,009 GBP2024-12-31
    Officer
    icon of calendar 1996-04-18 ~ 1997-08-26
    IIF 15 - Director → ME
  • 3
    INGLEBY (1921) LIMITED - 2013-10-14
    icon of address Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2014-08-20
    IIF 7 - Director → ME
  • 4
    COMPONENTWARE LIMITED - 1998-03-18
    KUDOS SOFTWARE LIMITED - 1995-01-13
    icon of address The White Building, 33 King's Road, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,864,159 GBP2024-10-31
    Officer
    icon of calendar 1999-09-21 ~ 2001-12-18
    IIF 24 - Director → ME
  • 5
    MINTONPLEX LIMITED - 1990-07-02
    CRANE TELECOMMUNICATIONS LIMITED - 1998-12-31
    icon of address Chandlers House Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-23 ~ 2003-04-30
    IIF 5 - Director → ME
  • 6
    EARLYBRAVE LIMITED - 1994-03-01
    CLIFFORD THAMES GROUP LIMITED - 2010-03-16
    icon of address Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2014-08-20
    IIF 9 - Director → ME
  • 7
    CLIFFORD THAMES TOPCO LIMITED - 2010-03-16
    CLIFFORD THAMES GROUP LIMITED - 2013-10-14
    BUSINESSCO SERVICES LIMITED - 2010-02-23
    icon of address Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2014-08-20
    IIF 8 - Director → ME
  • 8
    SECURICOR GROUP LIMITED - 1999-06-16
    SECURICOR OMEGA HOLDINGS LIMITED - 2004-11-30
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ 1997-08-26
    IIF 26 - Director → ME
  • 9
    FENDEAN COMPUTER SERVICES LIMITED - 1982-05-07
    EASTERN DATA PROCESSING LIMITED - 2007-01-08
    icon of address Moulsham Mill, Parkway, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,546 GBP2025-03-31
    Officer
    icon of calendar 1998-09-23 ~ 2004-12-10
    IIF 21 - Director → ME
  • 10
    MICROLEASE LIMITED - 2020-03-05
    MELLINGSIDE LIMITED - 1977-12-31
    LEASEMETRIX LIMITED - 1979-12-31
    MICROLEASE PLC - 2017-01-25
    icon of address Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-11-03 ~ 1998-02-26
    IIF 3 - Director → ME
  • 11
    SECURICOR (1996) PLC - 2005-08-15
    SECURICOR (1996) LIMITED - 2010-10-06
    SECURICOR PUBLIC LIMITED COMPANY - 1999-11-10
    GROWTHCOIN PUBLIC LIMITED COMPANY - 1996-03-22
    SECURICOR LIMITED - 2016-11-29
    icon of address Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-22 ~ 1997-08-26
    IIF 23 - Director → ME
  • 12
    SECURICOR INTERNATIONAL LIMITED - 2010-09-01
    SECURICOR GLOBAL LIMITED - 1977-12-31
    SECURICOR SECURITY SERVICES LIMITED - 1994-01-20
    SECURICOR INTERNATIONAL LIMITED - 1991-11-12
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-04 ~ 1997-08-26
    IIF 14 - Director → ME
  • 13
    SECURICOR TELECOMS LIMITED - 2010-09-28
    NORTHERN STRONGHOLD LIMITED - 1990-11-30
    icon of address The Manor, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-23 ~ 1997-08-26
    IIF 20 - Director → ME
  • 14
    CORETX PROTECT LIMITED - 2017-11-30
    AGGREGATED TELECOM LIMITED - 2016-04-11
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2013-01-23
    IIF 6 - Director → ME
  • 15
    MIGHTCHARGE LIMITED - 1996-07-24
    E-CAT SOLUTIONS LIMITED - 1997-03-19
    ZYGON SYSTEMS LIMITED - 2006-02-08
    icon of address 2nd Floor Atlas House, 173 Victoria Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2002-01-25
    IIF 22 - Director → ME
  • 16
    NEWMIR PUBLIC LIMITED COMPANY - 2006-06-13
    icon of address Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,692,000 GBP2024-12-31
    Officer
    icon of calendar 1997-11-03 ~ 2006-06-23
    IIF 4 - Director → ME
  • 17
    CELLNET GROUP LIMITED - 2001-03-30
    ADNOX 1 LIMITED - 1992-07-07
    BT THIRTY-EIGHT LIMITED - 1992-05-20
    O2 LIMITED - 2004-12-10
    BT WIRELESS LIMITED - 2001-09-03
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 1997-08-26
    IIF 16 - Director → ME
  • 18
    ADNOX 3 LIMITED - 1992-07-07
    BT THIRTY-SEVEN LIMITED - 1992-05-20
    CELLNET SERVICES LIMITED - 2002-04-19
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1997-08-26
    IIF 18 - Director → ME
  • 19
    ADNOX 2 LIMITED - 1992-07-07
    BT THIRTY-NINE LIMITED - 1992-05-20
    CELLNET NETWORKS LIMITED - 2002-04-19
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1997-08-26
    IIF 17 - Director → ME
  • 20
    CLIFFORD-THAMES (HOLDINGS) LIMITED - 2018-02-07
    icon of address Construction House Winchester Road, Burghclere, Newbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2014-08-20
    IIF 10 - Director → ME
  • 21
    SMITH SUMNER LIMITED - 2000-02-25
    REPAIRBYNET.COM LIMITED - 2009-05-16
    CLIFFORD THAMES FLEET SERVICES LIMITED - 2018-02-07
    icon of address Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-10-27
    IIF 11 - Director → ME
  • 22
    G4S GROUP HOLDINGS 104 (UK) LIMITED - 2016-11-30
    SECURITY SERVICES PUBLIC LIMITED COMPANY - 2002-01-11
    SECURICOR GROUP LIMITED - 2010-09-28
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-01 ~ 1997-08-26
    IIF 25 - Director → ME
  • 23
    LINEAR MODULATION TECHNOLOGY LIMITED - 1999-01-22
    LINEAR MODULATION TECHNOLOGY LIMITED - 2000-03-22
    SOFTWARE RADIO TECHNOLOGY LIMITED - 2005-10-21
    LONDON STRONGHOLD LIMITED - 1989-09-15
    SECURICOR WIRELESS TECHNOLOGY LIMITED - 2003-10-02
    SOFTWARE RADIO TECHNOLOGY TRADING LIMITED - 2007-05-31
    INTEK GLOBAL TECHNOLOGIES LIMITED - 1999-12-02
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-23 ~ 1997-08-26
    IIF 12 - Director → ME
  • 24
    BT CELLNET LIMITED - 2002-04-19
    TELEFONICA O2 UK LIMITED - 2011-04-27
    TELEFÓNICA O2 UK LIMITED - 2011-02-04
    O2 (UK) LIMITED - 2008-05-30
    TELECOM SECURICOR CELLULAR RADIO LIMITED - 2000-11-01
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 1997-08-26
    IIF 13 - Director → ME
  • 25
    BUSYLITE LIMITED - 1994-02-01
    icon of address Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-10-27
    IIF 19 - 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.