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

Wirszycz, Robert Michael

    Related profiles found in government register
  • Wirszycz, Robert Michael
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 1
    • icon of address 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 2 IIF 3
    • icon of address 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 4
    • icon of address 227, West George Street, Glasgow, United Kingdom, G2 2ND, Scotland

      IIF 5
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 13
  • Wirszycz, Robert Michael
    British non executive director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Broadway, East Lane, Wembley, Middlesex, HA9 8JU, England

      IIF 14
  • Wirszycz, Robert Michael
    English company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Amherst House, 22 London Road, Riverhead, Sevenoaks, TN13 2BT, England

      IIF 15
  • Wirszycz, Robert Michael
    Uk company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Mount Pleasant Road, London, W5 1S, United Kingdom

      IIF 16
  • Wirszycz, Robert Michael
    British company adviser born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mount Pleasant Road, London, W5 1SQ, England

      IIF 17
  • Wirszycz, Robert Michael
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nigen Llp 63-65, Bromham Road, Bedford, MK40 2FG, United Kingdom

      IIF 18
    • icon of address Ningen Llp,63-65, Bromham Road, Bedford, MK40 2FG, United Kingdom

      IIF 19
    • icon of address 10-12, Bourlet Close, London, W1W 7BR, England

      IIF 20
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 22
    • icon of address 28 Mount Pleasant Road, Ealing, London, W5 1SQ

      IIF 23 IIF 24 IIF 25
    • icon of address 28, Mount Pleasant Road, London, W5 1SQ, England

      IIF 35
    • icon of address 28, Mount Pleasant Road, London, W5 1SQ, United Kingdom

      IIF 36
    • icon of address C/o Wework South Bank, 22, Upper Ground, London, SE1 9PD, England

      IIF 37
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 38
    • icon of address Gray's Inn House, 5th Floor, 127 Clerkenwell Road, London, EC1R 5DB, England

      IIF 39
    • icon of address Suite B 4th, Floor, 43 Berkeley Square Mayfair, London, W1J 5FJ, United Kingdom

      IIF 40
    • icon of address Unit J5, 38-40, Upper Clapton Road, London, E5 8BQ, England

      IIF 41
    • icon of address 110, High Street, Maidenhead, Berkshire, SL6 1PT

      IIF 42
    • icon of address 2nd Floor, 9 Weekday Cross, Nottingham, NG1 2GB, England

      IIF 43
    • icon of address Tally Lucas Associates, Unit 1 Alexander Charles House, Station Passage, South Woodford, London, E18 1JL, England

      IIF 44
    • icon of address 3 Dee Road, Richmond, Surrey, TW9 2JN

      IIF 45
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP, England

      IIF 46
    • icon of address 4, Youngs Rise, Youngs Rise, Welwyn Garden City, Hertfordshire, AL8 6RU, United Kingdom

      IIF 47
  • Wirszycz, Robert Michael
    British consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2 The Roundal, Roddinglaw Business Park, Roddinglaw Road, Edinburgh, EH12 9DB, Scotland

      IIF 48
    • icon of address 28 Mount Pleasant Road, Ealing, London, W5 1SQ

      IIF 49
    • icon of address 32 Glencairn Drive, Ealing, London, W5 1RT

      IIF 50
  • Wirszycz, Robert Michael
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 51
    • icon of address 3, Bracknell Beeches, Old Bracknell Lane West, Bracknell, Berkshire, RG12 7BW, England

      IIF 52
    • icon of address 11 Main Street, Caldecote, Cambridge, Cambridgeshire, CB23 7NU

      IIF 53
    • icon of address 6, Kintore Place, Broughty Ferry, Dundee, DD5 1QQ, Scotland

      IIF 54
    • icon of address Eagle House, Babbage Way, Science Park, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 55
    • icon of address 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 56 IIF 57 IIF 58
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, G2 2ND, Scotland

      IIF 59
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 60 IIF 61
    • icon of address Devine House, 1299-1301 London Road, Leigh-on-sea, Essex, SS9 2AD

      IIF 62
    • icon of address 28 Mount Pleasant Road, Ealing, London, W5 1SQ

      IIF 63 IIF 64 IIF 65
    • icon of address 28, Mount Pleasant Road, London, W5 1SQ, England

      IIF 70
    • icon of address 31, Brockwell Park Gardens, London, SE24 9BJ, United Kingdom

      IIF 71
    • icon of address 50, Margravine Gardens, London, W6 8RJ, England

      IIF 72
    • icon of address Tintagel House, 92 Albert Embankment, London, SE1 7TY, England

      IIF 73
    • icon of address Noble House, Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP

      IIF 74
    • icon of address 74a, Station Road East, Oxted, Surrey, RH8 0PG, England

      IIF 75
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 76
    • icon of address Amherst House, 22 London Road, Riverhead, Sevenoaks, TN13 2BT, United Kingdom

      IIF 77
  • Wirszycz, Robert Michael
    British director general born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Mount Pleasant Road, Ealing, London, W5 1SQ

      IIF 78 IIF 79
  • Wirszycz, Robert Michael
    British entrepreneur born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mount Pleasant Road, London, W5 1SQ, United Kingdom

      IIF 80
  • Wirszycz, Robert Michael
    British marketing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Mount Pleasant Road, Ealing, London, W5 1SQ

      IIF 81
  • Wirszycz, Robert Michael
    British non-executive director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Mount Pleasant Road, Ealing, London, W5 1SQ

      IIF 82
  • Mr Robert Michael Wirszycz
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F3, West One, 63-67 Bromham Road, Bedford, Bedfordshire, MK40 2FG

      IIF 83
    • icon of address Devines Bellefield House, 104 New London Road, Chelmsford, Essex, CM2 0RG, England

      IIF 84
    • icon of address 28, Mount Pleasant Road, London, W5 1SQ, England

      IIF 85
    • icon of address 31, Brockwell Park Gardens, London, SE24 9BJ, United Kingdom

      IIF 86
  • Wirszycz, Robert Michael
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mount Pleasant Road, London, W5 1SQ

      IIF 87
    • icon of address 28, Mount Pleasant Road, London, W5 1SQ, England

      IIF 88
  • Wirszycz, Robert Michael
    British

    Registered addresses and corresponding companies
  • Wirszycz, Robert Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Mount Pleasant Road, Ealing, London, W5 1SQ

      IIF 92
  • Wirszycz, Robert Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Mount Pleasant Road, Ealing, London, W5 1SQ

      IIF 93
  • Wirszycz, Rob
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, West George Street, Glasgow, G2 2ND, Scotland

      IIF 94
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 95
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 96
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 97
    • icon of address First Floor, 227, West George Street, Glasgow, Lanarkshire, G2 2ND, Scotland

      IIF 98
child relation
Offspring entities and appointments
Active 32
  • 1
    AKAIBU LIMITED - 2017-03-04
    icon of address 4 Youngs Rise, Youngs Rise, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,551 GBP2016-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 47 - Director → ME
  • 2
    VRTUOSO LIMITED - 2022-03-22
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -391,865 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 76 - Director → ME
  • 3
    icon of address Unit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,800 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 122 Tooley Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    151,011 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 220 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,925 GBP2017-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 10-12 Bourlet Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,514 GBP2024-12-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 20 - Director → ME
  • 7
    SURVEYTEK LIMITED - 2020-10-16
    icon of address No 2 The Roundal Roddinglaw Business Park, Roddinglaw Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,283,745 GBP2024-03-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address 50 Margravine Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 72 - Director → ME
  • 9
    NEW LEARNING ORGANISATION LIMITED - 2013-09-17
    icon of address 33a Church Town, Backwel, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Devines Bellefield House, 104 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FORTUS PARTNERS LLP - 2011-02-10
    icon of address 1 Grove Place, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 12
    icon of address 18 The Broadway, East Lane, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Pipers Business Centre, 220 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,057 GBP2022-03-31
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Santhilea London, Suite B 4th Floor, 43 Berkeley Square Mayfair, London
    Active Corporate (3 parents)
    Equity (Company account)
    105,634 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 40 - Director → ME
  • 15
    SIX BY NICO (NOTTING HILL) LTD - 2021-10-13
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2021-06-27
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 227 West George Street, Glasgow, United Kingdom, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-06-27
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-06-27
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    526 GBP2021-06-27
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 6 - Director → ME
  • 20
    VVS PROPERTY LTD - 2021-10-14
    SIX BY NICO (LEEDS) LTD - 2023-12-14
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-05-15 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,432 GBP2021-06-27
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 4 - Director → ME
  • 22
    VASCO VALENTINO LIMITED - 2018-02-16
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    2,475,149 GBP2024-06-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 58 - Director → ME
  • 24
    icon of address 1st Floor 227 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -591,150 GBP2024-06-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    253 GBP2021-06-27
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 56 - Director → ME
  • 27
    DMWS 1132 LIMITED - 2020-07-08
    SIMEONE GROUP LIMITED - 2022-06-24
    SIXCO LIMITED - 2024-02-05
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-07-02
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 61 - Director → ME
  • 28
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 97 - Director → ME
  • 29
    icon of address 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 94 - Director → ME
  • 30
    icon of address 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    724 GBP2021-06-27
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 31
    TIMELESS CANDLES LTD - 2023-02-27
    icon of address 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    123 GBP2020-11-30
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 57 - Director → ME
  • 32
    JOOS COLD PRESS LTD - 2022-09-27
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 95 - Director → ME
Ceased 58
  • 1
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    359,360 GBP2022-07-03
    Officer
    icon of calendar 2023-09-29 ~ 2025-08-07
    IIF 2 - Director → ME
  • 2
    icon of address 11 Main Street, Caldecote, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    63,811 GBP2024-12-31
    Officer
    icon of calendar 2003-10-13 ~ 2019-12-31
    IIF 53 - Director → ME
  • 3
    icon of address 400 Pavilion Drive Pavilion Drive, C/o Andromeda Services Uk Ltd, Regus, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    442,918 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-07-01
    IIF 18 - Director → ME
  • 4
    icon of address 400 Pavilion Drive Pavilion Drive, Regus, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    437,032 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-07-01
    IIF 19 - Director → ME
  • 5
    OPEN DESIGNER LIMITED - 2002-07-18
    icon of address 18 The Green, Liddington, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -358,620 GBP2024-12-31
    Officer
    icon of calendar 2003-10-23 ~ 2005-08-01
    IIF 63 - Director → ME
  • 6
    VRTUOSO LIMITED - 2022-03-22
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -391,865 GBP2024-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2018-12-17
    IIF 15 - Director → ME
  • 7
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2025-08-07
    IIF 59 - Director → ME
  • 8
    icon of address C/o Rightindem Limited, 16 Commerce Square, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4.69 GBP2024-06-30
    Officer
    icon of calendar 2019-02-20 ~ 2022-10-04
    IIF 43 - Director → ME
  • 9
    REDROCK TECHNOLOGIES LIMITED - 2004-04-28
    REDROCK BUILDERS LIMITED - 1994-07-25
    icon of address 11 Buckingham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,655,085 GBP2024-06-30
    Officer
    icon of calendar 2010-12-01 ~ 2013-08-31
    IIF 74 - Director → ME
  • 10
    icon of address Highmead Arms, Highmead Arms, Llanybydder, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,912 GBP2022-09-30
    Officer
    icon of calendar 2017-02-03 ~ 2024-01-24
    IIF 22 - Director → ME
  • 11
    icon of address Tally Lucas Associates Unit 1 Alexander Charles House, Station Passage, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,174 GBP2021-01-31
    Officer
    icon of calendar 2012-03-28 ~ 2019-05-22
    IIF 44 - Director → ME
  • 12
    icon of address One Central Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2021-04-13
    IIF 39 - Director → ME
  • 13
    CIED LTD - 2008-01-17
    PUSH TECHNOLOGY LIMITED - 2022-09-27
    icon of address 6th Floor, Fountain House, Queens Walk, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,639,945 GBP2020-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-01-18
    IIF 42 - Director → ME
  • 14
    INTERNATIONAL PRIVACY FORUM LIMITED - 2003-12-01
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,813 GBP2019-05-31
    Officer
    icon of calendar 2008-03-01 ~ 2009-02-26
    IIF 27 - Director → ME
  • 15
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,465 GBP2021-06-30
    Officer
    icon of calendar 2008-09-01 ~ 2018-09-04
    IIF 29 - Director → ME
  • 16
    icon of address Unit 139 , 23 King Street, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2010-03-11
    IIF 82 - Director → ME
  • 17
    icon of address 50 Station Road, Amersham, Bucks, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    59,516 GBP2024-02-29
    Officer
    icon of calendar 1996-03-01 ~ 1998-02-28
    IIF 78 - Director → ME
  • 18
    COMPUTERWEEKLY.COM LIMITED - 2011-04-19
    ALNERY NO. 1998 LIMITED - 2000-05-08
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-03-30
    IIF 69 - Director → ME
  • 19
    icon of address 74a Station Road East, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2017-03-31
    IIF 75 - Director → ME
  • 20
    PROGRESSIVE PARTNERS LIMITED - 2006-02-04
    GROUP PARTNERS LIMITED - 2004-03-19
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    286,551 GBP2024-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2007-12-18
    IIF 23 - Director → ME
    icon of calendar 2004-03-22 ~ 2007-12-18
    IIF 89 - Secretary → ME
  • 21
    DMWS 1133 LIMITED - 2020-07-08
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    487,086 GBP2021-06-27
    Officer
    icon of calendar 2020-09-28 ~ 2025-08-07
    IIF 60 - Director → ME
  • 22
    SKINKERS PLC - 2005-11-03
    SKINKERS LIMITED - 2017-12-14
    SKINKERS LIMITED - 2004-11-10
    icon of address C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-10-26
    IIF 64 - Director → ME
  • 23
    TENANCYPASS LIMITED - 2016-12-06
    INSURESTREET LTD - 2016-10-13
    icon of address 1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,561,604 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-11-30 ~ 2018-06-25
    IIF 37 - Director → ME
  • 24
    icon of address The Granary, Home Farm, Ridge, Lane, Rotherwick, Hampshire, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    1,409 GBP2025-03-31
    Officer
    icon of calendar 2017-04-25 ~ 2018-09-30
    IIF 17 - Director → ME
  • 25
    icon of address Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2012-07-31
    IIF 70 - Director → ME
  • 26
    icon of address Boundary House, Boston Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -660,723 GBP2024-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2018-01-23
    IIF 36 - Director → ME
  • 27
    icon of address Devines Bellefield House, 104 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    icon of calendar 2015-01-08 ~ 2019-09-09
    IIF 62 - Director → ME
  • 28
    MAISTRO PLC - 2019-07-03
    BLUR (GROUP) PLC - 2014-01-20
    BLUR GROUP PLC - 2018-01-05
    BLUR TECHNOLOGY PLC - 2012-09-06
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,816 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-07-10
    IIF 55 - Director → ME
  • 29
    FORTUS PARTNERS LLP - 2011-02-10
    icon of address 1 Grove Place, Grove Place, Bedford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
  • 30
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    KHI ADVISORS LIMITED - 2010-03-10
    MEGURO LIMITED - 2003-05-07
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    icon of address Mermaid House, Puddle Dock, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    icon of calendar 2004-03-22 ~ 2007-08-15
    IIF 68 - Director → ME
    icon of calendar 2002-03-13 ~ 2003-11-20
    IIF 49 - Director → ME
    icon of calendar 2004-02-16 ~ 2007-08-15
    IIF 90 - Secretary → ME
    icon of calendar 2003-04-01 ~ 2003-11-20
    IIF 93 - Secretary → ME
  • 31
    icon of address 10-16 Tiller Road, 14/2e Docklands Business Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,445 GBP2024-04-30
    Officer
    icon of calendar 2002-08-19 ~ 2003-04-07
    IIF 67 - Director → ME
  • 32
    LOWBOOM LIMITED - 2000-03-22
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2008-10-03
    IIF 26 - Director → ME
  • 33
    BEAVER SOFTWARE SYSTEMS LIMITED - 2014-02-18
    icon of address 32 Glencairn Drive, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    11,390 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2019-12-31
    IIF 50 - Director → ME
  • 34
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,605,344 GBP2020-03-31
    Officer
    icon of calendar 2008-10-27 ~ 2009-03-17
    IIF 28 - Director → ME
    icon of calendar 2008-10-27 ~ 2009-03-17
    IIF 92 - Secretary → ME
  • 35
    PAY VIEW GROUP LIMITED - 2015-02-20
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    556,151 GBP2021-03-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-09-30
    IIF 21 - Director → ME
  • 36
    icon of address 35 Clerkenwell Close, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,738 GBP2016-08-31
    Officer
    icon of calendar 2008-05-23 ~ 2016-06-30
    IIF 66 - Director → ME
    icon of calendar 2008-05-23 ~ 2010-10-08
    IIF 91 - Secretary → ME
  • 37
    icon of address 6 Kintore Place, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-11-14
    IIF 54 - Director → ME
  • 38
    DIGITAL2.0 LIMITED - 2011-06-16
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,187,405 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2022-11-14
    IIF 73 - Director → ME
  • 39
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,824 GBP2018-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2008-12-02
    IIF 30 - Director → ME
  • 40
    LEGEND CONSULTANCY LTD - 1998-08-13
    icon of address 1-3 Wheelgate, Malton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -74,646 GBP2017-04-30
    Officer
    icon of calendar 2006-04-01 ~ 2014-10-29
    IIF 24 - Director → ME
  • 41
    icon of address 16 Commerce Square, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,440,508 GBP2024-06-30
    Officer
    icon of calendar 2016-04-29 ~ 2022-10-04
    IIF 38 - Director → ME
  • 42
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-02-15
    IIF 65 - Director → ME
  • 43
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ 2025-08-07
    IIF 7 - Director → ME
  • 44
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-20 ~ 2025-08-07
    IIF 96 - Director → ME
  • 45
    icon of address 1 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2011-02-09
    IIF 34 - Director → ME
  • 46
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2025-08-07
    IIF 98 - Director → ME
  • 47
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    icon of address 10 St. Bride Street, London
    Active Corporate (37 parents)
    Officer
    icon of calendar 1998-09-09 ~ 2000-07-12
    IIF 81 - Director → ME
  • 48
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2012-11-26
    IIF 16 - Director → ME
  • 49
    ABBOTS 357 LIMITED - 2006-03-24
    icon of address New Hampshire Court, St. Pauls Road, Southsea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,348,315 GBP2021-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2014-06-30
    IIF 52 - Director → ME
  • 50
    QUESTERS GLOBAL GROUP LIMITED - 2023-10-12
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2019-06-19
    IIF 80 - Director → ME
  • 51
    THE PANOPLY HOLDINGS PLC - 2021-09-29
    THE PANOPLY HOLDINGS LIMITED - 2018-10-17
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2017-04-03
    IIF 77 - Director → ME
  • 52
    UNITED KINGDOM CALS INDUSTRY COUNCIL - 1999-12-16
    icon of address 6a Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, Avon
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    520,420 GBP2024-09-30
    Officer
    icon of calendar 1996-07-01 ~ 1997-03-20
    IIF 79 - Director → ME
  • 53
    icon of address 31 Brockwell Park Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2023-08-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2023-08-08
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2011-04-20
    IIF 32 - Director → ME
  • 55
    IN 2 DISTRIBUTION LIMITED - 2007-10-24
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,549 GBP2018-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2014-03-31
    IIF 45 - Director → ME
  • 56
    Company number 05186843
    Non-active corporate
    Officer
    icon of calendar 2004-12-03 ~ 2006-04-01
    IIF 33 - Director → ME
  • 57
    Company number 05724440
    Non-active corporate
    Officer
    icon of calendar 2006-03-31 ~ 2007-11-26
    IIF 31 - Director → ME
  • 58
    Company number 06161961
    Non-active corporate
    Officer
    icon of calendar 2007-03-15 ~ 2009-03-27
    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 16 October 2025 and licensed under the Open Government Licence v3.0.