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

Stone, Christopher Michael Renwick

    Related profiles found in government register
  • Stone, Christopher Michael Renwick
    British cheif executive born in December 1962

    Resident in United Kingdom

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

      IIF 1
  • Stone, Christopher Michael Renwick
    British chief executive born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Christopher Michael Renwick
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Christopher Michael Renwick
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stone, Christopher Michael Renwick
    British finance director born in December 1962

    Resident in United Kingdom

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

      IIF 89 IIF 90
  • Mr Christopher Michael Renwick
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gander Green, Haywards Heath, West Sussex, RH16 1RB

      IIF 91
  • Stone, Christopher Michael Renwick
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 92
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 93 IIF 94
  • Stone, Christopher Michael Renwick
    British businessman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 95
  • Stone, Christopher Michael Renwick
    British ceo born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Christopher Michael Renwick
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Fleets Lane, Poole, Dorset, BH15 3BT

      IIF 101
  • Stone, Christopher Michael Renwick
    British compnay director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Fleets Lane, Poole, Dorset, BH15 3BT

      IIF 102
  • Stone, Christopher Michael Renwick
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Fleets Lane, Poole, Dorset, BH15 3BT

      IIF 103
    • icon of address 20, Gander Green, Haywards Heath, RH16 1RB, England

      IIF 104 IIF 105
    • icon of address 20, Gander Green, Haywards Heath, West Sussex, RH16 1RB, England

      IIF 106
    • icon of address 20, Gander Green, Haywards Heath, West Sussex, RH16 1RB, United Kingdom

      IIF 107
    • icon of address Tattleton, Hammerpond Road, Plummers Plain, Horsham, West Sussex, RH13 6PF

      IIF 108
    • icon of address 15, Bedford Street, London, WC2E 9HE

      IIF 109
    • icon of address 20, Gander Green, Haywards Heath, West Sussex, RH16 1RB, United Kingdom

      IIF 110
  • Stone, Christopher Michael Renwick
    British management consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paper Mews, Dorking, Surrey, RH4 2TU, United Kingdom

      IIF 111
  • Stone, Christopher Michael Renwick
    British born in December 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

      IIF 112
  • Christopher Michael Renwick Stone
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gander Green, Haywards Heath, West Sussex, RH16 1RB, United Kingdom

      IIF 113
  • Stone, Christopher Michael Renwick
    British chief executive born in December 1962

    Registered addresses and corresponding companies
    • icon of address The Grange, Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB

      IIF 114
  • Stone, Christopher Michael Renwick
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address The Grange, Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB

      IIF 115 IIF 116
  • Mr Christopher Renwick Stone
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, High Street, Cradley Heath, Midlands, B64 5HW, England

      IIF 117
    • icon of address 20, Gander Green, Haywards Heath, RH16 1RB, England

      IIF 118
  • Stone, Christopher Michael Renwick
    born in December 1962

    Registered addresses and corresponding companies
    • icon of address Northgate Information Solutions, Boundry Way, Hemel Hampstead, Heartfordshire, HP2 7HU, United Kingdom

      IIF 119
  • Mr Christopher Michael Renwick Stone
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Gander Green, Haywards Heath, RH16 1RB, England

      IIF 120
  • Mr Christopher Michael Renwick Stone
    British born in December 1962

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr Chris Stone
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4a Whitepark Poortweg, Delft, 2612pa, Netherlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 95 - Director → ME
  • 2
    icon of address 50 Sloane Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,086,287 GBP2024-12-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,931,453 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20 Gander Green, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 107 - Director → ME
  • 5
    IDOX PLC
    - now
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2000-11-15
    I-DOCUMENTSYSTEMS PLC - 2000-10-18
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (9 parents, 31 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 93 - Director → ME
  • 6
    I-DOCUMENTSYSTEMS TRUSTEES LIMITED - 2017-02-22
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 94 - Director → ME
  • 7
    EVER 2001 LIMITED - 2003-06-04
    THE NCC GROUP (HOLDINGS) LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2004-06-29
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 112 - Director → ME
  • 8
    TALENT ON THE WEB LIMITED - 2008-11-27
    icon of address Europa House, Goldstone Villas, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 108 - Director → ME
  • 9
    AGHOCO 1659 LIMITED - 2018-03-09
    icon of address 20 Gander Green, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,410,791 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,999 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 108
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,823,935 GBP2018-04-30
    Officer
    icon of calendar 2008-01-28 ~ 2011-12-22
    IIF 41 - Director → ME
  • 2
    RBCO 252 LIMITED - 1998-01-22
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Officer
    icon of calendar 2007-10-10 ~ 2011-12-22
    IIF 2 - Director → ME
  • 3
    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 2003-07-16 ~ 2011-12-22
    IIF 20 - Director → ME
  • 4
    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 2003-07-16 ~ 2011-12-22
    IIF 28 - Director → ME
  • 5
    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 2003-07-16 ~ 2011-12-22
    IIF 6 - Director → ME
  • 6
    PINCO 1983 LIMITED - 2003-07-28
    NORTHGATE PROPERTY SERVICES ONE LIMITED - 2003-08-13
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ 2011-12-22
    IIF 89 - Director → ME
  • 7
    NORTHGATE PROPERTY SERVICES TWO LIMITED - 2003-08-13
    PINCO 1985 LIMITED - 2003-07-28
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2011-12-22
    IIF 22 - Director → ME
  • 8
    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 2008-10-31 ~ 2011-12-22
    IIF 42 - Director → ME
  • 9
    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 2008-10-31 ~ 2011-12-22
    IIF 52 - Director → ME
  • 10
    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 2008-10-31 ~ 2011-12-22
    IIF 55 - Director → ME
  • 11
    BEE EYE LIMITED - 2000-03-01
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,559,000 GBP2018-04-30
    Officer
    icon of calendar 2006-08-01 ~ 2011-12-22
    IIF 19 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2011-12-22
    IIF 46 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    icon of calendar 2004-08-18 ~ 2011-12-22
    IIF 29 - Director → ME
  • 14
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    icon of address Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2005-04-25 ~ 2011-12-22
    IIF 63 - Director → ME
  • 15
    CARA INFORMATION TECHNOLOGY LIMITED - 1998-10-05
    CARA INFORMATION TECHNOLOGY (U.K.) LIMITED - 2000-12-01
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,600,000 GBP2018-04-30
    Officer
    icon of calendar 2003-06-04 ~ 2011-12-22
    IIF 4 - Director → ME
  • 16
    CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED - 2014-01-10
    NEWINCCO 1269 LIMITED - 2013-12-11
    CITYFIBRE INFRASTRUCTURE HOLDINGS PLC - 2018-06-22
    icon of address 15 Bedford Street, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2018-06-21
    IIF 109 - Director → ME
  • 17
    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 2008-10-31 ~ 2011-12-22
    IIF 38 - 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 2003-05-12 ~ 2011-12-22
    IIF 25 - Director → ME
  • 19
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,229 GBP2024-01-31
    Officer
    icon of calendar 2017-02-15 ~ 2025-03-10
    IIF 60 - Director → ME
  • 20
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,906,956 GBP2024-01-31
    Officer
    icon of calendar 2016-02-02 ~ 2025-03-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2021-12-27
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    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 2005-04-25 ~ 2011-12-22
    IIF 36 - Director → ME
  • 22
    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 2005-04-25 ~ 2011-12-22
    IIF 51 - Director → ME
  • 23
    DECORFLEET LIMITED - 1995-12-27
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2011-12-22
    IIF 34 - Director → ME
  • 24
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,744,346 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2025-03-13
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2019-03-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 25
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,931,453 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2025-03-10
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-07-05
    IIF 117 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-05 ~ 2025-03-10
    IIF 120 - Right to appoint or remove directors OE
  • 26
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2011-12-22
    IIF 67 - Director → ME
  • 27
    RESOURCES LIMITED - 2003-03-23
    icon of address Peoplebulding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2011-12-22
    IIF 77 - Director → ME
  • 28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2011-12-22
    IIF 48 - Director → ME
  • 29
    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 2008-10-31 ~ 2011-12-22
    IIF 50 - Director → ME
  • 30
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2012-04-10
    IIF 119 - LLP Member → ME
  • 31
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,029,934 GBP2020-04-30
    Officer
    icon of calendar 2007-05-11 ~ 2011-12-22
    IIF 74 - Director → ME
  • 32
    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 2007-04-26 ~ 2011-12-22
    IIF 1 - Director → ME
  • 33
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2007-04-26 ~ 2011-12-22
    IIF 21 - Director → ME
  • 34
    icon of address 6 Cherry Blossom Way, Sparkford, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2001-01-23 ~ 2004-07-19
    IIF 115 - Director → ME
  • 35
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2011-12-22
    IIF 54 - Director → ME
  • 36
    icon of address Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2011-12-22
    IIF 87 - Director → ME
  • 37
    DMWSL 118 LIMITED - 1993-02-26
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2011-12-22
    IIF 90 - Director → ME
  • 38
    icon of address Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2011-12-22
    IIF 70 - Director → ME
  • 39
    EMPLOYMENT KNOWHOW LIMITED - 2003-04-06
    icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Estate Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2011-12-22
    IIF 79 - Director → ME
  • 40
    FUTURE FORECASTER (UK) LIMITED - 1996-02-02
    icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 14 - Director → ME
  • 41
    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 2000-02-04 ~ 2011-12-22
    IIF 82 - Director → ME
  • 42
    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 2008-10-31 ~ 2011-12-22
    IIF 47 - Director → ME
  • 43
    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 2005-04-25 ~ 2011-12-22
    IIF 10 - Director → ME
  • 44
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,313,243 GBP2018-04-30
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 12 - Director → ME
  • 45
    FIRST BUSINESS SUPPORT LIMITED - 2013-09-25
    THE MALLEY ORGANISATION LIMITED - 2007-05-14
    FREEWAY SERVICES LIMITED - 1995-07-05
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,578,302 GBP2020-04-30
    Officer
    icon of calendar 2007-05-11 ~ 2011-12-22
    IIF 86 - Director → ME
  • 46
    MOORE COMPUTING SERVICES LIMITED - 1994-07-13
    ASSOCIATED COMPUTER BUREAUX LIMITED - 1983-06-27
    ASSOCIATED COMPUTER AND FINANCIAL SERVICES LIMITED - 1987-09-30
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,659,699 GBP2018-04-30
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 18 - Director → ME
  • 47
    DOUGLAS MOORE LIMITED - 1986-08-12
    DOUGLAS MOORE (DATA CENTRES) LIMITED - 1990-08-24
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 9 - Director → ME
  • 48
    DMWSL 462 LIMITED - 2006-01-03
    FITNESS FIRST FINANCE LIMITED - 2016-09-30
    icon of address Rollings Butt, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-15 ~ 2012-05-31
    IIF 103 - Director → ME
  • 49
    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 2005-02-11 ~ 2011-12-22
    IIF 72 - Director → ME
  • 50
    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 2005-02-11 ~ 2011-12-22
    IIF 68 - Director → ME
  • 51
    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 2005-02-11 ~ 2011-12-22
    IIF 69 - Director → ME
  • 52
    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 2005-02-11 ~ 2011-12-22
    IIF 64 - Director → ME
  • 53
    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 2005-02-11 ~ 2011-12-22
    IIF 65 - Director → ME
  • 54
    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 1999-10-31 ~ 2011-12-22
    IIF 13 - Director → ME
  • 55
    NORTHGATE COMPUTER SERVICES LIMITED - 2000-03-16
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2000-04-11
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2011-12-22
    IIF 26 - Director → ME
  • 56
    EDIS INTERNATIONAL LIMITED - 2006-09-28
    EDIS PARTNERSHIP HOLDINGS LIMITED - 2007-03-29
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-17 ~ 2011-12-22
    IIF 83 - Director → ME
  • 57
    EDIS PARTNERSHIPS LIMITED - 2007-03-27
    EDIS & COMPANY LIMITED - 1999-07-08
    UNITED PENSION SERVICES LIMITED - 1981-12-31
    UPS INTERNATIONAL LIMITED - 1989-02-09
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2011-12-22
    IIF 76 - Director → ME
  • 58
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-31 ~ 2011-12-22
    IIF 3 - Director → ME
  • 59
    TROPICALCOVE LIMITED - 2007-12-19
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-12-01
    IIF 44 - Director → ME
  • 60
    GREAT PLAINS PWA LIMITED - 2003-11-28
    PWA PERSONNEL SYSTEMS LIMITED - 2001-02-19
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2011-12-22
    IIF 81 - Director → ME
  • 61
    LUCASCARD LIMITED - 1985-06-19
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2011-12-22
    IIF 66 - Director → ME
  • 62
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    MDIS UK COMPANY - 2003-08-13
    FORCEHELP - 1987-12-17
    MCDONNELL UK COMPANY - 1998-01-20
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-02-20 ~ 2011-12-22
    IIF 80 - Director → ME
  • 63
    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 2003-08-07 ~ 2011-12-22
    IIF 5 - Director → ME
  • 64
    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 2008-10-31 ~ 2011-12-22
    IIF 59 - Director → ME
  • 65
    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 2008-10-31 ~ 2011-12-22
    IIF 56 - Director → ME
  • 66
    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 2005-02-11 ~ 2011-12-22
    IIF 78 - Director → ME
  • 67
    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 2008-10-31 ~ 2011-12-22
    IIF 43 - Director → ME
  • 68
    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 2008-10-31 ~ 2011-12-22
    IIF 45 - Director → ME
  • 69
    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 2008-10-31 ~ 2011-12-22
    IIF 35 - Director → ME
  • 70
    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 2008-10-31 ~ 2011-12-22
    IIF 58 - Director → ME
  • 71
    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 2008-10-31 ~ 2011-12-22
    IIF 53 - Director → ME
  • 72
    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 2003-05-12 ~ 2011-12-22
    IIF 73 - Director → ME
  • 73
    icon of address Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2011-12-22
    IIF 85 - Director → ME
  • 74
    AGHOCO 1659 LIMITED - 2018-03-09
    icon of address 20 Gander Green, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,410,791 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2025-03-10
    IIF 110 - Director → ME
  • 75
    DENEWISE LIMITED - 1989-09-05
    ORGANON COMPUTER SERVICES LIMITED - 1998-12-23
    REBUS SOFTWARE LIMITED - 1999-04-01
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 30 - Director → ME
  • 76
    GAC NO.38 LIMITED - 1996-07-17
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2011-12-22
    IIF 71 - Director → ME
  • 77
    GAC NO.55 LIMITED - 1996-09-20
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-04 ~ 2011-12-22
    IIF 75 - Director → ME
  • 78
    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 2003-05-12 ~ 2011-12-22
    IIF 24 - Director → ME
  • 79
    GAC NO. 136 LIMITED - 1999-01-27
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2011-12-22
    IIF 7 - Director → ME
  • 80
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    160 GBP2022-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2019-01-14
    IIF 111 - Director → ME
  • 81
    NAIR & CO DEBTCO LIMITED - 2014-05-07
    icon of address Whitefriars, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2016-12-31
    IIF 99 - Director → ME
  • 82
    NATIONS HOLDCO LIMITED - 2013-08-30
    NAIR & CO HOLDCO LIMITED - 2014-05-13
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-25 ~ 2016-12-31
    IIF 98 - Director → ME
  • 83
    NAIR & CO MIDCO LIMITED - 2014-05-13
    NATIONS MIDCO LIMITED - 2013-08-30
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2016-12-31
    IIF 96 - Director → ME
  • 84
    NAIR & CO PLEDGECO LIMITED - 2014-05-07
    icon of address Whitefriars, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-25 ~ 2016-12-31
    IIF 100 - Director → ME
  • 85
    DMWSL 477 LIMITED - 2006-03-09
    FITNESS FIRST GROUP LIMITED - 2012-12-21
    icon of address 52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-05-31
    IIF 102 - Director → ME
  • 86
    FITNESS FIRST INVESTMENTS PLC - 2012-12-28
    FITNESS FIRST INVESTMENTS LTD - 2011-08-25
    icon of address Appleby Trust (cayman) Ltd, Clifton House 75 Fort Street Po Box 1350, Grand Cayman, Ky1-1108, Cayman Islands
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-28 ~ 2012-05-31
    IIF 101 - Director → ME
  • 87
    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 2006-07-26 ~ 2011-12-22
    IIF 39 - Director → ME
  • 88
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 23 - Director → ME
  • 89
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 32 - Director → ME
  • 90
    icon of address Cedar House, 41 Cedar Avenue, Hamilton, Hm12, Bermuda
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2011-04-01
    IIF 114 - Director → ME
  • 91
    GLITTERFORD LIMITED - 1999-09-30
    REBUS HR LIMITED - 2001-04-02
    REBUS HR GROUP LIMITED - 2000-02-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 15 - Director → ME
  • 92
    FOUNTAINBROOK PLC - 1999-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,501,000 GBP2017-04-30
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 27 - Director → ME
  • 93
    GLASSMOTOR LIMITED - 1995-06-07
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 11 - Director → ME
  • 94
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 31 - Director → ME
  • 95
    HALFREGARD LIMITED - 1996-07-22
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 33 - Director → ME
  • 96
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 8 - Director → ME
  • 97
    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 2008-10-31 ~ 2011-12-22
    IIF 49 - Director → ME
  • 98
    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 2005-04-25 ~ 2011-12-22
    IIF 88 - Director → ME
  • 99
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,999 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ 2025-03-10
    IIF 106 - Director → ME
  • 100
    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 2008-07-22 ~ 2011-12-22
    IIF 17 - Director → ME
  • 101
    icon of address Russell House, Oxford Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    576,139 GBP2019-09-30
    Officer
    icon of calendar 2001-01-23 ~ 2004-07-19
    IIF 116 - Director → ME
  • 102
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2011-12-22
    IIF 84 - Director → ME
  • 103
    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 2008-10-31 ~ 2011-12-22
    IIF 57 - Director → ME
  • 104
    NATIONS BIDCO LIMITED - 2013-08-30
    NAIR & CO BIDCO LIMITED - 2014-05-13
    RADIUS BIDCO LIMITED - 2019-03-29
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2016-12-31
    IIF 97 - Director → ME
  • 105
    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 2005-04-25 ~ 2011-12-22
    IIF 37 - Director → ME
  • 106
    AST CHECK LIMITED - 2008-09-02
    NORTHGATEARINSO PEOPLECHECKING LIMITED - 2019-01-16
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,072,000 GBP2018-04-30
    Officer
    icon of calendar 2008-04-02 ~ 2011-12-22
    IIF 40 - Director → ME
  • 107
    NORTHGATE HR LIMITED - 2008-05-14
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2004-01-23 ~ 2011-12-22
    IIF 16 - Director → ME
  • 108
    icon of address 20 Gander Green, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,473,842 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ 2025-03-10
    IIF 62 - 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.