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

Paton, Daryl Marc

    Related profiles found in government register
  • Paton, Daryl Marc
    British accountant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Paton, Daryl Marc
    British cfo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Business Park, Jessop Close, Newark, Nottinghamshire, NG24 2AG, United Kingdom

      IIF 15
  • Paton, Daryl Marc
    British chartered accountant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 25, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 16
  • Paton, Daryl Marc
    British chief financial officer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Paton, Daryl Marc
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Paton, Daryl Marc
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easter House, Miles Lane, Cobham, Surrey, KT11 2EF

      IIF 51
    • icon of address 4th Floor, 115, George Street, Edinburgh, EH2 4JN

      IIF 52
    • icon of address George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 53 IIF 54
    • icon of address Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, KT22 7TW

      IIF 55
    • icon of address Cassini Court, Randalls Research Park, Randalls Way, Leatherhead, Surrey, KT22 7TW

      IIF 56 IIF 57 IIF 58
    • icon of address 4th Floor, 20 Appold Street, London, EC2A 2AS, England

      IIF 61 IIF 62 IIF 63
    • icon of address C/o Htec, George Curl Way, Southampton, SO18 2RX

      IIF 66
    • icon of address C/o Htec Limited, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 67 IIF 68
    • icon of address C/o Htec Ltd, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 69
    • icon of address George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 70 IIF 71
    • icon of address Htec Limited, George Curl Way, Southampton, Hampshire, SO18 2RX, England

      IIF 72
    • icon of address Southampton International Park, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 73
    • icon of address Southampton International Park, George Curl Way, Southampton, SO18 2RX

      IIF 74 IIF 75 IIF 76
    • icon of address Universe Group Plc, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 79
  • Paton, Daryl Marc
    British finance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Paton, Daryl Marc
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Universe Group Plc, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 86
  • Paton, Daryl Marc
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Crossways, Miles Lane, Cobham, KT11 2EF

      IIF 87
  • Mr Daryl Marc Paton
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 115, George Street, Edinburgh, EH2 4JN

      IIF 88
    • icon of address George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 89 IIF 90
    • icon of address C/o Htec, George Curl Way, Southampton, SO18 2RX

      IIF 91
    • icon of address C/o Htec Limited, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 92 IIF 93
    • icon of address C/o Htec Ltd, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 94
    • icon of address George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 95 IIF 96
    • icon of address Southampton International Park, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 97
    • icon of address Southampton International Park, George Curl Way, Southampton, SO18 2RX

      IIF 98 IIF 99 IIF 100
    • icon of address Universe Group Plc, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 103 IIF 104
  • Paton, Daryl Marc
    British

    Registered addresses and corresponding companies
  • Paton, Daryl Marc
    British accountant

    Registered addresses and corresponding companies
    • icon of address Easter House, Miles Lane, Cobham, Surrey, KT11 2EF

      IIF 119
  • Paton, Daryl Marc
    British chartered accountant

    Registered addresses and corresponding companies
  • Paton, Daryl Marc
    British director

    Registered addresses and corresponding companies
    • icon of address Easter House, Miles Lane, Cobham, Surrey, KT11 2EF

      IIF 124
  • Paton, Daryl Marc
    British finance director

    Registered addresses and corresponding companies
    • icon of address Easter House, Miles Lane, Cobham, Surrey, KT11 2EF

      IIF 125
  • Paton, Daryl Marc, Mr.

    Registered addresses and corresponding companies
    • icon of address Level 25, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 126 IIF 127
  • Paton, Daryl Marc

    Registered addresses and corresponding companies
    • icon of address Easter House, Miles Lane, Cobham, Surrey, KT11 2EF

      IIF 128
    • icon of address 4th Floor, 115, George Street, Edinburgh, EH2 4JN

      IIF 129
    • icon of address George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 130 IIF 131
    • icon of address Level 25, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 132
    • icon of address Level 25, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 133
    • icon of address C/o Htec, George Curl Way, Southampton, SO18 2RX

      IIF 134
    • icon of address C/o Htec Limited, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 135 IIF 136
    • icon of address C/o Htec Ltd, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 137
    • icon of address George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 138
    • icon of address Southampton International Park, George Curl Way, Southampton, SO18 2RX

      IIF 139 IIF 140 IIF 141
    • icon of address Universe Group Plc, George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 144
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4th Floor 20 Appold Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 62 - Director → ME
  • 2
    icon of address 4th Floor 20 Appold Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 64 - Director → ME
  • 3
    icon of address 4th Floor 20 Appold Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 65 - Director → ME
  • 4
    TRYZENS HOLDINGS LIMITED - 2024-05-09
    PERCHING BIRD LIMITED - 2013-10-16
    MM&S (5767) LIMITED - 2013-09-18
    icon of address 4th Floor 20 Appold Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 61 - Director → ME
  • 5
    POLICYAWARD LIMITED - 1995-07-12
    20:20 TECHNOLOGY LIMITED - 2013-03-12
    CYBERCOM GROUP UK LIMITED - 2009-03-03
    STRATUM PROJECT MANAGEMENT LIMITED - 2002-04-15
    CYBER COM STRATUM CONSULTING LIMITED - 2005-01-05
    CYBER DMG LIMITED - 2010-05-10
    icon of address 4th Floor 20 Appold Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 63 - Director → ME
Ceased 88
  • 1
    EXPEDIT LIMITED - 2008-06-10
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 22 - Director → ME
  • 2
    icon of address Cassini Court, Randalls Research Park, Randalls Way Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-12-11
    IIF 55 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-12-11
    IIF 117 - Secretary → ME
  • 3
    SUMLOCK LEGAL LIMITED - 1994-06-27
    SUMLOCK PROFESSIONAL SYSTEMS LIMITED - 1990-10-24
    MASTERBETTER LIMITED - 1990-09-25
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-03 ~ 2001-02-20
    IIF 119 - Secretary → ME
  • 4
    ADMIRAL COMPUTING GROUP PLC - 1990-05-22
    ADMIRAL COMPUTING LIMITED - 1986-01-01
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2001-02-20
    IIF 112 - Secretary → ME
  • 5
    J. S. B. DESIGN SERVICES LIMITED - 1998-06-11
    J.S.B. ENTERPRISES LIMITED - 1982-07-28
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2001-02-20
    IIF 121 - Secretary → ME
  • 6
    THE TRAINING CENTRE LIMITED - 1995-01-10
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-31 ~ 2001-02-20
    IIF 123 - Secretary → ME
  • 7
    MENTOR INTERACTIVE TRAINING LIMITED - 1990-12-13
    P M S L MENTOR LIMITED - 1987-03-03
    WATHALL LIMITED - 1983-12-23
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2001-02-20
    IIF 122 - Secretary → ME
  • 8
    VIEWSHEET LIMITED - 1992-09-09
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2001-02-20
    IIF 120 - Secretary → ME
  • 9
    NEW WAVE SEARCH LIMITED - 2004-01-28
    icon of address Cassini Court, Randalls Research Park, Randalls Way Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-12-11
    IIF 59 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-12-11
    IIF 116 - Secretary → ME
  • 10
    H.I.G. EUROPE-AIRCOM II LIMITED - 2012-07-13
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2011-02-08 ~ 2012-12-11
    IIF 58 - Director → ME
  • 11
    icon of address Wesley House, Bull Hill, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,131,524 GBP2024-12-31
    Officer
    icon of calendar 2011-02-08 ~ 2012-12-11
    IIF 56 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-12-11
    IIF 115 - Secretary → ME
  • 12
    3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-08-15
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-12-11
    IIF 57 - Director → ME
    icon of calendar 2012-06-25 ~ 2012-12-11
    IIF 118 - Secretary → ME
  • 13
    ATLAS WIRELESS AND INTERNET SOLUTIONS LIMITED - 2003-11-26
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 31 - Director → ME
  • 14
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 78 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 102 - Has significant influence or control OE
  • 15
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 68 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 93 - Has significant influence or control OE
  • 16
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    132,222 GBP2024-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-11-27
    IIF 72 - Director → ME
  • 17
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2015-11-28
    IIF 49 - Director → ME
    icon of calendar 2015-07-07 ~ 2015-11-28
    IIF 126 - Secretary → ME
  • 18
    INDEPTH ENTERPRISES LIMITED - 2002-11-05
    WEB SURF SOLUTIONS LIMITED - 2001-12-27
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2015-11-28
    IIF 16 - Director → ME
    icon of calendar 2015-07-07 ~ 2015-11-28
    IIF 133 - Secretary → ME
  • 19
    CMO BIDCO 2 LIMITED - 2013-11-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2015-11-28
    IIF 48 - Director → ME
    icon of calendar 2015-07-07 ~ 2015-11-28
    IIF 132 - Secretary → ME
  • 20
    icon of address 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2015-11-28
    IIF 50 - Director → ME
    icon of calendar 2015-07-07 ~ 2015-11-28
    IIF 127 - Secretary → ME
  • 21
    IRONMAN 1 LIMITED - 2008-11-24
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,000 GBP2024-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 5 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 111 - Secretary → ME
  • 22
    COMPLINET GROUP LIMITED - 2008-11-24
    BURGINHALL 1141 LIMITED - 2000-01-20
    COMPLINET LIMITED - 2001-03-01
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    87,000 GBP2024-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 4 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 109 - Secretary → ME
  • 23
    COMPLINET LIMITED - 2008-11-24
    THE PERSONAL WEB COMPANY LIMITED - 2001-03-08
    SPORTSWEB LIMITED - 1996-08-29
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2010-11-23
    IIF 13 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-06-14
    IIF 12 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 106 - Secretary → ME
  • 24
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,000 GBP2024-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 14 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 114 - Secretary → ME
  • 25
    TIMICO BIDCO LIMITED - 2021-06-30
    STEEPLE BIDCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 38 - Director → ME
  • 26
    ARCUS CLOUD SERVICES LIMITED - 2021-06-30
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    619,355 GBP2020-11-30
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 44 - Director → ME
  • 27
    TIMICO LIMITED - 2021-07-09
    EVER 2162 LIMITED - 2004-02-11
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 26 - Director → ME
  • 28
    TIMICO HOLDCO LIMITED - 2021-06-30
    STEEPLE HOLDCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 23 - Director → ME
  • 29
    XEROX IT SERVICES LIMITED - 2015-07-02
    ATOS IT OUTSOURCING SERVICES LIMITED - 2019-07-01
    SYAN LIMITED - 2009-06-08
    XEROX IT SERVICES LTD - 2013-10-10
    CYAN LIMITED - 1990-06-06
    MENTOR SOFTWARE SERVICES LIMITED - 1988-02-24
    ACS INFORMATION TECHNOLOGIES UK LIMITED - 2013-10-01
    TIMICO MANAGED SERVICES LIMITED - 2021-06-30
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 47 - Director → ME
  • 30
    TIMICO MIDCO LIMITED - 2021-06-30
    STEEPLE MIDCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 39 - Director → ME
  • 31
    TIMICO TECHNOLOGY GROUP LIMITED - 2021-06-30
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 41 - Director → ME
  • 32
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 20 - Director → ME
  • 33
    TIMICO UC&C LIMITED - 2021-06-30
    icon of address Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 17 - Director → ME
  • 34
    TELCO GLOBAL PROPERTIES LIMITED - 2005-10-31
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2004-09-23
    IIF 81 - Director → ME
    icon of calendar 2003-08-11 ~ 2004-09-23
    IIF 125 - Secretary → ME
  • 35
    GO ORGANISATION LTD - 2001-06-05
    FIRST REMIT LIMITED - 2003-09-30
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 74 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 99 - Has significant influence or control OE
  • 36
    VISION 4 LIMITED - 1999-09-01
    SUPERSTACK LIMITED - 1991-10-08
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-06-30
    IIF 6 - Director → ME
  • 37
    H. WOODWARD & SON PUBLIC LIMITED COMPANY - 2020-11-11
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2007-01-29
    IIF 10 - Director → ME
  • 38
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-12-11
    IIF 60 - Director → ME
  • 39
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 24 - Director → ME
  • 40
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 19 - Director → ME
  • 41
    HEMSCOTT.NET LIMITED - 2001-04-25
    icon of address 1 Oliver's Yard, 55-71 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2007-01-29
    IIF 9 - Director → ME
  • 42
    HEMSCOTT.NET GROUP PLC - 2000-08-10
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-12 ~ 2007-01-29
    IIF 11 - Director → ME
  • 43
    HEMSCOTT.NET GROUP PLC - 2001-04-25
    BRIDGEND PROCESSES PLC - 1985-09-04
    BRIDGEND GROUP PLC - 2000-08-10
    HEMSCOTT PLC - 2006-10-31
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-12 ~ 2007-06-01
    IIF 7 - Director → ME
  • 44
    icon of address 1st Floor, Castle House, 37-45 Paul Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2008-01-03
    IIF 87 - LLP Designated Member → ME
  • 45
    HTEC HOLDINGS LIMITED - 1997-06-27
    CHLODOMOS LIMITED - 1996-01-05
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 53 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 90 - Has significant influence or control OE
  • 46
    HI-TECH ELECTRONICS LIMITED - 1980-12-31
    HIGH TECHNOLOGY ELECTRONICS LIMITED - 1987-10-01
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,943,072 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-30
    IIF 54 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-30
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-30
    IIF 89 - Has significant influence or control OE
  • 47
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 97 - Has significant influence or control OE
  • 48
    IRH 2007 LIMITED - 2007-11-26
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 104 - Has significant influence or control OE
  • 49
    SOFTOPTION DEVELOPMENTS LIMITED - 2008-02-07
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 79 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 103 - Has significant influence or control OE
  • 50
    INTER CLEAR SERVICE LIMITED - 2000-04-20
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 69 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 94 - Has significant influence or control OE
  • 51
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 8 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-11-23
    IIF 128 - Secretary → ME
  • 52
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 36 - Director → ME
  • 53
    KE-ME SYSTEMS LIMITED - 1998-02-03
    VASTPART LIMITED - 1990-09-19
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 28 - Director → ME
  • 54
    LONG COMPANIES 133 LIMITED - 1998-03-10
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 40 - Director → ME
  • 55
    INTER-VIEW LIMITED - 2004-10-11
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 18 - Director → ME
  • 56
    LOGICA LIMITED - 2008-05-15
    THOR STRIX LIMITED - 2004-04-27
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-25 ~ 2001-02-20
    IIF 108 - Secretary → ME
  • 57
    CMG UK LIMITED - 2008-03-03
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1996-05-07
    C.M.G. COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1992-12-14
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2001-02-20
    IIF 80 - Director → ME
  • 58
    DALACROSS LIMITED - 1995-05-10
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 66 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 91 - Has significant influence or control OE
  • 59
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 76 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 100 - Has significant influence or control OE
  • 60
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 27 - Director → ME
  • 61
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 21 - Director → ME
  • 62
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 37 - Director → ME
  • 63
    HEXAGON 338 LIMITED - 2007-07-10
    icon of address C/o Htec Limited, George Curl Way, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 67 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 92 - Has significant influence or control OE
  • 64
    BAC 904 LIMITED - 1998-10-01
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 34 - Director → ME
  • 65
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 75 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 101 - Has significant influence or control OE
  • 66
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-11-10 ~ 2025-02-12
    IIF 46 - Director → ME
  • 67
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-11-10 ~ 2025-02-12
    IIF 43 - Director → ME
  • 68
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-11-10 ~ 2025-02-12
    IIF 42 - Director → ME
  • 69
    icon of address Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-11-10 ~ 2025-02-12
    IIF 45 - Director → ME
  • 70
    EIGHTFOURTHREE LIMITED - 2012-09-10
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 96 - Has significant influence or control OE
  • 71
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 30 - Director → ME
  • 72
    ROLSTOCK LIMITED - 1987-12-18
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2007-01-29
    IIF 3 - Director → ME
  • 73
    TELCO DISTRIBUTION LIMITED - 2003-06-13
    FLATMINE LIMITED - 2002-01-28
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2004-09-23
    IIF 83 - Director → ME
    icon of calendar 2003-07-08 ~ 2004-09-23
    IIF 105 - Secretary → ME
  • 74
    TELCO GLOBAL COMMUNICATIONS LIMITED - 2003-06-05
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2004-09-23
    IIF 82 - Director → ME
    icon of calendar 2003-07-08 ~ 2004-09-23
    IIF 107 - Secretary → ME
  • 75
    NEWINCCO 46 LIMITED - 2001-06-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-03 ~ 2004-09-23
    IIF 85 - Director → ME
    icon of calendar 2003-07-08 ~ 2004-09-23
    IIF 110 - Secretary → ME
  • 76
    NEWNET PLC - 2011-10-03
    NEWNET LIMITED - 2014-02-19
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 29 - Director → ME
  • 77
    DIGITAL SPACE GROUP LIMITED - 2021-07-07
    icon of address Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 15 - Director → ME
  • 78
    WIREBIRD LIMITED - 2016-02-17
    SSMIT SERVICES LIMITED - 2001-09-24
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 33 - Director → ME
  • 79
    STEVTON (NO.201) LIMITED - 2001-09-11
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2008-06-30
    IIF 1 - Director → ME
  • 80
    TOUCHPAPER SOFTWARE PLC - 2008-09-25
    ROYALBLUE TECHNOLOGIES PLC - 2001-09-14
    INTERCOM DATA SYSTEMS PLC - 1996-10-10
    SLALOMFIELD LIMITED - 1982-02-16
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-06-30
    IIF 2 - Director → ME
  • 81
    PROOFIMPORT LIMITED - 1999-04-06
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 35 - Director → ME
  • 82
    CARD CLEAR PLC - 2000-01-12
    UNIVERSE GROUP PLC - 2022-02-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -1,463,101 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-30
    IIF 70 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-30
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-30
    IIF 95 - Has significant influence or control OE
  • 83
    DE FACTO 1052 LIMITED - 2003-07-01
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 77 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 98 - Has significant influence or control OE
  • 84
    WITNESS SYSTEMS LIMITED - 2007-06-04
    SPEEDEXPERT LIMITED - 1991-03-28
    icon of address 241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2003-03-31
    IIF 51 - Director → ME
    icon of calendar 2001-03-06 ~ 2002-07-30
    IIF 124 - Secretary → ME
  • 85
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2004-09-23
    IIF 84 - Director → ME
    icon of calendar 2003-07-08 ~ 2004-09-23
    IIF 113 - Secretary → ME
  • 86
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 32 - Director → ME
  • 87
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2025-02-12
    IIF 25 - Director → ME
  • 88
    icon of address Morton Fraser Macroberts Llp Level 5, 9 Haymarket Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 52 - Director → ME
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-11-27
    IIF 88 - Has significant influence or control OE

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.