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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Andrew Ian

    Related profiles found in government register
  • Smith, Andrew Ian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, England

      IIF 1
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 2
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Fetter Lane, London, EC4A 1BN

      IIF 3
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 4
    • 100, Fetter Lane, London, EC4A 1BN

      IIF 5 IIF 6 IIF 7
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 46, Cannon Street, London, EC4N 6JJ, England

      IIF 12
    • Xploite Plc, 100 Fetter Lane, London, EC4A 1BN

      IIF 13
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 14 IIF 15
    • Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 16
    • Third Floor, One London Square, Cross Lane, Guildford, Surrey, GU1 1UN

      IIF 17
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 18
    • Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 19
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Smith, Andrew Ian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 30
  • Smith, Ian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 31
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT, United Kingdom

      IIF 32 IIF 33
    • 75, High Street, Fletton, Peterborough, PE2 8DT, United Kingdom

      IIF 34
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 35
  • Smith, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN

      IIF 36
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN, United Kingdom

      IIF 37
  • Smith, Ian
    British electrician born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parkwood Road, Whiston, Merseyside, L35 3XB

      IIF 38
  • Smith, Ian
    British removal specialist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Walden Parade, Walden Road, Chislehurst, BR7 5DW, United Kingdom

      IIF 39
  • Smith, Ian
    British co dircetor born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 40
  • Smith, Ian
    British co director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 41
  • Smith, Ian
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Ian
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Castle Terrace, Edinburgh, EH1 2DB, Scotland

      IIF 56 IIF 57
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 58 IIF 59 IIF 60
    • 21, Holborn Viaduct, London, EC1A 2DY, England

      IIF 65 IIF 66
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 67 IIF 68 IIF 69
    • Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD

      IIF 73
    • Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD, United Kingdom

      IIF 74 IIF 75
    • Travelsphere Ltd, Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD

      IIF 76
    • 4 Hardman Square, Spinning Fields, Manchester, M3 3EB

      IIF 77
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 78
  • Smith, Ian
    British managing director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 79
  • Smith, Ian
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 80
  • Smith, Ian
    British manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Allwork Terrace, Whickham, Gateshead, NE16 4NE

      IIF 81
  • Smith, Ian
    British developer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briar Rhydding House, Briar Rhydding, Baildon, West Yorkshire, BD17 7JW, United Kingdom

      IIF 82
  • Smith, Ian
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 83
    • 76, Fourth Avenue, Shotgate, Wickford, Essex, SS11 8RH, United Kingdom

      IIF 84
  • Smith, Ian
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gore Road, New Milton, Hampshire, BH25 6RX, England

      IIF 85
  • Smith, Ian
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gore Road, New Milton, Hampshire, BH25 6RX

      IIF 86
  • Smith, Ian
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 87
  • Smith, Andrew Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Quadrant Court, Dartford, Kent, DA9 9AY, England

      IIF 88 IIF 89 IIF 90
    • 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 91
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 92 IIF 93
    • No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 94
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 95 IIF 96 IIF 97
  • Smith, Andrew Ian
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 99
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 100
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 101
    • Third Floor, One London Square, Cross Lanes, Guilford, GU1 1UN

      IIF 102
    • Third Floor, 2, Semple Street, Edinburgh, EH3 8BL

      IIF 103 IIF 104
    • Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 105
    • Po Box 727, Frogmore, Fareham, Hampshire, PO14 9QT, United Kingdom

      IIF 106
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 107
    • Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 108 IIF 109
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 110 IIF 111 IIF 112
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 113 IIF 114 IIF 115
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 116
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Building B Office 10, Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 117
  • Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Peterborough, PE2 8DT, United Kingdom

      IIF 118
  • Mr Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 119
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 120
  • Smith, Andrew Ian
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 133 IIF 134 IIF 135
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 136
  • Smith, Andrew Ian
    English operations manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 137
  • Ian Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 138
  • Mr Ian Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Allwork Terrace, Whickham, Newcastle Upon Tyne, NE16 4NE, United Kingdom

      IIF 139
  • Mr Ian Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Diana Drive, 45 Walnut Close, Romsey, Hampshire, SO51 0EQ, United Kingdom

      IIF 140
  • Smith, Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 141
  • Smith, Ian
    British landlord born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 142
  • Smith, Andrew Ian
    born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 143
  • Smith, Ian
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 144
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 145
    • Caldervale Technology Limited, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 146
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 147
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 148
  • Smith, Ian
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5ET, England

      IIF 149
  • Smith, Ian
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EB, England

      IIF 150
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 151
  • Smith, Ian
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Miller Smith Close, Tadworth, Surrey, KT20 5BB, United Kingdom

      IIF 152
  • Smith, Ian
    British sales director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Avenue South, Heriot Watt Research Park, Edinburgh, EH14 4AP, United Kingdom

      IIF 153 IIF 154
    • 3, Miller Smith Close, Tadworth, KT20 5BB, England

      IIF 155
    • 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 156
  • Smith, Ian
    British managing director operations born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, Northyorkshire, YO26 6QR

      IIF 157
  • Smith, Ian
    British chemist born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian
    British managing director operations born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, North Yorkshire, YO26 6QR

      IIF 161
  • Smith, Ian
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 162
  • Smith, Ian
    British interior design born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 163
  • Smith, Ian
    British interior designer born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, North West Circus Place, Edinburgh, EH3 6SX, Scotland

      IIF 164
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 165
  • Smith, Ian
    British ceo matrix comm.group plc born in March 1964

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 166
  • Smith, Ian
    British commercial relocation born in March 1965

    Registered addresses and corresponding companies
    • 44 Liddon Road, Bromley, BR1 2SS

      IIF 167
  • Mr Andrew Ian Smith
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 168
  • Smith, Ian
    English managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 169
  • Smith, Ian Alexander
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 170
  • Mr Ian Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 171
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 172
  • Smith, Ian
    British

    Registered addresses and corresponding companies
  • Smith, Ian
    British chemist

    Registered addresses and corresponding companies
    • The Cottage, Market Flat Lane Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 182
  • Smith, Ian
    British co director

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 183
  • Smith, Ian
    British interior design

    Registered addresses and corresponding companies
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 184
  • Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 185
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 186
  • Mr Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 187
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 188
    • Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 189
  • Mr Ian Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EB, England

      IIF 190
    • 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 191
  • Mr Ian Smith
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 192 IIF 193
    • C/o Gcrr Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 194
  • Mr Ian Alexander Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Crown House, Chequers Lane, Tadworth, KT20 7ST, United Kingdom

      IIF 195
    • 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 196
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 197
  • Smith, Ian Alexander

    Registered addresses and corresponding companies
    • Flat 4 Crown House, Chequers Lane, Walton On The Hill, Tadworth, KT20 7ST, England

      IIF 198
  • Mr Ian Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 199
  • Smith, Ian

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 200
    • 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 201
    • Silverdale, Beech Drive, Kingswood, Surrey, KT20 6PJ

      IIF 202
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 203
child relation
Offspring entities and appointments 157
  • 1
    07200483 LTD
    07200483
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-23 ~ dissolved
    IIF 83 - Director → ME
    2010-03-23 ~ 2012-03-01
    IIF 201 - Secretary → ME
  • 2
    1SPATIAL PLC - now
    AVISEN PLC
    - 2012-04-20 05429800 04916520
    Z GROUP PLC
    - 2009-01-30 05429800
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2005-06-21 ~ 2007-07-30
    IIF 166 - Director → ME
    2008-03-18 ~ 2009-02-02
    IIF 133 - Director → ME
    2010-04-27 ~ 2010-07-20
    IIF 13 - Director → ME
  • 3
    365 AGILE LIMITED
    09190713
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2014-11-18 ~ 2015-08-21
    IIF 4 - Director → ME
  • 4
    A B CALLER & SONS LIMITED
    - now 03083839 00601272
    AMP MANAGEMENT LIMITED - 1996-03-26
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (27 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 47 - Director → ME
  • 5
    A FOOT ON THE LADDER LTD
    13283390
    30 Meaford Road, Barlaston, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2021-03-22 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ACCUMULI LIMITED - now
    ACCUMULI PLC
    - 2015-07-06 04178393 04178768
    NETSERVICES PLC
    - 2010-05-26 04178393 03175851
    HALLCO 580 LIMITED - 2002-03-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (30 parents, 2 offsprings)
    Officer
    2010-01-06 ~ 2012-11-20
    IIF 136 - Director → ME
  • 7
    ACCUMULI SECURITY TECHNOLOGY LIMITED - now
    FUJIN TECHNOLOGY TRADING LIMITED
    - 2011-07-27 05375649 05375695
    FUJIN TECHNOLOGY LIMITED
    - 2006-06-13 05375649 06304398... (more)
    BEALAW (741) LIMITED - 2005-03-01
    Hill House, 1 Little New Street, London
    Dissolved Corporate (22 parents)
    Officer
    2005-03-10 ~ 2007-09-05
    IIF 121 - Director → ME
  • 8
    AGGREGATED TELECOM LIMITED
    - now 07731874 03882936
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (13 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 102 - Director → ME
  • 9
    AI AUXESIS LIMITED
    16389076
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-04-15 ~ now
    IIF 88 - Director → ME
  • 10
    ALL LEISURE GROUP PLC
    - now 01609517
    TALONGROVE LIMITED - 2001-06-01
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (21 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 67 - Director → ME
  • 11
    ALL LEISURE HOLIDAYS LIMITED
    - now 02888825
    TALONGROVE TRAVEL LIMITED - 2000-10-20
    ALL LEISURE HOLIDAYS LIMITED - 1997-11-18
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (46 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 80 - Director → ME
  • 12
    AMP MANAGEMENT LIMITED
    - now 00601272 03083839
    A.B.CALLER & SONS LIMITED - 1996-03-26
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 46 - Director → ME
  • 13
    ANIX BUSINESS SYSTEMS LIMITED
    - now 02724456
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (30 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 125 - Director → ME
  • 14
    ANIX COMPUTERS LIMITED
    - now 03096416 02367983
    TRIGGER ENGINEERING LTD - 1996-01-26
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (31 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 124 - Director → ME
  • 15
    ANIX GROUP LIMITED
    - now 02367983
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    4 Triton Square, Triton Square, London, England
    Dissolved Corporate (32 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 128 - Director → ME
  • 16
    ANIX HOLDINGS LIMITED
    - now 03820162
    SILBURY 202 LIMITED - 1999-12-21
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (30 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 122 - Director → ME
  • 17
    AST CONNECTIONS LIMITED - now
    OST LIMITED
    - 2004-02-16 04965632
    Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (12 parents)
    Officer
    2003-11-17 ~ 2004-01-31
    IIF 130 - Director → ME
  • 18
    BE DC CONNECT UK LIMITED - now
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED
    - 2021-11-11 05237920
    CORETX CONNECT LIMITED - 2017-11-30
    CONNEXIONS4LONDON LTD - 2016-04-11
    CONNECTIONS4LONDON LTD - 2005-04-04
    New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2021-08-27 ~ 2021-10-19
    IIF 107 - Director → ME
  • 19
    BEVERLEY CONSULTANCY LTD
    05899483
    Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 41 - Director → ME
    2006-08-08 ~ dissolved
    IIF 183 - Secretary → ME
  • 20
    BIG RADICAL LIMITED - now
    MONITISE CREATE LIMITED - 2017-01-31
    GRAPPLE MOBILE LIMITED
    - 2014-06-02 07043006 05814266
    White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (20 parents)
    Officer
    2010-01-07 ~ 2012-10-18
    IIF 36 - Director → ME
  • 21
    BIRTLEY PANEL SERVICES LIMITED
    04961944
    1 Wyatt Court, Blagdon Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 22
    BLUE CHIP TRAVEL COACHING LTD.
    SC162264
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 57 - Director → ME
  • 23
    BLUE CHIP TRAVEL LIMITED
    SC077103
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 56 - Director → ME
  • 24
    BLUE RIVER SYSTEMS LIMITED
    - now 03837253
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (24 parents)
    Officer
    2008-12-15 ~ 2009-06-12
    IIF 135 - Director → ME
  • 25
    BRITANNIA AIRWAYS LIMITED - now
    THOMSON FLY LIMITED - 2005-11-01
    SAVILLE TRAVEL LIMITED
    - 2003-08-13 02108458
    LUSHSORT LIMITED - 1987-07-08
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 52 - Director → ME
  • 26
    CALDERVALE TECHNOLOGY LIMITED
    02769288
    Caldervale Technology Limited, Bretfield Court, Dewsbury, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-02-05 ~ 2024-07-03
    IIF 146 - Director → ME
  • 27
    CALLERS-PEGASUS TRAVEL SERVICE LIMITED
    00387418
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (33 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 50 - Director → ME
  • 28
    CASTLETON FINANCIAL MODELLING SOLUTIONS LTD
    - now 04424822
    BRIXX SOLUTIONS LIMITED
    - 2015-11-18 04424822
    EARLSBANE LIMITED - 2002-06-11
    9 King Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2015-05-31 ~ 2017-07-18
    IIF 26 - Director → ME
  • 29
    CASTLETON MANAGED SERVICES LTD
    - now 02167037
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD
    - 2015-10-15 02167037
    MONTAL COMPUTER SERVICES LIMITED
    - 2015-10-13 02167037
    9 King Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 22 - Director → ME
  • 30
    CASTLETON TECHNOLOGIES LIMITED - now
    CASTLETON SOFTWARE SOLUTIONS LTD
    - 2019-05-30 06193446 06185144... (more)
    DOCUMOTIVE LIMITED
    - 2015-11-09 06193446 09822687
    9 King Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2017-07-18
    IIF 25 - Director → ME
  • 31
    CASTLETON TECHNOLOGY HOLDINGS LIMITED
    - now 05043538
    05043538 LIMITED
    - 2014-03-20 05043538
    MAXIMA HOLDINGS PLC
    - 2013-02-27 05043538
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2011-09-19 ~ 2017-07-18
    IIF 20 - Director → ME
  • 32
    CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED
    - now 06517747
    MONTAL HOLDINGS LIMITED
    - 2015-02-19 06517747
    MC 427 LIMITED - 2008-03-18
    9 King Street, London, United Kingdom
    Dissolved Corporate (17 parents, 11 offsprings)
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 24 - Director → ME
  • 33
    CASTLETON TECHNOLOGY LIMITED - now
    CASTLETON TECHNOLOGY PLC
    - 2020-07-24 03336134 08758407
    REDSTONE PLC
    - 2013-11-21 03336134
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2010-08-02 ~ 2017-07-18
    IIF 9 - Director → ME
  • 34
    CONNEXIONS4LONDON LTD
    - now SC398521 05237920... (more)
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 104 - Director → ME
  • 35
    DATASMITH CONTRACTING LIMITED
    07707089
    76 Fourth Avenue, Shotgate, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 84 - Director → ME
  • 36
    DATAWORKFORCE LIMITED
    - now 02893852
    PARILLA LIMITED - 1996-12-27
    45 High Street, Haverfordwest, Wales
    Dissolved Corporate (18 parents)
    Officer
    2000-04-25 ~ 2000-11-08
    IIF 137 - Director → ME
  • 37
    DIALNET PLC
    - now 02050042
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (24 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 38
    DIGITAL PETCARE UK LIMITED
    12339302
    Wey Court West, Union Road, Farnham, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-01-14 ~ 2022-09-22
    IIF 106 - Director → ME
  • 39
    EATG (DEBTCO) LIMITED
    06612356
    Hill House 1, Little New Street, London
    Dissolved Corporate (11 parents)
    Officer
    2008-07-08 ~ 2012-06-01
    IIF 40 - Director → ME
  • 40
    EBENEZER GROUP LTD
    10276788
    75 High Street, Fletton, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-07-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ELCARO LTD
    SC332832
    1 Lochrin Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 200 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 42
    EQUIP TECHNOLOGY LIMITED
    - now 03840624
    GWILI PLANNING & CONSULTANCY LIMITED - 2000-02-10
    Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2005-02-09 ~ 2006-01-31
    IIF 123 - Director → ME
  • 43
    FASTNET SYSTEMS PLC
    - now 03073386
    PITCOMP 121 PLC - 1995-07-17
    Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (19 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 44
    FBHG LIMITED
    - now 06647886
    BEALAW (908) LIMITED - 2008-09-23
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 5 - Director → ME
  • 45
    FRAGRANCE DIRECT (UK) LIMITED
    04098132
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (14 parents)
    Officer
    2023-11-15 ~ 2026-02-12
    IIF 99 - Director → ME
  • 46
    FUJIN SYSTEMS LIMITED
    07086609
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 117 - Director → ME
  • 47
    FUSETEQ LTD
    15935288
    20 Owl Lane, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    GALERIE SMITH LTD
    SC452370
    6 Summer Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    GOLD CASE TRAVEL LIMITED
    - now 00823476
    ELLERMAN TRAVEL & LEISURE LIMITED - 1983-11-11
    GOLD CASE TRAVEL LIMITED - 1979-12-31
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 61 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 178 - Secretary → ME
  • 50
    GROUP AIR REALISATIONS LIMITED
    - now 01329030 01151142
    PAGE & MOY TRAVEL GROUP AIR HOLIDAYS LIMITED
    - 2017-01-11 01329030 01151142
    TRAVELSPHERE LIMITED - 2011-03-04
    TRAVELSPHERE (HARBOROUGH) LIMITED - 1986-10-08
    AWNMAY TRANSPORT LIMITED - 1978-12-31
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (29 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 70 - Director → ME
  • 51
    GROUP SURFACE REALISATIONS LIMITED
    - now 01151142 01329030
    PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED
    - 2017-01-11 01151142 01329030
    PAGE & MOY LIMITED - 2011-03-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    2011-06-22 ~ dissolved
    IIF 69 - Director → ME
  • 52
    H SMITH AND SON REMOVALS LIMITED
    14358035
    Winterton House First Floor West, High Street, Westerham, England
    Active Corporate (1 parent)
    Officer
    2022-09-15 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
  • 53
    H.SMITH & SONS REMOVALS LTD
    08754431
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 189 - Ownership of shares – 75% or more OE
  • 54
    HOLDFAST SYSTEMS LIMITED
    - now 03605210
    SHIMMER LIMITED - 1998-10-12
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (11 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 108 - Director → ME
  • 55
    HOMETEAM.NET LIMITED
    - now 04980129
    DWCO 5 LIMITED - 2006-06-27
    9 King Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 10 - Director → ME
  • 56
    HORIZON TRAVEL CENTRES LIMITED
    - now 00937760
    TRANSGLOBE MIDLANDS LIMITED - 1980-12-31
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-05-01) ~ 2000-03-20
    IIF 64 - Director → ME
    (before 1991-05-01) ~ 1999-04-16
    IIF 176 - Secretary → ME
  • 57
    I E B TRADING LIMITED
    OE029929
    Unit 8 Guilberts Industrial Centre, Collings Road, St Peter Port, Guernsey
    Removed Corporate (4 parents, 3 offsprings)
    Officer
    Responsible for director
    2023-11-15 ~ now
    IIF 116 - Managing Officer → ME
  • 58
    IAN SMITH DESIGN (EDINBURGH) LTD
    SC535829
    6 Summer Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2016-05-19 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 193 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 193 - Ownership of shares – More than 50% but less than 75% OE
    IIF 193 - Right to appoint or remove directors OE
  • 59
    IAN SMITH DESIGN LIMITED
    - now SC268495
    IAIN SMITH DESIGN LIMITED
    - 2004-07-21 SC268495
    HBJ 696 LIMITED - 2004-07-19
    C/o Gcrr Limited Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-07-21 ~ dissolved
    IIF 163 - Director → ME
    2004-07-21 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    IAN SMITH ELECTRICAL SERVICES LIMITED
    04512036
    38 Parkwood Road, Whiston
    Dissolved Corporate (4 parents)
    Officer
    2002-08-15 ~ dissolved
    IIF 38 - Director → ME
  • 61
    IAN SMITH INTERIORS LIMITED
    SC535058
    7c Inverleith Row, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 165 - Director → ME
  • 62
    IAS TECHNOLOGY LIMITED
    05371998
    3 Miller Smith Close, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-02-22 ~ dissolved
    IIF 152 - Director → ME
  • 63
    IDE GROUP LIMITED
    - now 07850855
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    ENSCO 899 LIMITED - 2013-03-18
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (21 parents, 5 offsprings)
    Officer
    2021-08-27 ~ dissolved
    IIF 111 - Director → ME
  • 64
    IDE GROUP PROTECT LIMITED
    - now 03882936
    CORETX PROTECT LIMITED - 2017-11-30
    AGGREGATED TELECOM LIMITED - 2016-04-11
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 109 - Director → ME
  • 65
    IDE GROUP SUBHOLDINGS LIMITED
    - now 08365407
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2021-08-27 ~ dissolved
    IIF 112 - Director → ME
  • 66
    IDE GROUP VOICE LIMITED
    - now 05402754
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 110 - Director → ME
  • 67
    IMPACT APPLICATIONS LIMITED
    - now 04048750
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2015-05-29 ~ 2017-07-18
    IIF 21 - Director → ME
  • 68
    ITHEON LIMITED
    - now 02121732
    HEROIX CORPORATION LIMITED - 2002-12-10
    Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (30 parents)
    Officer
    2007-10-12 ~ 2008-10-31
    IIF 131 - Director → ME
  • 69
    J.S. COURTNEY LIMITED
    00498297
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (22 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 51 - Director → ME
  • 70
    JANDI CLOUD LTD
    08930201
    3 Miller Smith Close, Tadworth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 155 - Director → ME
  • 71
    JOHN LUCAS FUNERAL DIRECTORS LIMITED
    - now 16679170
    J L 2025 LIMITED
    - 2025-11-13 16679170
    75 High Street Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 33 - Director → ME
  • 72
    JUST YOU HOLIDAYS LTD
    - now 03966395
    PAGE & MOY TRAVEL LTD - 2005-09-13
    FORAY 1313 LIMITED - 2000-11-27
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (24 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 73 - Director → ME
  • 73
    KALEIDOSCOPE ACQUISITION LIMITED - now
    PAGE & MOY ACQUISITION LIMITED
    - 2012-06-08 05770400
    KALEIDOSCOPE TRAVEL ACQUISITION LIMITED - 2010-06-08
    TRAVELSPHERE ACQUISITION LIMITED - 2007-11-20
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2011-06-22 ~ 2012-05-15
    IIF 65 - Director → ME
  • 74
    KALEIDOSCOPE TOPCO LIMITED - now
    PAGE & MOY GROUP HOLDINGS LIMITED
    - 2012-06-08 06749497
    KALEIDOSCOPE TRAVEL GROUP HOLDINGS LIMITED - 2010-06-08
    3612TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-11-25
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2011-06-22 ~ 2012-05-15
    IIF 66 - Director → ME
  • 75
    KALEIDOSCOPE TRUSTEES LIMITED - now
    TRAVELSPHERE TRUSTEES LIMITED
    - 2012-06-08 04239917
    21 Holborn Viaduct, London
    Dissolved Corporate (15 parents)
    Officer
    2011-06-22 ~ 2011-09-29
    IIF 76 - Director → ME
  • 76
    KORIS365 UK LIMITED
    - now 07709017
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2025-09-25 ~ now
    IIF 94 - Director → ME
  • 77
    KYPERA HOLDINGS LIMITED
    - now 06010221
    DWCO 9 LIMITED - 2007-02-19
    9 King Street, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 11 - Director → ME
  • 78
    KYPERA LIMITED
    04454748
    9 King Street, London, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 8 - Director → ME
  • 79
    L.W. MORLAND & CO. LIMITED
    00390181
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 63 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 179 - Secretary → ME
  • 80
    LABORATORY DATA SOLUTIONS LIMITED
    - now 04358990
    115CR (125) LIMITED - 2002-03-05
    Oak Tree House Northminster Business Park, Upper Poppleton, York
    Dissolved Corporate (10 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 160 - Director → ME
    2002-10-23 ~ dissolved
    IIF 182 - Secretary → ME
  • 81
    LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED
    - now 04079041
    NETSPRITE LIMITED - 2001-03-16
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (7 parents)
    Officer
    2025-01-28 ~ dissolved
    IIF 115 - Director → ME
  • 82
    LANDSPEEDER (HOLDINGS) LIMITED
    - now 08062808
    GRAPPLE (HOLDINGS) LIMITED
    - 2013-09-18 08062808
    4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 37 - Director → ME
  • 83
    LILAC FARM INVESTMENT LIMITED
    07684619
    Briar Rhydding House, Briar Rhydding, Baildon, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 82 - Director → ME
  • 84
    LUNN POLY LIMITED
    00638309
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (49 parents)
    Officer
    (before 1992-08-07) ~ 2000-03-20
    IIF 79 - Director → ME
  • 85
    MANTIN CAPITAL LIMITED
    08355479
    100 Fetter Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-01-10 ~ dissolved
    IIF 27 - Director → ME
  • 86
    MATHIAN (CM) LIMITED
    08465322
    100 Fetter Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 87
    MATHIAN (NEWCO) LLP
    - now OC373886 08969110
    MATHIAN LLP
    - 2014-05-29 OC373886 08969110
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 88
    MDMSI LIMITED - now
    MAXIMA MDMSI LIMITED
    - 2012-03-09 07945138
    Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2012-02-10 ~ 2012-02-28
    IIF 16 - Director → ME
  • 89
    MONTAL COMPUTER SYSTEMS LIMITED
    - now 02562699
    LANDMARK COMPUTER SYSTEMS LIMITED - 1997-05-09
    HANOCOMP LIMITED - 1990-12-10
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (11 parents)
    Officer
    2013-06-24 ~ 2015-03-17
    IIF 14 - Director → ME
  • 90
    MONTAL GROUP LIMITED
    - now 03344900
    DEACONS COMPUTERS LIMITED - 1997-06-20
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2013-06-24 ~ 2015-04-13
    IIF 15 - Director → ME
  • 91
    MOORE EXTRAS LIMITED
    13962150
    75 High Street, Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-08 ~ now
    IIF 32 - Director → ME
  • 92
    MXC ADVISORY LIMITED
    09754010
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 100 - Director → ME
  • 93
    MXC CAPITAL (UK) LIMITED
    - now 05010663
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC
    - 2015-02-05 05010663 09140515... (more)
    BROCA PLC
    - 2014-08-12 05010663 06079040... (more)
    2ERGO GROUP PLC
    - 2014-04-16 05010663
    2 ERGO GROUP PLC - 2011-04-11
    SHARELEASE PLC - 2004-02-02
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2020-05-22 ~ now
    IIF 97 - Director → ME
    2013-07-04 ~ 2014-08-13
    IIF 1 - Director → ME
  • 94
    MXC CAPITAL FINANCE LIMITED
    08506030
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 95
    MXC CAPITAL LISTCO PLC
    07878905
    100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 29 - Director → ME
  • 96
    MXC CAPITAL MARKETS LLP
    - now OC381555
    MXC CAPITAL ADVISORY LLP - 2015-08-28
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2024-10-16 ~ dissolved
    IIF 143 - LLP Designated Member → ME
  • 97
    MXC HOLDINGS LIMITED
    - now 07039551 09140515
    MXC CAPITAL LIMITED
    - 2014-07-23 07039551 05010663... (more)
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2024-10-16 ~ dissolved
    IIF 96 - Director → ME
    2009-10-13 ~ 2009-10-13
    IIF 87 - Director → ME
    2009-10-13 ~ 2016-07-15
    IIF 2 - Director → ME
  • 98
    MXLG ACQUISITIONS LIMITED
    11065145
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2017-11-15 ~ 2019-06-19
    IIF 113 - Director → ME
    2024-11-14 ~ now
    IIF 95 - Director → ME
  • 99
    MXLG INTERMEDIATE HOLDINGS LIMITED
    11191061
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 98 - Director → ME
  • 100
    NEASHAN LIMITED
    13483015
    72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-29 ~ 2024-04-30
    IIF 198 - Secretary → ME
  • 101
    NUTRISTRONG LTD
    16268816
    60 Cheadle Road, Cheadle Hulme, Cheadle, England
    Active Corporate (6 parents)
    Officer
    2025-08-07 ~ now
    IIF 149 - Director → ME
  • 102
    ONNEC GROUP UK LIMITED - now
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED
    - 2018-11-30 02027207 03476733
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (32 parents)
    Officer
    2011-05-09 ~ 2013-11-21
    IIF 12 - Director → ME
  • 103
    PAGE & MOY AIR TRANSPORT SERVICES LIMITED
    - now 03157463
    TRAVELSPHERE TRANSPORT SERVICES LIMITED - 2011-03-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (22 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 72 - Director → ME
  • 104
    PAGE & MOY LIMITED
    07553481 01151142
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 74 - Director → ME
  • 105
    PAGE & MOY PROPERTIES LIMITED
    - now 00742497
    PAGE & MOY (HOLDINGS) LIMITED - 1994-02-01
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (25 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 71 - Director → ME
  • 106
    PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED
    - now 03121435
    PAGE & MOY TRANSPORTATION LIMITED - 2011-03-04
    FORAY 858 LIMITED - 1996-01-02
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (27 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 78 - Director → ME
  • 107
    PAGE & MOY TRAVEL LIMITED
    - now 02776775 03966395
    PAGE & MOY GROUP LIMITED - 2010-05-10
    FORAY 515 LIMITED - 1994-02-01
    4 Hardman Square, Spinning Fields, Manchester
    Dissolved Corporate (25 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 77 - Director → ME
  • 108
    PASTDRIVES LIMITED
    10889155
    72 72 Blandford Road, Wimborne, Dorswet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-28 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    PETERBOROUGH FUNERAL SERVICES LTD
    07716220
    75 High Street, Fletton, Peterborough, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Has significant influence or control OE
  • 110
    PHOENICIA TRAVEL LIMITED
    00949962
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 58 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 180 - Secretary → ME
  • 111
    PLANTRAVEL LIMITED
    00709072
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 59 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 177 - Secretary → ME
  • 112
    PORT PHILIP GROUP LTD.
    - now 01345433
    PORT PHILIP INVESTMENTS LIMITED - 1998-02-12
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (27 parents)
    Officer
    1998-08-01 ~ 2000-02-16
    IIF 49 - Director → ME
  • 113
    POSETIV LIMITED
    03915597
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (25 parents)
    Officer
    2007-02-09 ~ 2009-06-12
    IIF 126 - Director → ME
  • 114
    RED SQUARED LIMITED
    - now 03896383
    RED SQUARED PLC
    - 2007-11-29 03896383
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (28 parents)
    Officer
    2007-10-18 ~ 2009-06-12
    IIF 134 - Director → ME
  • 115
    REDCENTRIC PLC
    08397584
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2013-04-02 ~ 2014-11-17
    IIF 19 - Director → ME
  • 116
    RELOCATE I.T. LIMITED
    03922007
    Winterton House, High Street, Westerham, England
    Active Corporate (6 parents)
    Officer
    2018-02-12 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    RELOCATE LONDON ( GLOBAL ) LIMITED
    10215867
    10a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-06-06 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    RELOCATE LONDON (UK) LIMITED
    04002072
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (6 parents)
    Officer
    2000-05-25 ~ 2006-10-30
    IIF 167 - Director → ME
  • 119
    RENWICKS TRAVEL LIMITED
    00875964
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 60 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 181 - Secretary → ME
  • 120
    ROBERT SIBBALD TRAVEL AGENTS LIMITED
    SC033441
    10 Queensferry Street, Edinburgh
    Dissolved Corporate (42 parents)
    Officer
    1999-03-05 ~ 2000-03-20
    IIF 48 - Director → ME
  • 121
    ROCELA GROUP LIMITED
    - now SC243171
    HBJ 643 LIMITED - 2003-03-26
    Kpmg, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (15 parents)
    Officer
    2010-06-06 ~ 2013-09-11
    IIF 153 - Director → ME
  • 122
    ROSBEG LIMITED
    14032772
    72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
  • 123
    SELECTION SERVICES INVESTMENTS LIMITED
    - now SC361239 07850855
    CORETX LIMITED - 2016-04-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    SITPAL LIMITED - 2009-08-11
    Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 103 - Director → ME
  • 124
    SELECTION SERVICES LIMITED
    - now 08543759 02758710... (more)
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (14 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 101 - Director → ME
  • 125
    SMITHS AUTO SALES LIMITED
    13116248
    Britannia House, Roberts Mews, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    SMITHS FUNERAL DIRECTORS LTD
    07717066
    Church View House 75 High St, Fletton, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2011-07-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    SPECIALIST HOLIDAYS GROUP LIMITED - now
    CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED
    - 2000-08-31 03343095 02142425
    SELECTBOLD LIMITED - 1997-07-15
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (24 parents, 2 offsprings)
    Officer
    1998-09-11 ~ 2000-03-20
    IIF 54 - Director → ME
  • 128
    STORAGE FUSION LIMITED
    - now 06647869
    SRA SOFTWARE LIMITED
    - 2008-10-20 06647869
    BEALAW (909) LIMITED - 2008-09-23
    25 Farringdon Street, London
    Dissolved Corporate (11 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 7 - Director → ME
  • 129
    T.W.H (DONCASTER) LIMITED
    11867196
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2019-03-07 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 130
    T.W.H. (ASKERN) LIMITED
    11317310
    39-43 Bridge Street Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ 2018-07-01
    IIF 142 - Director → ME
    Person with significant control
    2018-04-18 ~ 2018-07-01
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 131
    THE LONDON PAYROLL BUREAU LTD
    10547116
    16 Fairfield Road, Barton On Sea, New Milton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-26 ~ 2025-03-26
    IIF 85 - Director → ME
    Person with significant control
    2020-09-26 ~ 2020-10-01
    IIF 140 - Has significant influence or control OE
  • 132
    THE PAYROLL & TAX ACCOUNTANTS LTD
    - now 06205772
    CONFIDENTIAL BOOKKEEPING & PAYROLL SERVICES LTD - 2012-01-03
    C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke On Trent
    Liquidation Corporate (4 parents)
    Officer
    2020-10-01 ~ 2025-03-26
    IIF 86 - Director → ME
  • 133
    THIRDMOVE LIMITED
    05371855
    72 Blandford Road, Corfe Mullen, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Officer
    2005-02-22 ~ now
    IIF 151 - Director → ME
    2009-12-15 ~ now
    IIF 203 - Secretary → ME
    2009-12-15 ~ 2009-12-15
    IIF 202 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – More than 50% but less than 75% OE
  • 134
    THOMSON FLIGHTS LIMITED - now
    FOCUS HOLIDAYS LIMITED
    - 2003-08-13 02122246
    HOLS LIMITED - 1993-04-01
    WONDERHUNCH LIMITED - 1987-07-08
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 53 - Director → ME
  • 135
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    (before 1991-10-13) ~ 1998-05-21
    IIF 42 - Director → ME
  • 136
    THOMSON QUAD 2 - now
    THOMSON TRAVEL HOLDINGS
    - 1999-05-17 01684493 01043792... (more)
    THOMORG NO. 4 LIMITED - 1985-05-14
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    (before 1991-10-13) ~ 1998-05-21
    IIF 55 - Director → ME
  • 137
    THOMSON TRAVEL GROUP (HOLDINGS) LIMITED
    - now 03226964
    THOMSON TRAVEL GROUP LIMITED
    - 1998-03-13 03226964 03490138
    ALNERY NO. 1596 LIMITED - 1996-12-06
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (35 parents, 4 offsprings)
    Officer
    1996-12-20 ~ 2000-03-20
    IIF 43 - Director → ME
  • 138
    THREAT STATUS LIMITED
    10877044 07051418
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-05-01 ~ 2022-03-11
    IIF 105 - Director → ME
  • 139
    TIALIS ESSENTIAL IT DEBT LIMITED
    16519981
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 89 - Director → ME
  • 140
    TIALIS ESSENTIAL IT FINANCING LIMITED
    - now 07713591
    IDE GROUP FINANCING LIMITED
    - 2023-01-17 07713591
    CORETX FINANCING LIMITED - 2017-11-28
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 93 - Director → ME
  • 141
    TIALIS ESSENTIAL IT INVESTMENTS LIMITED
    16520103
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 90 - Director → ME
  • 142
    TIALIS ESSENTIAL IT MANAGE LIMITED
    - now 02758710
    IDE GROUP MANAGE LIMITED
    - 2022-11-17 02758710
    CORETX MANAGE LIMITED - 2017-11-30
    SELECTION SERVICES LIMITED - 2016-04-11
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    SHOWFORM LIMITED - 1992-11-16
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (26 parents)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 92 - Director → ME
  • 143
    TIALIS ESSENTIAL IT PLC
    - now SC368538
    IDE GROUP HOLDINGS PLC
    - 2022-11-03 SC368538
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    EASYDATE LIMITED - 2010-06-17
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (30 parents, 10 offsprings)
    Officer
    2018-06-01 ~ 2026-01-30
    IIF 91 - Director → ME
  • 144
    TRAVEL GROUP REALISATIONS LIMITED
    - now 04033456
    PAGE & MOY TRAVEL GROUP LIMITED
    - 2017-01-11 04033456
    KALEIDOSCOPE TRAVEL HOLDINGS LIMITED - 2010-05-10
    TRAVELSPHERE HOLDINGS LIMITED - 2007-11-20
    WILLOUGHBY (289) LIMITED - 2000-10-31
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (29 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 68 - Director → ME
  • 145
    TRAVELLER'S JOY TRAVEL SERVICE LIMITED
    00518843
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 62 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 175 - Secretary → ME
  • 146
    TRAVELSPHERE LIMITED
    07553451 01329030
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 75 - Director → ME
  • 147
    TTG (NO.15) LIMITED - now
    FLY THOMSON LIMITED - 2007-10-19
    CALLERS-PEGASUS CURRENCY SERVICE LIMITED
    - 2003-08-13 01772588
    BRICKGLEN LIMITED - 1984-04-18
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 44 - Director → ME
  • 148
    TUI NORTHERN EUROPE LIMITED - now
    THOMSON TRAVEL GROUP PLC
    - 2002-04-03 03490138 03226964
    NEWCO 1998 LIMITED - 1998-03-13
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (46 parents, 4 offsprings)
    Officer
    1998-03-16 ~ 2000-04-27
    IIF 45 - Director → ME
  • 149
    UNITRANCHE LTD
    10572928
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    VBHG LIMITED
    - now 05375695
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (19 parents, 4 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 129 - Director → ME
  • 151
    VERSION 1 LIMITED - now
    ROCELA LIMITED
    - 2014-05-01 SC223430
    EGRESS CONSULTING LIMITED - 2002-05-30
    Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2010-06-02 ~ 2013-09-11
    IIF 154 - Director → ME
  • 152
    VIKINGS REALISATIONS 2 LIMITED - now
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED
    - 2008-03-25 03757599
    FUTURE COM LTD. - 1999-10-28
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2004-11-12 ~ 2006-12-31
    IIF 127 - Director → ME
  • 153
    VIKINGS REALISATIONS 3 LIMITED - now
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED
    - 2008-03-25 04248605 05375695
    BEDROCK NETWORKS LIMITED
    - 2005-04-29 04248605
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents)
    Officer
    2004-07-30 ~ 2006-12-31
    IIF 132 - Director → ME
  • 154
    XPLOITE IHC LIMITED
    - now 04366678
    TELCO PARTNERS LIMITED
    - 2007-05-18 04366678
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2004-11-12 ~ 2010-07-21
    IIF 6 - Director → ME
  • 155
    XPLOITE LIMITED - now
    XPLOITE PLC
    - 2016-01-28 03897926
    FUJIN TECHNOLOGY PLC
    - 2007-04-02 03897926 06304398... (more)
    MATRIX COMMUNICATIONS GROUP PLC
    - 2006-06-13 03897926
    OFFSHORE TELECOM PLC
    - 2004-03-10 03897926
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved Corporate (29 parents)
    Officer
    2003-04-29 ~ 2010-07-21
    IIF 3 - Director → ME
  • 156
    YORK BIOANALYTICAL (HOLDINGS) LIMITED
    - now 05458470
    LIMCO 123 LIMITED
    - 2005-10-18 05458470 05135913... (more)
    Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, Northyorkshire
    Active Corporate (21 parents)
    Officer
    2005-12-02 ~ 2008-04-30
    IIF 159 - Director → ME
    2021-09-13 ~ 2024-11-29
    IIF 157 - Director → ME
    2005-10-07 ~ 2008-04-30
    IIF 174 - Secretary → ME
  • 157
    YORK BIOANALYTICAL SOLUTIONS LIMITED
    - now 03776816
    FORAY 1218 LIMITED
    - 1999-07-12 03776816 03966374... (more)
    Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, North Yorkshire
    Active Corporate (25 parents)
    Officer
    2021-09-13 ~ 2024-11-29
    IIF 161 - Director → ME
    1999-06-30 ~ 2008-04-30
    IIF 158 - Director → ME
    1999-10-15 ~ 2008-04-30
    IIF 173 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.