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 Anthony Johnson

    Related profiles found in government register
  • Mr Anthony Johnson
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Priory Road, Campton, Shefford, SG17 5PG

      IIF 1
  • Mr Antony Johnson
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Forrest Rd, Hartwell, Northampton, NN7 2HE, England

      IIF 2
  • Anthony Johnson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 3
  • Mr Anthony Johnson
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Johnson, Antony
    English telecoms engineer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Meadows, Old Stratford, Milton Keynes, MK19 6BB, England

      IIF 5
  • Mr Antony Johnson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 6
    • icon of address Novakovic & Co, 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, England

      IIF 7
    • icon of address 50 Forest Road, 50 Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE, England

      IIF 8
    • icon of address 50, Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE, England

      IIF 9
    • icon of address 50, Forest Road, Northampton, NN7 2HE, England

      IIF 10
    • icon of address 50, Forest Road, Northampton, NN7 2HE, United Kingdom

      IIF 11
  • Johnson, Antony
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Forrest Rd, Hartwell, Northampton, NN7 2HE, England

      IIF 12
  • Mr Anthony Johnson
    American born in July 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5623, Plaza Ct, Palmdale, California, 93552, United States

      IIF 13
  • Johnson, Anthony David
    British cfo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Park, Great North Road, Aberford, West Yorkshire, LS25 3DF

      IIF 14
  • Johnson, Anthony
    British cfo born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brickworks, 35-43 Greyfriars Road, Reading, RG1 1NP, England

      IIF 15
  • Johnson, Anthony
    British cf0 born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Anthony
    British cfo born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Anthony
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Anthony
    British management consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 64
  • Mr Antony Johnson
    United Kingdom born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, School Lane, Hartwell, NN7 2HL, United Kingdom

      IIF 65
  • Johnson, Antony
    British company director born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13, Chantry Close, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UB, England

      IIF 66
  • Johnson, Antony
    British engineer born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13, Chantry Close Woburn Sands, Milton Keynes, Bucks, MK17 8 BU, United Kingdom

      IIF 67
  • Johnson, Anthony
    English director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Johnson, Anthony David
    British accountant born in July 1967

    Registered addresses and corresponding companies
    • icon of address 40 Lawrence Avenue, Stantead Abbots, SG12 8JL

      IIF 69
  • Johnson, Antony
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 70
    • icon of address Novakovic & Co, 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, England

      IIF 71
    • icon of address 50, Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE, England

      IIF 72
  • Johnson, Antony
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Forest Road, Northampton, NN7 2HE, United Kingdom

      IIF 73
  • Johnson, Antony
    British mr born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Forest Road, 50 Forest Road, Hartwell, Northampton, Northamptonshire, NN7 2HE, England

      IIF 74
  • Johnson, Antony
    British telecoms specialist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Forest Road, Northampton, NN7 2HE, England

      IIF 75
  • Johnson, Anthony
    American sr. systems engineer born in July 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5623, Plaza Ct, Palmdale, California, 93552, United States

      IIF 76
  • Johnson, Antony

    Registered addresses and corresponding companies
    • icon of address Novakovic & Co, 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, England

      IIF 77
  • Johnson, Antony
    United Kingdom telecoms born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, School Lane, Hartwell, NN7 2HL, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 50 Forest Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 50 Forest Road, Hartwell, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 24 Nicholas Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 34 - Director → ME
  • 5
    ATG TOPCO LIMITED - 2021-08-06
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    191,129 GBP2018-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,394,482 GBP2018-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 37 - Director → ME
  • 10
    G FORCES WEB MANAGEMENT LIMITED - 2022-10-19
    G FORCES LIMITED - 2000-10-27
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    270,001 GBP2020-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,401,000 GBP2020-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 40 - Director → ME
  • 13
    SOLMOTIVE GROUP LIMITED - 2012-01-11
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,539,133 GBP2020-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 38 - Director → ME
  • 14
    GWECO 619 LIMITED - 2014-04-14
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 16 - Director → ME
  • 15
    GRINDCO 583 LIMITED - 2011-12-14
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,556,885 GBP2021-03-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,407 GBP2021-12-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 7 Ryland Mews, Lake Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,081 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-05-31 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    CDK GLOBAL (UK) LIMITED - 2021-03-04
    ADP DEALER SERVICES UK LIMITED - 2014-10-01
    KERRIDGE COMPUTER COMPANY LIMITED - 2006-06-30
    GADKARN LIMITED - 1977-12-31
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 20 - Director → ME
  • 20
    CDK GLOBAL HOLDINGS (UK) LIMITED - 2021-03-04
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address 50 Forrest Road, Hartwell, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 13 Chantry Close, Woburn Sands, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 66 - Director → ME
  • 24
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,520 GBP2022-07-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 45 - Director → ME
  • 26
    MASTERNAUT LEGACY LIMITED - 2015-06-30
    MASTERNAUT LIMITED - 2012-01-04
    CYBIT LIMITED - 2011-05-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address 2 Hammarsfield Close, Standon, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,655 GBP2024-03-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 43 - Director → ME
  • 32
    ESPDATA LIMITED - 2006-05-08
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 52 - Director → ME
  • 33
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 46 - Director → ME
  • 36
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 54 - Director → ME
  • 37
    SILBURY 376 LIMITED - 2009-02-23
    icon of address Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 53 - Director → ME
  • 38
    icon of address C/o Regus Maxim Business Park, Maxim 1, 2 Parklands Way, Motherwell, North Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 32 - Director → ME
  • 39
    icon of address 13 Chantry Close Woburn Sands, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 67 - Director → ME
  • 40
    icon of address 50 Priory Road, Campton, Shefford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,388 GBP2018-04-30
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 41
    SAVEMONEYON LIMITED - 2013-05-14
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 19 - Director → ME
  • 42
    icon of address 50 Forest Road 50 Forest Road, Hartwell, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    GENESIS WIRELESS AND DATA SOLUTIONS LTD - 2021-04-03
    icon of address 393-395 Lincoln Road, Peterborough, England
    Active Corporate
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-04-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2022-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    BLUEFINGER LIMITED - 2014-02-13
    BLUEFINGER.COM LIMITED - 2002-03-04
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2015-05-31
    IIF 14 - Director → ME
    icon of calendar 2015-05-31 ~ 2019-05-22
    IIF 23 - Director → ME
  • 3
    BDC BIDCO 64 LIMITED - 2014-07-07
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2022-07-15
    IIF 60 - Director → ME
  • 4
    DE FACTO 2111 LIMITED - 2014-07-03
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2022-07-15
    IIF 59 - Director → ME
  • 5
    DE FACTO 2112 LIMITED - 2014-07-03
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2022-07-15
    IIF 58 - Director → ME
  • 6
    DE FACTO 2110 LIMITED - 2014-07-03
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2022-07-15
    IIF 57 - Director → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    111,427,000 GBP2022-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2019-05-22
    IIF 28 - Director → ME
  • 8
    CYBIT GROUP HOLDINGS LIMITED - 2012-06-29
    CYBERSPACE BIDCO LIMITED - 2010-03-01
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51,139,000 GBP2022-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-22
    IIF 29 - Director → ME
  • 9
    CYBIT HOLDINGS LIMITED - 2012-06-29
    CYBIT HOLDINGS PLC - 2010-03-01
    SEVCO 1231 PLC - 2001-01-19
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Turnover/Revenue (Company account)
    599,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-22
    IIF 27 - Director → ME
  • 10
    AMATICS LIMITED - 2012-11-01
    ASSETCO TELEMATICS LIMITED - 2005-11-17
    AMATICS LIMITED - 2003-06-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-22
    IIF 22 - Director → ME
  • 11
    MASTERNAUT TELEMATICS LIMITED - 2012-01-04
    icon of address Priory Park Great North Road, Aberford, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    30,278,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-22
    IIF 24 - Director → ME
  • 12
    RISK TECHNOLOGY LIMITED - 2012-12-18
    icon of address Priory Park Great North Road, Aberford, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,495 GBP2020-12-31
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-22
    IIF 30 - Director → ME
  • 13
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2022-07-15
    IIF 62 - Director → ME
  • 14
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2022-07-15
    IIF 56 - Director → ME
  • 15
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ 2022-07-15
    IIF 61 - Director → ME
  • 16
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-24 ~ 2022-07-15
    IIF 55 - Director → ME
  • 17
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ 2020-09-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-06-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PHLEX RECRUITMENT AGENCY LIMITED - 2002-04-15
    PHELX RECRUITMENT AGENCY LIMITED - 1998-04-28
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-07 ~ 2022-07-15
    IIF 63 - Director → ME
  • 19
    REUTERS TRANSACTION SERVICES LIMITED - 2019-03-29
    REUTER TRANSACTION SERVICES LIMITED - 1996-06-10
    BLAXMILL (FIVE) LIMITED - 1990-01-15
    FORTY-FIRST SHELF INVESTMENT COMPANY LIMITED - 1987-08-13
    icon of address Five Canada Square, Canary Wharf, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2008-09-09
    IIF 69 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-11-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-11-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate
    Equity (Company account)
    -6,358 GBP2019-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2022-04-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2022-04-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2019-05-22
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.