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

Ponsford, Derek Desmond

    Related profiles found in government register
  • Ponsford, Derek Desmond
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, IP1 5LT, England

      IIF 1
  • Ponsford, Derek Desmond
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Mead, Mersea Road Langenhoe, Colchester, Essex, CO5 7LH

      IIF 2 IIF 3
    • icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 4
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, Essex, CO2 7BA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Ponsford, Derek
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Southway House, 29, Southway, Colchester, Essex, CO2 7BA, United Kingdom

      IIF 8
  • Ponsford, Derek Desmond
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway House, 29 Southway, Colchester, CO2 7BA, United Kingdom

      IIF 9
  • Mr Derek Desmond Ponsford
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, Essex, CO2 7BA

      IIF 10 IIF 11 IIF 12
    • icon of address Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, IP1 5LT, England

      IIF 15
  • Ponsford, Derek Desmond
    British

    Registered addresses and corresponding companies
  • Ponsford, Derek Desmond
    British company director

    Registered addresses and corresponding companies
    • icon of address Elm Mead, Mersea Road Langenhoe, Colchester, Essex, CO5 7LH

      IIF 21
  • Ponsford, Derek Desmond
    British director

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, Essex, CO2 7BA, United Kingdom

      IIF 22 IIF 23
  • Ponsford, Derek Desmond

    Registered addresses and corresponding companies
    • icon of address Elm Mead, Mersea Road Langenhoe, Colchester, Essex, CO5 7LH

      IIF 24
  • Ponsford, Derek
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Southway House, 29, Southway, Colchester, Essex, CO2 7BA, United Kingdom

      IIF 25
  • Derek Desmond Ponsford
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway House, 29 Southway, Colchester, CO2 7BA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    RDP TRAINING SOLUTIONS LTD - 2004-07-15
    RDP SOLUTIONS LTD - 1999-07-30
    icon of address Ground Floor Southway House, 29, Southway, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ dissolved
    IIF 2 - Director → ME
  • 2
    TAX AFFAIRS LTD - 2006-07-07
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,131 GBP2021-09-30
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-12-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,774 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    549,489 GBP2024-09-30
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 7 Atholl Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,904 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2022-04-06
    IIF 8 - Director → ME
    icon of calendar 2007-12-10 ~ 2022-01-01
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2022-01-01
    IIF 13 - Has significant influence or control OE
  • 2
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    EXICLE LIMITED - 1985-11-06
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-24 ~ 1997-07-01
    IIF 17 - Secretary → ME
  • 3
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-24 ~ 1997-07-01
    IIF 21 - Secretary → ME
  • 4
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-24 ~ 1997-07-01
    IIF 20 - Secretary → ME
  • 5
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,662 GBP2024-04-30
    Officer
    icon of calendar 1997-04-22 ~ 2001-06-01
    IIF 24 - Secretary → ME
  • 6
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,848 GBP2024-09-30
    Officer
    icon of calendar 2003-12-03 ~ 2024-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2023-01-03
    IIF 14 - Has significant influence or control OE
  • 7
    icon of address Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271 GBP2024-09-30
    Officer
    icon of calendar 2001-04-20 ~ 2009-10-31
    IIF 3 - Director → ME
  • 8
    TAXDIAL LIMITED - 1997-12-29
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    288 GBP2024-09-30
    Officer
    icon of calendar 1996-10-21 ~ 2024-04-01
    IIF 7 - Director → ME
    icon of calendar 1996-10-21 ~ 2024-04-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2023-03-31
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Southway House, 29 Southway, Colchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-10 ~ 2024-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2024-04-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1997-07-01
    IIF 18 - Secretary → ME
  • 11
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-24 ~ 1997-07-01
    IIF 16 - Secretary → ME
  • 12
    icon of address 21 Wheathill Way, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,720 GBP2022-05-31
    Officer
    icon of calendar 1997-05-28 ~ 1997-08-28
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.