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

Miller, Mark Robert

    Related profiles found in government register
  • Miller, Mark Robert
    Canadian ceo born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • Suite 423 Chadwick House, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 1
    • Suite 423 Chadwick House, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6AE, United Kingdom

      IIF 2
    • The Point, 410 Birchwood Boulevard, Warrington, Cheshire, WA3 7WD

      IIF 3 IIF 4
  • Miller, Mark Robert
    Canadian chief executive born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • Unit A1, Methuen Park, Chippenham, SN14 0GT, England

      IIF 5
  • Miller, Mark Robert
    Canadian chief executive officer born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 5060, Spectrum Way, Suite 100, Mississauga, Ontario L4w 5n5, Canada

      IIF 6
    • 5800, Explorer Drive, Missisauga, Ontario, L4w 5k9, Canada

      IIF 7
  • Miller, Mark Robert
    Canadian chief executive officer of volaris group inc. born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 8
  • Miller, Mark Robert
    Canadian company director born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 9
    • 5060, Spectrum Way, Suite 100, Missisauga, Ontario L6j 6a3, Canada

      IIF 10
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 11
  • Miller, Mark Robert
    Canadian director born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 7 Hill Street, Bristol, BS1 5PU

      IIF 12 IIF 13
    • Eagle House, Joule Road, West Portway, Andover, Hampshire, SP10 3UX

      IIF 14
    • Unit 23, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY, England

      IIF 15
    • 7 Hill Street, Bristol, Avon, BS1 5PU

      IIF 16
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 17 IIF 18
    • Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 19
    • Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, United Kingdom

      IIF 20
    • 5, Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW

      IIF 21
    • 5 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, EX2 8PW

      IIF 22
    • 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 23 IIF 24 IIF 25
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 36 IIF 37 IIF 38
    • Centurion House, 37 Jewry Street, London, EC3N 2ER, England

      IIF 39
    • Plexal, 14 East Bay Lane, London, E20 3BS, England

      IIF 40
    • Unit A, 7 Leathermarket Street, London, SE1 3FB

      IIF 41
    • Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 42
    • Trafford House, 6 N-b, Chester Road, Manchester, M32 0RS, United Kingdom

      IIF 43
    • Suite A, Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 44 IIF 45
    • 5060, Spectrum Way, Mississauga, Ontario, L4W 5N5, Canada

      IIF 46
    • 5060, Spectrum Way, Suite 100, Mississauga, Ontario L4w 5n5, Canada

      IIF 47
    • 5800, Explorer Drive, Mississauga, Ontario, L4w 5k9, Canada

      IIF 48 IIF 49
    • 1, Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ

      IIF 50
    • Office 6, Bullingdon House, 174b Cowley Road, Oxford, OX4 1UE

      IIF 51
    • 40, Caversham Road, Reading, Berkshire, RG1 7EB, England

      IIF 52
    • Suite 423, Chadwick House, Warrington Road, Birchwood Park, Warrington, WA3 6AE, England

      IIF 53
  • Miller, Mark
    Canadian chief executive officer born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 5060 Spectrum Way, Suite 100, Mississauga, Ontario, L4W 5N5, Canada

      IIF 54
  • Miller, Mark
    Canadian company director born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • Sproughton House, Srpoughton, Ipswich, IP8 3AW

      IIF 55
    • 292, Royal Albert Crescent, Oakville, Ontario, L6H 3A7, Canada

      IIF 56 IIF 57 IIF 58
  • Miller, Mark
    Canadian director born in November 1962

    Resident in Canada

    Registered addresses and corresponding companies
    • 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 59
    • Fourth Floor D Mill, Dean Clough, Halifax, HX3 5AX, United Kingdom

      IIF 60
  • Miller, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tate Britain, Millbank, London, SW1P 4RG, United Kingdom

      IIF 61
  • Miller, Mark
    British head of programme born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1a Nelsons Row, London, SW4 7JR

      IIF 62
  • Miller, Mark
    British director born in March 1967

    Registered addresses and corresponding companies
    • 73 Carrington Road, Aylesbury, Buckinghamshire, HP21 8NJ

      IIF 63
child relation
Offspring entities and appointments
Active 21
  • 1
    Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -48,135 GBP2023-12-31
    Officer
    2021-05-19 ~ now
    IIF 42 - director → ME
  • 2
    Salisbury House, Station Road, Cambridge, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,845,989 GBP2020-03-31
    Officer
    2022-06-02 ~ now
    IIF 17 - director → ME
  • 3
    Salisbury House, Station Road, Cambridge, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-06-02 ~ now
    IIF 18 - director → ME
  • 4
    5th Floor 167-169 Great Portland Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-01-02 ~ dissolved
    IIF 36 - director → ME
  • 5
    GAG24 LIMITED - 1993-02-26
    Sproughton House, Sproughton, Ipswich
    Dissolved corporate (4 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 55 - director → ME
  • 6
    Centurion House, 37 Jewry Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,677,083 GBP2021-12-31
    Officer
    2022-03-16 ~ dissolved
    IIF 39 - director → ME
  • 7
    CORPORATE INSIGHT LIMITED - 1998-07-28
    Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,695,813 GBP2021-12-31
    Officer
    2022-03-16 ~ now
    IIF 20 - director → ME
  • 8
    COMPEX SYSTEMS SUPPORT LIMITED - 1992-12-07
    BEACON PROFESSIONAL SERVICES LIMITED - 1991-06-27
    7 Hill Street, Bristol
    Dissolved corporate (5 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 13 - director → ME
  • 9
    Office 6, Bullingdon House, 174b Cowley Road, Oxford
    Corporate (4 parents)
    Profit/Loss (Company account)
    -669,861 GBP2022-04-01 ~ 2023-03-31
    Officer
    2022-07-18 ~ now
    IIF 51 - director → ME
  • 10
    The Point, 410 Birchwood Boulevard, Warrington, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-04-30 ~ dissolved
    IIF 4 - director → ME
  • 11
    Unit 23 Focus 303 Business Centre, Focus Way, Andover, England
    Corporate (7 parents)
    Equity (Company account)
    727,540 GBP2017-05-31
    Officer
    2017-08-31 ~ now
    IIF 15 - director → ME
  • 12
    Eagle House Joule Road, West Portway, Andover, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-05-31
    Officer
    2017-08-31 ~ dissolved
    IIF 14 - director → ME
  • 13
    The Old Granary, Whitebank Farm, Methven, Perth
    Dissolved corporate (4 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 56 - director → ME
  • 14
    EVER 1137 LIMITED - 1999-09-15
    The Point, 410 Birchwood Boulevard, Warrington, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    2021-04-30 ~ dissolved
    IIF 3 - director → ME
  • 15
    Trafford House 6 N-b, Chester Road, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    44,451 GBP2019-12-31
    Officer
    2018-07-11 ~ dissolved
    IIF 43 - director → ME
  • 16
    The Mill, Staverton, Trowbridge, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-22 ~ dissolved
    IIF 57 - director → ME
  • 17
    CLAPHAM ARTS ASSOCIATION / STUDIO VOLTAIRE LIMITED - 2011-12-16
    1a Nelsons Row, London
    Corporate (14 parents, 1 offspring)
    Officer
    2020-08-18 ~ now
    IIF 62 - director → ME
  • 18
    VOLARIS GROUP UK HOLDCO LTD LTD - 2018-03-26
    CONSTELLATION SOFTWARE (UK) LIMITED - 2018-03-26
    HEXAGON 357 LIMITED - 2008-04-03
    Rivington House Chorley North Business Park, Drumhead Road, Chorley, Lancashire, England
    Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    228,101,580 GBP2023-12-31
    Officer
    2008-03-27 ~ now
    IIF 10 - director → ME
  • 19
    UNIVERSAL COMPUTER SOFTWARE UK LIMITED - 2015-07-09
    Suite A Suite A, 82 James Carter Road, Mildenhall, England
    Corporate (4 parents)
    Officer
    2019-10-11 ~ now
    IIF 44 - director → ME
  • 20
    AQUITEC UK LIMITED - 2011-06-24
    MAXPUSH LIMITED - 2000-10-11
    Suite A Suite A, 82 James Carter Road, Mildenhall, England
    Corporate (4 parents)
    Officer
    2019-10-11 ~ now
    IIF 45 - director → ME
  • 21
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Corporate (4 parents)
    Officer
    2015-11-27 ~ now
    IIF 47 - director → ME
Ceased 42
  • 1
    DYNASOFT LIMITED - 2003-01-28
    5th Floor 167-169 Great Portland Street, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,216 GBP2018-03-31
    Officer
    2019-01-02 ~ 2024-05-07
    IIF 37 - director → ME
  • 2
    ARTIFAX COMPUTER SOFTWARE LIMITED - 1997-03-05
    SWINGDALE LIMITED - 1990-04-05
    5th Floor 167-169 Great Portland Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    640,662 GBP2018-03-31
    Officer
    2019-01-02 ~ 2024-05-07
    IIF 38 - director → ME
  • 3
    CAL SOFTWARE LIMITED - 2011-05-05
    COMPUTER APPLICATIONS LIMITED - 2002-04-30
    Rivington House, Chorley North Business Park, Drumhead Road, Chorley, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    1,255,273 GBP2023-12-31
    Officer
    2008-04-04 ~ 2009-09-01
    IIF 58 - director → ME
  • 4
    5th Floor 10 Finsbury Square, London, England
    Corporate (5 parents)
    Officer
    2020-07-20 ~ 2024-10-01
    IIF 46 - director → ME
  • 5
    BENDAM LIMITED - 1980-12-31
    Unit A, 7 Leathermarket Street, London
    Corporate (5 parents)
    Equity (Company account)
    1,354,607 GBP2017-10-31
    Officer
    2018-05-01 ~ 2023-12-19
    IIF 41 - director → ME
  • 6
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 33 - director → ME
  • 7
    I.B.S. (HOLDINGS) LIMITED - 1990-11-30
    EQUALCHANT LIMITED - 1988-10-13
    Century House, 1 The Lakes, Northampton, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,137,042 GBP2021-12-31
    Officer
    2019-10-31 ~ 2023-01-01
    IIF 12 - director → ME
  • 8
    LANGDALE SYSTEMS LIMITED - 2009-10-07
    Century House, 1 The Lakes, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    3,570,727 GBP2023-12-31
    Officer
    2019-10-31 ~ 2023-01-01
    IIF 16 - director → ME
  • 9
    Quadrant House, Broad Street Mall, Reading, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    328,790 GBP2019-08-31
    Officer
    2019-10-01 ~ 2025-03-10
    IIF 52 - director → ME
  • 10
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    446,395 GBP2023-12-31
    Officer
    2021-10-01 ~ 2024-01-11
    IIF 11 - director → ME
  • 11
    INHOCO 2620 LIMITED - 2002-04-29
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 24 - director → ME
  • 12
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 28 - director → ME
  • 13
    BJ (9) LIMITED - 1998-08-25
    249 Silbury Boulevard, Milton Keynes, England
    Corporate (5 parents, 13 offsprings)
    Officer
    2014-12-31 ~ 2024-05-02
    IIF 49 - director → ME
  • 14
    8 Wingbury Courtyard, Wingrave, Aylesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2005-10-11 ~ 2007-08-31
    IIF 63 - director → ME
  • 15
    SOFTWARE LANDSCAPE SERVICES LIMITED - 1995-09-14
    Lifecycle Software Limited, 1 Sterling Industrial Estate, Kings Road, Newbury, Berkshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,006,280 GBP2020-01-01 ~ 2020-12-31
    Officer
    2020-01-01 ~ 2024-01-11
    IIF 50 - director → ME
  • 16
    L. & A. CONSULTANTS LIMITED - 2020-08-14
    Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    349,044 GBP2023-12-31
    Officer
    2021-08-04 ~ 2025-03-03
    IIF 40 - director → ME
  • 17
    HAMSARD 3565 LIMITED - 2020-06-25
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 35 - director → ME
  • 18
    Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,929,383 GBP2023-12-31
    Officer
    2021-04-30 ~ 2024-01-11
    IIF 2 - director → ME
  • 19
    MARTIN DAWES SYSTEMS LIMITED - 2018-06-04
    DAWES INFORMATION SYSTEMS ENGINEERING LIMITED - 1997-04-08
    FREEPHONE CITY TALKSHOP LIMITED - 1996-09-27
    Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,966,979 GBP2023-12-31
    Officer
    2021-04-30 ~ 2024-01-11
    IIF 1 - director → ME
  • 20
    BROOMCO (2940) LIMITED - 2002-07-22
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 29 - director → ME
  • 21
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-06-16 ~ 2023-01-01
    IIF 8 - director → ME
  • 22
    Suite 423, Chadwick House Warrington Road, Birchwood Park, Warrington, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    700,471 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-03-30 ~ 2024-01-11
    IIF 53 - director → ME
  • 23
    SIRIUS GROUP LIMITED - 2001-04-27
    QUOTEMASTER LIMITED - 2000-09-15
    WENDMORE LIMITED - 1990-05-24
    WENDMORE MANAGEMENT SERVICES LIMITED - 1984-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 30 - director → ME
  • 24
    Jervaulx House 6 St Mary's Court, Blossom Street, York, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-05-31 ~ 2017-12-14
    IIF 7 - director → ME
  • 25
    MINICOMPUTER COMMERCIAL SOFTWARE LIMITED - 2002-12-17
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 25 - director → ME
  • 26
    TRAPEZE GROUP RAIL LIMITED - 2018-10-29
    FUNKWERK INFORMATION TECHNOLOGIES YORK LIMITED - 2013-06-24
    VOSSLOH INFORMATION TECHNOLOGIES YORK LIMITED - 2007-03-07
    VOSSLOH SYSTEM-TECHNIK YORK LIMITED - 2003-04-25
    VST COMRECO RAIL LIMITED - 2002-04-16
    COMRECO RAIL LIMITED - 1999-12-03
    SCENECLEAR LIMITED - 1990-06-25
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,041,740 GBP2023-12-31
    Officer
    2013-05-31 ~ 2023-01-01
    IIF 6 - director → ME
  • 27
    BROOMCO (2711) LIMITED - 2001-11-15
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 59 - director → ME
  • 28
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Corporate (6 parents)
    Officer
    2013-09-30 ~ 2024-07-03
    IIF 54 - director → ME
  • 29
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-07-01 ~ 2024-05-02
    IIF 21 - director → ME
  • 30
    H&F SENSOR BIDCO LIMITED - 2015-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 31 - director → ME
  • 31
    SSP HOLDINGS PLC - 2008-10-01
    SSP HOLDINGS LIMITED - 2006-08-22
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 23 - director → ME
  • 32
    SOFTWARE SOLUTIONS PARTNERS LIMITED - 2007-11-30
    PINK JUNCTION LIMITED - 2001-08-14
    3rd Floor West Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 32 - director → ME
  • 33
    H&F SENSOR HOLDCO LIMITED - 2015-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 60 - director → ME
  • 34
    AGHOCO 1274 LIMITED - 2015-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 26 - director → ME
  • 35
    SIRIUS FINANCIAL SYSTEMS LIMITED - 2007-10-25
    SIRIUS FINANCIAL SYSTEMS PLC - 2007-07-10
    POLICY MASTER PLC - 2001-05-16
    VERRALL & COMPANY INSURANCE SOFTWARE CONSULTANTS LIMITED - 1987-01-16
    SOLIDBUILT PROPERTIES LIMITED - 1984-07-31
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 27 - director → ME
  • 36
    SIRIUS FINANCIAL SOLUTIONS LIMITED - 2007-10-25
    SIRIUS FINANCIAL SOLUTIONS PLC - 2007-07-10
    SIRIUS GROUP PLC - 2001-11-09
    POLICY MASTER GROUP PLC - 2001-04-27
    MASTERSOFT LIMITED - 1998-05-20
    FORAY 978 LIMITED - 1997-05-27
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-02-17 ~ 2024-12-12
    IIF 34 - director → ME
  • 37
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    734,864 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-10-01 ~ 2022-11-25
    IIF 5 - director → ME
  • 38
    85 Great Portland Street, First Floor, London, England
    Corporate (10 parents)
    Officer
    2016-09-21 ~ 2024-12-12
    IIF 61 - director → ME
  • 39
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Corporate (4 parents)
    Equity (Company account)
    267,054 GBP2023-12-31
    Officer
    2021-01-31 ~ 2023-01-01
    IIF 19 - director → ME
  • 40
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-10-09 ~ 2024-01-11
    IIF 9 - director → ME
  • 41
    20 Adelaide Street, Belfast, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Officer
    2014-12-01 ~ 2024-02-22
    IIF 48 - director → ME
  • 42
    NORLA COMMUNICATIONS LIMITED - 2005-06-07
    5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter
    Corporate (4 parents)
    Equity (Company account)
    2,453,278 GBP2023-12-31
    Officer
    2020-09-01 ~ 2024-05-02
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.