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

Coll, Andrew

    Related profiles found in government register
  • Coll, Andrew
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Kingdom Street, London, W2 6BD, England

      IIF 1
    • icon of address 6th Floor, 2 Kingdom Street, London, W2 6BD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 16, Jennings Road, St. Albans, AL1 4NT, England

      IIF 6
  • Coll, Andrew
    British chief finance officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 7
    • icon of address Peoplebuilding, 2 Maylands Avenue, Hemel Hempstead, Herts, HP2 4NW

      IIF 8
  • Coll, Andrew
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Coll, Andrew
    British finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Coll, Andrew
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatehouse, Hicks Road, Markyate, St. Albans, AL3 8JH, United Kingdom

      IIF 58
  • Mr Andrew Coll
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Jennings Road, St. Albans, AL1 4NT, England

      IIF 59
  • Coll, Andrew
    British chartered accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 60
  • Coll, Andrew
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 61
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 62 IIF 63
  • Coll, Andrew
    British finance director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Hillfield Court, Belsize Avenue, London, NW3 4BG

      IIF 64
    • icon of address Brenchley House, Week Street, Maidstone, Kent, ME14 1RF

      IIF 65
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 16 Jennings Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    icon of address Gatehouse Hicks Road, Markyate, St. Albans, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 58 - Director → ME
Ceased 61
  • 1
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 8 - Director → ME
  • 2
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 7 - Director → ME
  • 3
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2006-01-19
    IIF 60 - Director → ME
  • 4
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 36 - Director → ME
  • 5
    CHERRYARGO LIMITED - 1985-03-22
    PAFEC C.A.E. LIMITED - 1998-12-24
    SER (UK) LIMITED - 2001-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 17 - Director → ME
  • 6
    GW 1212 LIMITED - 2001-01-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 27 - Director → ME
  • 7
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 38 - Director → ME
  • 8
    NORD SCOTLAND LIMITED - 1994-03-21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 31 - Director → ME
  • 9
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 39 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 43 - Director → ME
  • 11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 19 - Director → ME
  • 12
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 10 - Director → ME
  • 13
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 11 - Director → ME
  • 14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 9 - Director → ME
  • 15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-27
    IIF 12 - Director → ME
  • 16
    CME SYSTEMS LIMITED - 1994-11-09
    SCADA PROJECTS LIMITED - 1996-07-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 40 - Director → ME
  • 17
    icon of address 280 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-12-31
    IIF 65 - Director → ME
  • 18
    FLEETSTATE LIMITED - 1984-08-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 34 - Director → ME
  • 19
    INHOCO 423 LIMITED - 1995-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 28 - Director → ME
  • 20
    INHOCO 412 LIMITED - 1995-08-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 35 - Director → ME
  • 21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 47 - Director → ME
  • 22
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 20 - Director → ME
  • 23
    PLANTALLIED LIMITED - 1999-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,753,196 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 18 - Director → ME
  • 24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 56 - Director → ME
  • 25
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-15 ~ 2009-12-31
    IIF 64 - Director → ME
  • 26
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    ENTERPRISE MPC LIMITED - 2007-05-31
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    icon of calendar 2005-03-01 ~ 2006-01-20
    IIF 62 - Director → ME
  • 27
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 4 - Director → ME
  • 28
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 5 - Director → ME
  • 29
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 2 - Director → ME
  • 30
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 3 - Director → ME
  • 31
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    MDIS LIMITED - 2001-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 21 - Director → ME
  • 32
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 51 - Director → ME
  • 33
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 52 - Director → ME
  • 34
    BURGINHALL 194 LIMITED - 1988-02-29
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,590 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 37 - Director → ME
  • 35
    CLEVELAND GEOSURVEYS LIMITED - 2002-07-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,553 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 49 - Director → ME
  • 36
    OVAL (980) LIMITED - 1995-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 41 - Director → ME
  • 37
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 22 - Director → ME
  • 38
    PINEBRISK LIMITED - 1986-07-18
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 53 - Director → ME
  • 39
    icon of address 4th Floor 1 Kingdom Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-10-31
    IIF 1 - Director → ME
  • 40
    CALYPSO TECHNOLOGY LIMITED - 2023-01-19
    ADENZA LIMITED - 2025-03-04
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    38,756,517 GBP2023-12-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-03-27
    IIF 13 - Director → ME
  • 41
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 24 - Director → ME
    icon of calendar 2011-11-11 ~ 2014-12-22
    IIF 61 - Director → ME
  • 42
    ARGON MIDCO LIMITED - 2015-02-12
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-06
    IIF 14 - Director → ME
  • 43
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 54 - Director → ME
  • 44
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 30 - Director → ME
  • 45
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 50 - Director → ME
  • 46
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 23 - Director → ME
  • 47
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,500,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 32 - Director → ME
  • 48
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 33 - Director → ME
  • 49
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    IMASYS SCOTLAND LIMITED - 2000-02-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 48 - Director → ME
  • 50
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 44 - Director → ME
  • 51
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 29 - Director → ME
  • 52
    DOCS ON-LINE LIMITED - 1999-06-24
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    IMASYS ON-LINE LIMITED - 2001-08-10
    ANITE ON-LINE LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 25 - Director → ME
  • 53
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 26 - Director → ME
  • 54
    COGGON COMPUTERS LIMITED - 1994-01-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 45 - Director → ME
  • 55
    KARNATAKA LIMITED - 1998-04-20
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 15 - Director → ME
  • 56
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 16 - Director → ME
  • 57
    icon of address The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 57 - Director → ME
  • 58
    SYSTEM C LIMITED - 2000-01-14
    SOLSTYS COMPUTER SYSTEMS LIMITED - 1990-03-29
    SYSTEM C HOLDINGS LIMITED - 1995-06-27
    SYSTEM C HEALTHCARE LIMITED - 2005-06-03
    MYTHMINSTER LIMITED - 1983-10-24
    SYSTEM C HEALTHCARE PLC - 2011-08-25
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2009-12-31
    IIF 63 - Director → ME
  • 59
    COMWEALTH LIMITED - 2000-09-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,950,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 46 - Director → ME
  • 60
    FINTAL COMPUTERS LIMITED - 1999-05-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 42 - Director → ME
  • 61
    ISSUESOURCE LIMITED - 1991-11-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-12-06
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.