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

Leith, Bruce Henderson

    Related profiles found in government register
  • Leith, Bruce Henderson
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 1
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 2
    • icon of address Tern Plc, 20 Eastbourne Terrace, London, W2 6LG, England

      IIF 3
    • icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA, England

      IIF 4
    • icon of address Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 5
  • Leith, Bruce Henderson
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Kingston House Estate, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5AX, England

      IIF 6
    • icon of address The Granary, Kingston House Estate, Kingston Bagpuize, Oxfordshire, OX13 5AX, England

      IIF 7
  • Leith, Bruce Henderson
    British investor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Kingston House Estate, Kingston Bagpuize, Oxfordshire, OX13 5AX, England

      IIF 8
  • Leith, Bruce Henderson
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 9
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 10
    • icon of address Level 2, Thames Tower, Station Road, Reading, RG1 1LX, United Kingdom

      IIF 11
  • Leith, Bruce Henderson
    British business director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St James' Street, London, SW1A 1LQ, United Kingdom

      IIF 12
  • Leith, Bruce Henderson
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St James' Street, London, SW1A 1LQ

      IIF 13
    • icon of address 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 14
    • icon of address Trojan House, 34 Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 15
    • icon of address 10 Munster Road, Teddington, Middlesex, TW11 9LL

      IIF 16
    • icon of address 10, Munster Road, Teddington, Middlesex, TW11 9LL, England

      IIF 17
    • icon of address 10, Munster Road, Teddington, Middlesex, TW11 9LL, United Kingdom

      IIF 18
  • Leith, Bruce Henderson
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Partners Llp One, America Square, Crosswall, London, EC3N 2LB

      IIF 19
    • icon of address 10 Munster Road, Teddington, Middlesex, TW11 9LL

      IIF 20 IIF 21
  • Mr Bruce Henderson Leith
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA, England

      IIF 22
  • Leith, Bruce Henderson

    Registered addresses and corresponding companies
    • icon of address 10 Munster Road, Teddington, Middlesex, TW11 9LL

      IIF 23
  • Leith, Bruce
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Gateway Enterprise Centre, Saltergate, Chesterfield, Derbyshire, S40 1UT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    CRYPTOSOFT LIMITED - 2016-04-21
    INTELLECT SOFTWARE SOLUTIONS LIMITED - 2003-05-21
    INTELLECT SOFTWARE LIMITED - 2004-10-20
    icon of address Level 2, Thames Tower, Station Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,824,398 GBP2021-12-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    46,319 GBP2024-09-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 5 - Director → ME
  • 3
    INTELLEGO TTS LIMITED - 2011-06-27
    MODINEX LTD - 2005-07-05
    icon of address 55 St James' Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    THE PROFESSIONAL DEVELOPMENT PARTNERSHIP LIMITED - 2010-06-23
    SPEED 3902 LIMITED - 1993-12-09
    icon of address C/o Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 55 St James' Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 5 Hampton Court Crescent, Graburn Way, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,645 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    SPEED 9356 LIMITED - 2002-10-17
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 18 - Director → ME
  • 8
    PURPLE TRANSFORMATION GROUP LIMITED - 2023-06-05
    icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -361,825 GBP2024-06-30
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 8 - Director → ME
  • 9
    PURPLE FLAIR LIMITED - 2023-08-23
    PP&L LIMITED - 2019-10-04
    PURPLEJR LIMITED - 2018-04-07
    icon of address The Granary, Kingston House Estate, Kingston Bagpuize, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,274 GBP2024-06-30
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 7 - Director → ME
  • 10
    TERN LTD - 2013-08-16
    icon of address 9 Catherine Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 11
    M SYSTEMS LTD - 2014-01-31
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    AGENTCHEER LIMITED - 1997-07-07
    icon of address The Granary Kingston House Estate, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    98,692 GBP2024-06-30
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-02 ~ 2012-12-03
    IIF 16 - Director → ME
  • 2
    DATAWORKS (EUROPE) LIMITED - 1999-09-01
    INTERACTIVE (U.K.) LIMITED - 1998-09-22
    WARDHAND LIMITED - 1989-04-18
    icon of address Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-01-22
    IIF 21 - Director → ME
    icon of calendar 1992-05-01 ~ 1998-01-22
    IIF 23 - Secretary → ME
  • 3
    BEAVER COMMUNICATIONS LIMITED - 2018-02-07
    icon of address 60 Grays Inn Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,905,881 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2022-05-30
    IIF 3 - Director → ME
  • 4
    icon of address 5 Brayford Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,859,936 GBP2022-12-31
    Officer
    icon of calendar 2017-09-22 ~ 2020-01-31
    IIF 1 - Director → ME
    icon of calendar 2023-08-17 ~ 2023-11-23
    IIF 24 - Director → ME
  • 5
    CERTIVOX LIMITED - 2015-10-06
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    18,048,510 GBP2016-06-30
    Officer
    icon of calendar 2011-02-14 ~ 2012-11-12
    IIF 15 - Director → ME
  • 6
    ACRESAIL LIMITED - 2011-09-21
    icon of address 41 Devonshire Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,203,171 GBP2024-12-31
    Officer
    icon of calendar 2009-05-13 ~ 2010-05-01
    IIF 20 - Director → ME
  • 7
    TERN PLC
    - now
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS LIMITED - 2006-02-13
    THE CORE BUSINESS PLC - 2010-03-24
    SILVERMERE ENERGY PLC - 2013-08-16
    FOOTBALL KITS LIMITED - 2004-11-23
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ 2023-08-09
    IIF 10 - Director → ME
  • 8
    FLEXIOPS LIMITED - 2019-02-28
    FLEXIANT RESEARCH LIMITED - 2016-08-10
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,316 GBP2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2019-09-24
    IIF 9 - Director → ME
  • 9
    WYLDE TECHNOLOGIES LIMITED - 2017-07-28
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    314 GBP2021-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-09-24
    IIF 2 - 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.