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

Giangiordano, Gregory Michael, Mr.

    Related profiles found in government register
  • Giangiordano, Gregory Michael, Mr.
    American

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 1
  • Giangiordano, Gregory Michael, Mr.
    American business executive

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 2 IIF 3 IIF 4
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 5 IIF 6 IIF 7
  • Giangiordano, Gregory Michael, Mr.
    American director

    Registered addresses and corresponding companies
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 8
  • Giangiordano, Gregory Michael, Mr.
    American executive

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 9 IIF 10
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 11 IIF 12 IIF 13
  • Giangiordano, Gregory Michael, Mr.
    American lawyer

    Registered addresses and corresponding companies
  • Giangiordano, Gregory Michael
    American business executive

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 25
  • Giangiordano, Gregory Michael
    American executive

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 26
  • Giangiordano, Gregory Michael
    American lawyer

    Registered addresses and corresponding companies
  • Giangiordano, Gregory, Mr.
    American director

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, United States

      IIF 32
  • Giangiordano, Gregory Michael

    Registered addresses and corresponding companies
  • Giangiordano, Gregory Michael
    American business executive born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 37
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 38
  • Giangiordano, Gregory Michael
    American chief legal officer born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1450, Brickell Ave, Suite 3040, Miami, FL 33131, United States

      IIF 39 IIF 40
    • icon of address 1450, Brickell Ave., Suite 3040, Miami, Florida, United States

      IIF 41
  • Giangiordano, Gregory Michael
    American director born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 42 IIF 43
    • icon of address 50, Hawthorne St, San Francisco, CA 94105, United States

      IIF 44 IIF 45 IIF 46
    • icon of address 50, Hawthorne St, San Francisco, Ca, 94105, United States

      IIF 48
  • Giangiordano, Gregory Michael
    American executive born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 49 IIF 50 IIF 51
  • Giangiordano, Gregory Michael
    American general counsel born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 40, General Warren Boulevard, Suite 110, Malvern, PA 19355, United States

      IIF 52
  • Giangiordano, Gregory Michael
    American lawyer born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 40, General Warren Boulevard, Suite 110, Malvern, Pennsylvania, 19355, United States

      IIF 53
    • icon of address 40, Suite 110, General Warren Boulevard, Malvern, Pennsylvania, 19355, United States

      IIF 54
    • icon of address Suite 110, 40 General Warren Blvd, Malvern, PA 19355, United States

      IIF 55
    • icon of address Suite 110, 40 General Warren Blvd, Malvern, Pa 19355, United States

      IIF 56 IIF 57 IIF 58
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 59
    • icon of address 300, Hidden Rover Road, Penn Valley, Pennslyvania 19072-1111, Usa

      IIF 60
  • Giangiordano, Gregory Michael, Mr.
    American business executive born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Giangiordano, Gregory Michael, Mr.
    American director born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 68 IIF 69
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, Usa

      IIF 70
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 71
  • Giangiordano, Gregory Michael, Mr.
    American executive born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Giangiordano, Gregory Michael, Mr.
    American lawyer born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Giangiordano, Gregory

    Registered addresses and corresponding companies
    • icon of address Suite 110, 40 General Warren Blvd, Malvern, Pa 19355, United States

      IIF 84
child relation
Offspring entities and appointments
Active 19
  • 1
    QUAYSHELFCO 1220 LIMITED - 2008-06-12
    icon of address One, Glass Wharf, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    21,911,262 GBP2024-01-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 48 - Director → ME
  • 2
    VUEALTA APPLICATIONS LIMITED - 2023-02-01
    icon of address Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -23,051 GBP2024-01-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 47 - Director → ME
  • 3
    VUEALTA DEVELOPMENTS LIMITED - 2023-02-01
    icon of address Regent's Place, 15th And 16th Floors, 388 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,973,000 GBP2024-01-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 46 - Director → ME
  • 4
    VUEALTA GROUP LIMITED - 2023-02-01
    icon of address Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,708,813 GBP2024-01-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address Regent's Place, 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -26,000 GBP2022-12-09 ~ 2024-01-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 41 - Director → ME
  • 7
    XLCUBED LIMITED - 2023-04-19
    LAWGRA (NO.894) LIMITED - 2002-03-11
    icon of address 35 Ballards Lane, C/o Bkl Chartered Accountants, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,745,348 GBP2020-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    E.PIPHANY (UK) LIMITED - 2007-03-19
    GAC NO. 180 LIMITED - 1999-10-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2006-09-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    BARHAM HOLDINGS LIMITED - 2008-05-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2008-03-03 ~ dissolved
    IIF 10 - Secretary → ME
  • 11
    SLA MANAGEMENT SERVICES LIMITED - 2008-05-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2008-03-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    DATASTREAM SYSTEMS (UK) LIMITED - 2007-03-19
    SQL SYSTEMS (UK) LIMITED - 1998-01-02
    ASYSTUM LIMITED - 1995-04-28
    IBIS (287) LIMITED - 1995-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2006-04-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    INTUITA HOLDINGS LIMITED - 2005-07-21
    HALLCO 586 LIMITED - 2001-06-26
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    BRAIN UK SOFTWARE & CONSULTING LIMITED - 2004-09-01
    REMBOLD + HOLZER (UK) LIMITED - 1998-12-23
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 15
    INFOR BUSINESS SOLUTIONS LTD - 2004-09-01
    INFOR:SWAN BUSINESS SOLUTIONS LIMITED - 2003-10-08
    SWAN SOFTWARE GROUP LIMITED - 2000-01-17
    SWAN PRODUCTION SOFTWARE LIMITED - 1998-12-31
    SWAN PRODUCTION SYSTEMS LIMITED - 1987-06-29
    FRONTSIGN SOFTWARE LIMITED - 1987-04-28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 16
    HOTEL INFORMATION SYSTEMS LTD - 2009-04-03
    MAI INFORMATION SOLUTIONS LIMITED - 2004-02-09
    icon of address The Phoenix Building, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 78 - Director → ME
  • 17
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 18
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    icon of address 35 Ballards Lane, C/o Bkl Chartered Accountants, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -919 GBP2020-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 40 - Director → ME
Ceased 27
  • 1
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2021-12-31
    IIF 60 - Director → ME
  • 2
    PHANTRIP LIMITED - 1988-09-28
    CODA LIMITED - 2000-04-05
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 66 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 5 - Secretary → ME
  • 3
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 67 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 6 - Secretary → ME
  • 4
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-13 ~ 2007-11-26
    IIF 76 - Director → ME
    icon of calendar 2006-12-06 ~ 2007-11-26
    IIF 24 - Secretary → ME
    icon of calendar 2006-03-13 ~ 2006-05-17
    IIF 11 - Secretary → ME
  • 5
    SSA GLOBAL TECHNOLOGIES LIMITED - 2007-03-19
    INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2021-12-31
    IIF 37 - Director → ME
    icon of calendar 2006-11-15 ~ 2021-12-31
    IIF 25 - Secretary → ME
  • 6
    LAWSON SOFTWARE LIMITED - 2012-07-06
    MOVEX (UK) LIMITED - 1997-01-01
    NEMESYS HOLDINGS LIMITED - 1994-01-01
    CAVETRIM LIMITED - 1989-01-05
    INTENTIA (UK) LIMITED - 2007-11-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2021-12-31
    IIF 57 - Director → ME
  • 7
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 81 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 20 - Secretary → ME
  • 8
    EXTENSITY UK LIMITED - 2007-01-10
    INFOR GLOBAL SOLUTIONS (MIDLANDS IV) LIMITED - 2012-07-02
    COMSHARE LIMITED - 2004-09-24
    GEAC PERFORMANCE MANAGEMENT LTD. - 2006-04-29
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 77 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 18 - Secretary → ME
  • 9
    JBA INTERNATIONAL LIMITED - 2000-09-19
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    JBA (UK) LIMITED - 1998-07-01
    KIRTSEA LIMITED - 1981-12-31
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 75 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-05-17
    IIF 13 - Secretary → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 15 - Secretary → ME
  • 10
    INFOR GLOBAL SOLUTIONS UK (PROCESS) LIMITED - 2012-07-02
    AGILISYS SOFTWARE LTD - 2004-09-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2021-12-31
    IIF 43 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 31 - Secretary → ME
  • 11
    INFOR GLOBAL SOLUTIONS UK SUBHOLDINGS LIMITED - 2012-06-29
    GEAC UK LIMITED - 2007-01-10
    CLEARFLAME LIMITED - 1999-07-20
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 50 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-05-17
    IIF 33 - Secretary → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 27 - Secretary → ME
  • 12
    FOURTH SHIFT U.K. LIMITED - 1996-09-06
    FOURTH SHIFT EUROPE LIMITED - 2002-03-01
    INNERSTAR TECHNOLOGY LIMITED - 1991-03-13
    SOFTBRANDS EUROPE LIMITED - 2012-07-06
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2021-12-31
    IIF 58 - Director → ME
    icon of calendar 2009-08-14 ~ 2012-03-01
    IIF 83 - Director → ME
    icon of calendar 2009-08-14 ~ 2012-03-01
    IIF 22 - Secretary → ME
  • 13
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2021-12-31
    IIF 42 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 30 - Secretary → ME
    icon of calendar 2006-03-02 ~ 2006-07-25
    IIF 34 - Secretary → ME
  • 14
    EXTENSITY UK HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-03-08 ~ 2006-04-03
    IIF 38 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 59 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-04-03
    IIF 35 - Secretary → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 28 - Secretary → ME
  • 15
    EXTENSITY UK SOFTWARE COMPANY - 2007-01-10
    CRATEBELL LIMITED - 1982-08-18
    COMSHARE HOLDINGS COMPANY - 2006-04-29
    AXON SYSTEMS LIMITED - 1993-06-24
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 80 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 16 - Secretary → ME
  • 16
    TEKSERV COMPUTER SERVICES LIMITED - 2007-02-23
    HACKREMCO (NO.296) LIMITED - 1986-12-03
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 49 - Director → ME
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 26 - Secretary → ME
  • 17
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    HARNCROFT LIMITED - 1985-10-16
    JBA HOLDINGS LIMITED - 2000-11-13
    JBA INTERNATIONAL PLC - 1994-06-06
    JBA (WESTERN) LIMITED - 1987-11-30
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 72 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-07-24
    IIF 12 - Secretary → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 14 - Secretary → ME
  • 18
    BRAIN UK SOFTWARE & CONSULTING LIMITED - 2004-09-01
    REMBOLD + HOLZER (UK) LIMITED - 1998-12-23
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2012-02-20
    IIF 79 - Director → ME
  • 19
    GEAC (UK) HOLDINGS LIMITED - 2007-01-10
    GEAC LIMITED - 2000-08-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 51 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-05-17
    IIF 36 - Secretary → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 29 - Secretary → ME
  • 20
    icon of address One Central Boulevard Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-31
    IIF 52 - Director → ME
  • 21
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    29,620 GBP2015-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2021-12-31
    IIF 54 - Director → ME
  • 22
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2021-12-31
    IIF 56 - Director → ME
    icon of calendar 2012-12-04 ~ 2021-12-31
    IIF 84 - Secretary → ME
  • 23
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    CSM LIMITED - 2000-05-05
    NEARHIKE LIMITED - 1997-04-28
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2008-03-03
    IIF 71 - Director → ME
    icon of calendar 2006-10-06 ~ 2008-03-03
    IIF 8 - Secretary → ME
  • 24
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2021-12-31
    IIF 55 - Director → ME
  • 25
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2021-12-31
    IIF 53 - Director → ME
  • 26
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ 2021-12-31
    IIF 69 - Director → ME
    icon of calendar 2006-12-19 ~ 2021-12-31
    IIF 1 - Secretary → ME
  • 27
    SIMCO 555 LIMITED - 1993-09-23
    THE CODA GROUP PLC - 2003-04-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 65 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 7 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.