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

Mr George Bisnought

    Related profiles found in government register
  • Mr George Bisnought
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 1
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 2 IIF 3
    • icon of address 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 4
    • icon of address 5 Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 5
  • George Bisnought
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 6
  • Mr George Bisnought
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 7
    • icon of address Excello Law Limited, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 8
  • Mr George Bisnought
    British born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5, Chancery Lane, London, London, WC2A 1LG

      IIF 9
  • Bisnought, George
    British ceo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 10
    • icon of address Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 11
  • Bisnought, George
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 12
  • Bisnought, George
    British lawyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bisnought, George
    British solicitor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 57
    • icon of address Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 58 IIF 59
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 60
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 61
    • icon of address 5, Chancery Lane, London, London, WC2A 1LG, United Kingdom

      IIF 62
  • Bisnought, George
    British chief executive officer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excello Law Limited, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 63
  • Bisnought, George
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP

      IIF 64
  • Bisnought, George
    British solicitor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 65
  • Bisnought, George
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • icon of address 28 Strathedan Place, Weldale Street, Reading, Berkshire, RG1 7BH

      IIF 66
  • Bisnought, George
    British

    Registered addresses and corresponding companies
    • icon of address 70, Mark Lane, London, EC3R 7NQ, England

      IIF 67
    • icon of address The Phoenix Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG

      IIF 68
  • Bisnought, George
    British lawyer

    Registered addresses and corresponding companies
  • Bisnought, George

    Registered addresses and corresponding companies
    • icon of address Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, United Kingdom

      IIF 84
    • icon of address The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 14
  • 1
    APPOSITE TECHNOLOGY PARTNERS PLC - 2019-06-20
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    558,268 GBP2024-06-30
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 13 - Director → ME
  • 2
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 3
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Excello Law Limited, 110 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 110 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EXCELLO LIBERTAS LIMITED - 2021-09-30
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,035,337 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    EXCELLO LAW NI LIMITED LIMITED - 2025-01-27
    icon of address Urban Hq, Eagle Star House, 5-7 Upper Queen Street, Belfast, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EXCELLO LIBERTAS NEW LTD - 2021-10-06
    icon of address 110 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2024-06-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address 5 Chancery Lane, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    FORALUS LIMITED - 2011-06-22
    icon of address The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,542 GBP2022-08-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 65 - Director → ME
  • 12
    icon of address 30 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,289 GBP2017-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    CSM LIMITED - 2000-05-05
    NEARHIKE LIMITED - 1997-04-28
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 72 - Secretary → ME
  • 14
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 42 - Director → ME
Ceased 45
  • 1
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-11-02
    IIF 14 - Director → ME
    icon of calendar 2012-06-07 ~ 2013-11-02
    IIF 68 - Secretary → ME
  • 2
    PHANTRIP LIMITED - 1988-09-28
    CODA LIMITED - 2000-04-05
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 29 - Director → ME
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 73 - Secretary → ME
  • 3
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2012-02-20
    IIF 51 - Director → ME
  • 4
    FSL GROUP LIMITED - 2004-07-19
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 18 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 80 - Secretary → ME
  • 5
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ 2012-02-20
    IIF 15 - Director → ME
    icon of calendar 2007-11-26 ~ 2007-12-07
    IIF 74 - Secretary → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2013-11-02
    IIF 22 - Director → ME
  • 7
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD - 2012-07-02
    SYSTEMS UNION LIMITED - 1993-09-03
    SYSTEMS UNION HOLDINGS LIMITED - 2006-11-30
    SYSTEMS UNION GROUP LIMITED - 2000-08-18
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 17 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 78 - Secretary → ME
  • 8
    SSA GLOBAL TECHNOLOGIES LIMITED - 2007-03-19
    INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2013-11-02
    IIF 58 - Director → ME
  • 9
    LAWSON SOFTWARE LIMITED - 2012-07-06
    MOVEX (UK) LIMITED - 1997-01-01
    NEMESYS HOLDINGS LIMITED - 1994-01-01
    CAVETRIM LIMITED - 1989-01-05
    INTENTIA (UK) LIMITED - 2007-11-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-02
    IIF 54 - Director → ME
    icon of calendar 2012-06-08 ~ 2013-11-02
    IIF 84 - Secretary → ME
  • 10
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 48 - Director → ME
  • 11
    EXTENSITY UK LIMITED - 2007-01-10
    INFOR GLOBAL SOLUTIONS (MIDLANDS IV) LIMITED - 2012-07-02
    COMSHARE LIMITED - 2004-09-24
    GEAC PERFORMANCE MANAGEMENT LTD. - 2006-04-29
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 32 - Director → ME
  • 12
    JBA INTERNATIONAL LIMITED - 2000-09-19
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    JBA (UK) LIMITED - 1998-07-01
    KIRTSEA LIMITED - 1981-12-31
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 36 - Director → ME
  • 13
    INFOR GLOBAL SOLUTIONS UK (PROCESS) LIMITED - 2012-07-02
    AGILISYS SOFTWARE LTD - 2004-09-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 44 - Director → ME
  • 14
    INFOR GLOBAL SOLUTIONS UK SUBHOLDINGS LIMITED - 2012-06-29
    GEAC UK LIMITED - 2007-01-10
    CLEARFLAME LIMITED - 1999-07-20
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 37 - Director → ME
  • 15
    FOURTH SHIFT U.K. LIMITED - 1996-09-06
    FOURTH SHIFT EUROPE LIMITED - 2002-03-01
    INNERSTAR TECHNOLOGY LIMITED - 1991-03-13
    SOFTBRANDS EUROPE LIMITED - 2012-07-06
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-02
    IIF 53 - Director → ME
    icon of calendar 2009-08-14 ~ 2012-03-01
    IIF 40 - Director → ME
    icon of calendar 2012-06-08 ~ 2013-11-02
    IIF 85 - Secretary → ME
  • 16
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 50 - Director → ME
  • 17
    SYSTEMS UNION LIMITED - 2006-11-30
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD - 2012-07-02
    TYROLESE (252) LIMITED - 1993-09-03
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 16 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 82 - Secretary → ME
  • 18
    icon of address Refer To Parent Registry, Ireland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-11-02
    IIF 64 - Director → ME
  • 19
    E.PIPHANY (UK) LIMITED - 2007-03-19
    GAC NO. 180 LIMITED - 1999-10-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-11-02
    IIF 59 - Director → ME
  • 20
    OFFICE AUTOMATION (NORWICH) LIMITED - 1990-01-01
    FOUNDATION SYSTEMS LIMITED - 2006-11-30
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 19 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 83 - Secretary → ME
  • 21
    EXTENSITY UK HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 27 - Director → ME
  • 22
    EXTENSITY UK SOFTWARE COMPANY - 2007-01-10
    CRATEBELL LIMITED - 1982-08-18
    COMSHARE HOLDINGS COMPANY - 2006-04-29
    AXON SYSTEMS LIMITED - 1993-06-24
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 41 - Director → ME
  • 23
    TEKSERV COMPUTER SERVICES LIMITED - 2007-02-23
    HACKREMCO (NO.296) LIMITED - 1986-12-03
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 49 - Director → ME
  • 24
    BARHAM HOLDINGS LIMITED - 2008-05-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 26 - Director → ME
  • 25
    SLA MANAGEMENT SERVICES LIMITED - 2008-05-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 23 - Director → ME
  • 26
    DATASTREAM SYSTEMS (UK) LIMITED - 2007-03-19
    SQL SYSTEMS (UK) LIMITED - 1998-01-02
    ASYSTUM LIMITED - 1995-04-28
    IBIS (287) LIMITED - 1995-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2013-11-02
    IIF 20 - Director → ME
  • 27
    RED TECHNOLOGY SERVICES LIMITED - 2006-11-13
    SYSTEMS UNION EBUSINESS SOLUTIONS LIMITED - 2002-12-12
    SYSTEMS UNION HOSTING LIMITED - 2000-12-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 21 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 70 - Secretary → ME
  • 28
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    HARNCROFT LIMITED - 1985-10-16
    JBA HOLDINGS LIMITED - 2000-11-13
    JBA INTERNATIONAL PLC - 1994-06-06
    JBA (WESTERN) LIMITED - 1987-11-30
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 33 - Director → ME
  • 29
    INTUITA HOLDINGS LIMITED - 2005-07-21
    HALLCO 586 LIMITED - 2001-06-26
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 38 - Director → ME
  • 30
    BRAIN UK SOFTWARE & CONSULTING LIMITED - 2004-09-01
    REMBOLD + HOLZER (UK) LIMITED - 1998-12-23
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2012-02-20
    IIF 46 - Director → ME
  • 31
    GEAC (UK) HOLDINGS LIMITED - 2007-01-10
    GEAC LIMITED - 2000-08-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 39 - Director → ME
  • 32
    INFOR BUSINESS SOLUTIONS LTD - 2004-09-01
    INFOR:SWAN BUSINESS SOLUTIONS LIMITED - 2003-10-08
    SWAN SOFTWARE GROUP LIMITED - 2000-01-17
    SWAN PRODUCTION SOFTWARE LIMITED - 1998-12-31
    SWAN PRODUCTION SYSTEMS LIMITED - 1987-06-29
    FRONTSIGN SOFTWARE LIMITED - 1987-04-28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 31 - Director → ME
  • 33
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2013-11-02
    IIF 52 - Director → ME
  • 34
    PEGASUS GROUP PUBLIC LIMITED COMPANY - 2006-10-24
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 45 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 81 - Secretary → ME
  • 35
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 34 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 79 - Secretary → ME
  • 36
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    CSM LIMITED - 2000-05-05
    NEARHIKE LIMITED - 1997-04-28
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2012-02-20
    IIF 24 - Director → ME
  • 37
    U-CONVEY LIMITED - 2008-07-25
    EXCELLO LAW LIMITED - 2021-09-30
    EXCELLO LAW (2) LIMITED - 2022-02-09
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-02-08
    Officer
    icon of calendar 2008-07-15 ~ 2022-02-09
    IIF 55 - Director → ME
    icon of calendar 2007-06-19 ~ 2022-02-09
    IIF 67 - Secretary → ME
  • 38
    HOTEL INFORMATION SYSTEMS LTD - 2009-04-03
    MAI INFORMATION SOLUTIONS LIMITED - 2004-02-09
    icon of address The Phoenix Building, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2013-11-02
    IIF 28 - Director → ME
    icon of calendar 2009-08-14 ~ 2013-11-02
    IIF 71 - Secretary → ME
  • 39
    MAXIJOIN RESIDENTS MANAGEMENT LIMITED - 1988-02-08
    icon of address M J Greer, 3 Jesse Terrace, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    35,596 GBP2024-03-31
    Officer
    icon of calendar 1993-03-03 ~ 1995-10-04
    IIF 66 - Director → ME
  • 40
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-20 ~ 2013-11-02
    IIF 47 - Director → ME
  • 41
    FSL HOLDINGS LIMITED - 2004-07-19
    GAC NO. 69 LIMITED - 1997-04-17
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 43 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 69 - Secretary → ME
  • 42
    SYSTEMS UNION GROUP PLC - 2006-10-24
    FREECOM.NET PLC - 2000-08-18
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    JUST RESULTS PLC - 1999-09-14
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 35 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 77 - Secretary → ME
  • 43
    SIMCO 555 LIMITED - 1993-09-23
    THE CODA GROUP PLC - 2003-04-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 30 - Director → ME
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 75 - Secretary → ME
  • 44
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2013-11-02
    IIF 25 - Director → ME
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,091 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2013-03-10
    IIF 61 - 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.