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

Little, Ian Christopher

    Related profiles found in government register
  • Little, Ian Christopher
    British accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ

      IIF 1
  • Little, Ian Christopher
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, County Place, Chelmsford, Essex, CM2 0RE

      IIF 2 IIF 3
    • icon of address Essex House, County Square, New London Road, Chelmsford, Essex, CM2 0RE, England

      IIF 4
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ

      IIF 5 IIF 6
    • icon of address 42 Dobbs Drift, Kesgrave, Ipswich, IP5 2QG

      IIF 7
    • icon of address 42, Dobbs Drift, Kesgrave, Ipswich, IP5 2QG, England

      IIF 8 IIF 9
    • icon of address Solutions Centre, Knightsdale Road, Ipswich, Suffolk, IP1 4JQ

      IIF 10 IIF 11 IIF 12
    • icon of address The Hope Centre, St. Margarets Street, Ipswich, IP4 2AT, England

      IIF 13
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 14
  • Little, Ian Christopher
    British finance director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hope Centre, St. Margarets Street, Ipswich, IP4 2AT, England

      IIF 15
  • Little, Ian Christopher
    British

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ

      IIF 16 IIF 17 IIF 18
  • Little, Ian Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 42 Dobbs Drift, Kesgrave, Ipswich, IP5 2QG

      IIF 19
  • Little, Ian Christopher
    British it

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ

      IIF 20
  • Mr Ian Christopher Little
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Dobbs Drift, Kesgrave, Ipswich, IP5 2QG, England

      IIF 21 IIF 22
    • icon of address The Hope Centre, St. Margarets Street, Ipswich, IP4 2AT, England

      IIF 23 IIF 24 IIF 25
  • Little, Ian Christopher

    Registered addresses and corresponding companies
    • icon of address Essex House, 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 26 IIF 27
    • icon of address Essex House, 2 County Place, Chelmsford, Essex, CM2 0RE, United Kingdom

      IIF 28
    • icon of address Essex House, County Place, Chelmsford, Essex, CM2 0RE

      IIF 29 IIF 30 IIF 31
    • icon of address Essex House 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 33
  • Little, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ

      IIF 34
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ

      IIF 35
  • Little, Ian

    Registered addresses and corresponding companies
    • icon of address 42, Dobbs Drift, Kesgrave, Ipswich, IP5 2QG, England

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 42 Dobbs Drift, Kesgrave, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-05-16 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Hope Centre, St. Margarets Street, Ipswich, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    391,276 GBP2015-12-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Hope Centre, St. Margarets Street, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 42 Dobbs Drift, Kesgrave, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    319 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,531 GBP2021-02-28
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 14 - Director → ME
Ceased 20
  • 1
    ACCESS UK LTD. - 2009-07-01
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-09-27 ~ 2011-03-23
    IIF 34 - Secretary → ME
  • 2
    PUMASOFT LIMITED - 2004-06-03
    CEBAR LIMITED - 1996-01-08
    icon of address The Old School, School Lane Stratford St. Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2011-03-23
    IIF 6 - Director → ME
    icon of calendar 2004-05-10 ~ 2011-03-23
    IIF 19 - Secretary → ME
  • 3
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 105 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2011-03-23
    IIF 5 - Director → ME
    icon of calendar 2005-09-27 ~ 2011-03-23
    IIF 16 - Secretary → ME
  • 4
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents, 105 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2011-03-23
    IIF 1 - Director → ME
    icon of calendar 2000-03-20 ~ 2011-03-23
    IIF 18 - Secretary → ME
  • 5
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,790 GBP2024-06-30
    Officer
    icon of calendar 2008-04-01 ~ 2011-03-23
    IIF 20 - Secretary → ME
  • 6
    icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-26 ~ 2011-03-23
    IIF 7 - Director → ME
    icon of calendar 2005-04-26 ~ 2011-03-23
    IIF 17 - Secretary → ME
  • 7
    INTERCEDE 873 LIMITED - 1991-05-09
    icon of address 10 Ambassador Place Stockport Road, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,155 GBP2022-12-31
    Officer
    icon of calendar 2013-04-12 ~ 2016-01-01
    IIF 4 - Director → ME
  • 8
    icon of address Essex House, County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-12-23
    IIF 32 - Secretary → ME
  • 9
    icon of address Essex House, County Place, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-12-23
    IIF 30 - Secretary → ME
  • 10
    EUROBASE HOLDINGS LIMITED - 2001-06-07
    icon of address 2 County Place, Chelmsford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-14 ~ 2015-12-23
    IIF 3 - Director → ME
    icon of calendar 2013-04-12 ~ 2015-12-23
    IIF 31 - Secretary → ME
  • 11
    icon of address Essex House, 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-12-23
    IIF 26 - Secretary → ME
  • 12
    icon of address Essex House 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-12-23
    IIF 33 - Secretary → ME
  • 13
    DUROCREST LIMITED - 1988-07-15
    EUROBASE SYSTEMS (UK) LIMITED - 1990-04-26
    icon of address 2 County Place, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-14 ~ 2015-12-23
    IIF 2 - Director → ME
    icon of calendar 2013-04-12 ~ 2015-12-23
    IIF 29 - Secretary → ME
  • 14
    JURAWIT LIMITED - 1989-12-27
    icon of address Solutions Centre, Knightsdale Road, Ipswich, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-11-30
    IIF 11 - Director → ME
  • 15
    icon of address The Hope Centre, St. Margarets Street, Ipswich, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    391,276 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-07-27 ~ 2024-04-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Solutions Centre, Knightsdale Road, Ipswich, Suffolk
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-11-30
    IIF 10 - Director → ME
  • 17
    icon of address Solutions Centre, Knightsdale Road, Ipswich, Suffolk
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-11-30
    IIF 12 - Director → ME
  • 18
    icon of address Essex House, 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-07-01 ~ 2015-12-23
    IIF 28 - Secretary → ME
  • 19
    icon of address Mr Norman Ellis, 109 Longshots Close, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2016-02-19
    IIF 27 - Secretary → ME
  • 20
    icon of address The Old School School Lane, Stratford St Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2011-03-23
    IIF 35 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.