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 Neal Trevor Gossage

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 15 - Director → ME
  • 2
    HNC INVESTMENTS LIMITED - 2004-12-20
    icon of address 71 Boles Road, Bishops Lydeard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,747 GBP2025-03-31
    Officer
    icon of calendar 1994-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 112
  • 1
    icon of address The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 46 - Director → ME
  • 2
    APPLIED MICROS LIMITED - 1989-05-01
    BROOMLEY LIMITED - 1981-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 87 - Secretary → ME
  • 3
    INTEREXCHANGE LIMITED - 2000-02-15
    INGLEBY (1270) LIMITED - 2000-01-21
    INTERXCHANGE LIMITED - 2007-12-12
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    137,913 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 92 - Secretary → ME
  • 4
    ESCORTCHILD LIMITED - 1994-03-09
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 52 - Director → ME
  • 5
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-08
    IIF 5 - Director → ME
  • 6
    INTERXCHANGE.CO.UK LIMITED - 2005-08-25
    INTEREXCHANGE.CO.UK LIMITED - 2000-02-15
    INGLEBY (1273) LIMITED - 2000-01-27
    icon of address Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 86 - Secretary → ME
  • 7
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 96 - Secretary → ME
  • 8
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 78 - Secretary → ME
  • 9
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 107 - Secretary → ME
  • 10
    E & S RETAIL LTD. - 1994-03-01
    LEGISLATOR 1140 LIMITED - 1992-03-30
    POWERHOUSE RETAIL LIMITED - 1996-06-16
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-27 ~ 1993-07-14
    IIF 43 - Director → ME
  • 11
    CHURCHGATE HOTEL LIMITED - 1994-10-18
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 9 - Director → ME
  • 12
    COMPEL LIMITED - 2001-02-09
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 109 - Secretary → ME
  • 13
    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 2001-12-03 ~ 2004-12-16
    IIF 64 - Secretary → ME
  • 14
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 73 - Secretary → ME
  • 15
    APPLIED TRAINING LIMITED - 1996-11-22
    LISTRAY LIMITED - 1989-04-28
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 88 - Secretary → ME
  • 16
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 119 - Secretary → ME
  • 17
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 69 - Secretary → ME
  • 18
    GOAL PLC - 2002-12-19
    icon of address 80 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2007-12-31
    IIF 36 - Director → ME
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 117 - Secretary → ME
  • 19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar ~ 1993-09-02
    IIF 22 - Director → ME
  • 20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 1992-04-28 ~ 1993-09-02
    IIF 23 - Director → ME
  • 21
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02
    REPORTSMITH LIMITED - 2000-09-13
    BRITOO LIMITED - 1993-09-02
    PRINTERLINE LIMITED - 1991-02-08
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 103 - Secretary → ME
  • 22
    BYTE DIRECT LIMITED - 1998-03-30
    IDOLSENT LIMITED - 1993-04-05
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 66 - Secretary → ME
  • 23
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 84 - Secretary → ME
  • 24
    E-NVQTRAINING.COM LTD - 2001-07-17
    E-NV2TRAINING.COM LTD - 2000-05-15
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2007-12-31
    IIF 14 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-11-26
    IIF 115 - Secretary → ME
  • 25
    WYTON LIMITED - 1990-02-06
    ACESCATTER LIMITED - 1988-04-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 38 - Director → ME
  • 26
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2007-12-31
    IIF 19 - Director → ME
    icon of calendar 2007-07-11 ~ 2007-11-26
    IIF 120 - Secretary → ME
  • 27
    GABLE RETIREMENT HOMES (NORTHERN) LIMITED - 1987-06-04
    CUSTOMPROBE LIMITED - 1986-07-09
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 34 - Director → ME
  • 28
    GOAL (LEAMINGTON)LIMITED - 2002-12-19
    NEWMAN SCHOOLS LIMITED - 2000-04-14
    THE EDUCATION PARTNERSHIP (UK) LIMITED - 1999-12-08
    EDUCATION MANAGEMENT CONSULTANCY LIMITED - 1999-01-12
    FLOWCHARTERS LIMITED - 1998-06-16
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2007-12-31
    IIF 28 - Director → ME
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 118 - Secretary → ME
  • 29
    icon of address 1163 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,966 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-01-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2022-01-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 111 - Secretary → ME
  • 31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 108 - Secretary → ME
  • 32
    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 2001-12-03 ~ 2004-12-16
    IIF 90 - Secretary → ME
  • 33
    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 2001-12-03 ~ 2004-12-16
    IIF 101 - Secretary → ME
  • 34
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1999-02-02
    IIF 26 - Director → ME
  • 35
    SHEFFIELD REFRESHMENT HOUSES PLC - 1984-09-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 31 - Director → ME
  • 36
    PITMAN JOINT EXAMINING BOARD LIMITED - 2006-05-18
    CROSSCO (232) LIMITED - 1996-12-20
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-12-31
    IIF 11 - Director → ME
    icon of calendar 2006-05-26 ~ 2007-11-26
    IIF 116 - Secretary → ME
  • 37
    icon of address Swallow Royal Scot Hotel, Glasgow Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 37 - Director → ME
  • 38
    TWICEMATCH PROJECTS LIMITED - 1993-11-15
    SWALLOW HOTELS LIMITED - 1997-02-03
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 44 - Director → ME
  • 39
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 71 - Secretary → ME
  • 40
    MARLERS REAL ALE BAR LIMITED - 1990-02-12
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 47 - Director → ME
  • 41
    REACHVALE LIMITED - 1992-06-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 21 - Director → ME
  • 42
    icon of address The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 25 - Director → ME
  • 43
    SCC WORKSTATION SOLUTIONS LIMITED - 2002-09-26
    INGLEBY (1090) LIMITED - 1998-05-20
    icon of address Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-20
    IIF 68 - Secretary → ME
  • 44
    SMALL & CO. LIMITED - 1995-06-05
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 7 - Director → ME
  • 45
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 54 - Director → ME
  • 46
    HNC INVESTMENTS LIMITED - 2004-12-20
    icon of address 71 Boles Road, Bishops Lydeard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,747 GBP2025-03-31
    Officer
    icon of calendar 1994-10-14 ~ 2020-05-31
    IIF 114 - Secretary → ME
  • 47
    HARLEY COMMERCIAL HOTEL LIMITED(THE) - 1984-08-17
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 41 - Director → ME
  • 48
    MORRIS HOTELS LIMITED - 1988-07-13
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 50 - Director → ME
  • 49
    BRIDATA GROUP LIMITED - 1997-05-29
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 85 - Secretary → ME
  • 50
    BRIDATA LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 72 - Secretary → ME
  • 51
    INGLEBY (1150) LIMITED - 1998-12-04
    icon of address James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 65 - Secretary → ME
  • 52
    icon of address James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 95 - Secretary → ME
  • 53
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 91 - Secretary → ME
  • 54
    SHELFCORP 19 LIMITED - 1992-10-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 77 - Secretary → ME
  • 55
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 61 - Secretary → ME
  • 56
    GIANTGAIN LIMITED - 1993-03-09
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 55 - Director → ME
  • 57
    SPECIALIST DIRECT LIMITED - 2010-09-24
    INGLEBY (1017) LIMITED - 1998-03-17
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 125 - Secretary → ME
  • 58
    icon of address Whitbread Court, Houghton Hall Business Park, , Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 48 - Director → ME
  • 59
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25
    ASTROBLUFF LIMITED - 1987-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 102 - Secretary → ME
  • 60
    INGLEBY (1048) LIMITED - 1998-01-30
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 124 - Secretary → ME
  • 61
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ 2004-12-16
    IIF 121 - Secretary → ME
  • 62
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 100 - Secretary → ME
  • 63
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 123 - Secretary → ME
  • 64
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1996-06-30
    IIF 6 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 122 - Secretary → ME
  • 65
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 98 - Secretary → ME
  • 66
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 81 - Secretary → ME
  • 67
    INGLEBY (1049) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 104 - Secretary → ME
  • 68
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 97 - Secretary → ME
  • 69
    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 2001-12-03 ~ 2004-12-16
    IIF 89 - Secretary → ME
  • 70
    P.W. WATSON AND SONS LIMITED - 1977-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 12 - Director → ME
  • 71
    MANOR HOTELS LIMITED - 1995-06-05
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-08
    IIF 8 - Director → ME
  • 72
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 59 - Secretary → ME
  • 73
    SWANFIN LIMITED - 1979-12-31
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 79 - Secretary → ME
  • 74
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 80 - Secretary → ME
  • 75
    INGLEBY (1284) LIMITED - 2000-05-22
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-01 ~ 2004-12-16
    IIF 16 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 110 - Secretary → ME
  • 76
    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 2001-12-03 ~ 2004-12-16
    IIF 99 - Secretary → ME
  • 77
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 62 - Secretary → ME
  • 78
    ZELOS LIMITED - 1997-05-19
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 70 - Secretary → ME
  • 79
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 60 - Secretary → ME
  • 80
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 75 - Secretary → ME
  • 81
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2004-12-16
    IIF 13 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 94 - Secretary → ME
  • 82
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 83 - Secretary → ME
  • 83
    SPECIALIST TECHNOLOGY INVESTMENT FUND PLC - 2005-09-14
    CONTOURPOINT PLC - 1998-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 18 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 113 - Secretary → ME
  • 84
    ETC OUTLET LIMITED - 2006-07-19
    PBS PARTNER BUSINESS SERVICES LIMITED - 2006-04-25
    DATA SUPPLIES LIMITED - 2000-09-13
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 106 - Secretary → ME
  • 85
    OMEGA RESTAURANT LIMITED - 1980-12-31
    SRH (BRINCLIFFE) LIMITED - 1983-12-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 24 - Director → ME
  • 86
    MEADOWDRAKE LIMITED - 1988-02-19
    SPROWSTON HALL HOTEL LIMITED - 1994-10-18
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 4 - Director → ME
  • 87
    ARTFULNEAT LIMITED - 1995-09-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 42 - Director → ME
  • 88
    ST. JOHN'S HOTEL LIMITED - 1987-01-15
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-02
    IIF 27 - Director → ME
  • 89
    LIMELASER LIMITED - 1987-01-02
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 32 - Director → ME
  • 90
    LURCHRISE LIMITED - 2003-01-29
    SWALLOW HOTELS LIMITED - 2003-09-11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 56 - Director → ME
  • 91
    ARTFULNATURE LIMITED - 1995-09-14
    SWALLOW HOTELS (1995) LIMITED - 2003-09-11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 33 - Director → ME
  • 92
    SWALLOW HOTELS (MANAGEMENT) LIMITED - 2003-09-11
    BREWRIGHT LIMITED - 1993-11-15
    SUNDERLAND FURNISHING COMPANY LIMITED - 1982-04-07
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 40 - Director → ME
  • 93
    SWALLOW HOTELS LIMITED - 2003-01-29
    SWALLOW HOTELS LIMITED - 1993-11-15
    SWALLOW HOTELS (PROPERTIES) LIMITED - 1997-02-03
    SWALLOW HOTELS LIMITED - 1984-09-20
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 29 - Director → ME
  • 94
    VAUX WINES & SPIRITS LTD. - 1999-08-23
    SWALLOW INNS AND RESTAURANTS LIMITED - 2003-09-11
    BLAYNEY & CO.LIMITED - 1992-01-24
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 45 - Director → ME
  • 95
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    SCC CORPORATION LIMITED - 2008-04-17
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 105 - Secretary → ME
  • 96
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    APPLIED MICROS LIMITED - 1997-09-17
    APPLIED GROUP LIMITED - 1989-05-01
    YEARHALF LIMITED - 1989-02-20
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 74 - Secretary → ME
  • 97
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 93 - Secretary → ME
  • 98
    icon of address 19 Caban Isaac Road, Penclawdd, Swansea, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2010-11-18
    IIF 20 - Director → ME
  • 99
    GW 500 LIMITED - 1998-06-12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 82 - Secretary → ME
  • 100
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 112 - Secretary → ME
  • 101
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 63 - Secretary → ME
  • 102
    PATRIOT AVIATION LIMITED - 2002-01-31
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 67 - Secretary → ME
  • 103
    UNION STREET (STRATFORD UPON AVON) LIMITED - 1981-12-31
    C.A.ROOKES LIMITED - 1981-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 49 - Director → ME
  • 104
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 39 - Director → ME
  • 105
    DAILYCOUNT LIMITED - 1999-02-03
    SPROWSTON PARK GOLF CLUB LIMITED - 2006-05-05
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-23 ~ 1999-02-08
    IIF 58 - Director → ME
  • 106
    LEVELTOTAL LIMITED - 1988-07-27
    HIGHCLIFF HOTEL (BOURNEMOUTH) LIMITED - 2006-05-05
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1999-02-02
    IIF 53 - Director → ME
  • 107
    VAUX GROUP PLC. - 1999-02-26
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1996-07-05 ~ 1999-02-08
    IIF 35 - Director → ME
  • 108
    VAUX INNS (1995) LIMITED - 1996-11-08
    VAUX BREWERIES (1995) LIMITED - 2013-07-19
    ARTFULINFANT LIMITED - 1995-09-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 57 - Director → ME
  • 109
    JOHN W. PRATT,LIMITED - 1988-10-14
    VAUX INNS LIMITED - 1996-11-08
    SWALLOW GROUP LIMITED - 1999-02-26
    VAUX LIMITED - 1998-11-23
    VAUX GROUP LIMITED - 2013-07-19
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 30 - Director → ME
  • 110
    VAUX BREWERIES LIMITED - 2013-07-19
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 51 - Director → ME
  • 111
    HARDY & COLLINS (FUELS) LIMITED - 1992-12-18
    CRASKE LIMITED - 1990-02-23
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 10 - Director → ME
  • 112
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 76 - 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.