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

Scott, Stephen Derrick

    Related profiles found in government register
  • Scott, Stephen Derrick
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 1
  • Scott, Stephen Derrick
    British chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, United Kingdom

      IIF 2
  • Scott, Stephen Derrick
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Wood Vale, London, SE23 3DT, England

      IIF 3
  • Scott, Stephen Derrick
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 11
  • Scott, Stephen Derrick
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Park, Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB, England

      IIF 12
    • icon of address 235, Old Marylebone Road, London, NW1 5QT

      IIF 13
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 14
    • icon of address 65, Wood Vale, London, SE23 3DT, England

      IIF 15 IIF 16 IIF 17
    • icon of address 65, Woodvale, Dulwich, London, SE23 3DT, United Kingdom

      IIF 20
  • Scott, Stephen Derrick
    British it specialist born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British sales director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 32
  • Scott, Stephen Derrick
    British telecoms born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Saxon House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD

      IIF 33
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 34
    • icon of address 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 35
  • Scott, Stephen Derrick
    British telecoms and it born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 36
    • icon of address Unit 22, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

      IIF 37
  • Scott, Stephen Derrick
    British telecoms manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 38
  • Scott, Stephen Derrick
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Stephen Derrick
    British sales director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Arborfield Grange, Reading Road, Arborfield, Berkshire, RG2 9HW

      IIF 42
  • Scott, Stephen
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 43
  • Scott, Stephen
    British consultant engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 44
  • Scott, Stephen
    British project manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bewicks Mead, Burwell, Cambridge, Cambridgeshire, CB25 0LW

      IIF 45
  • Mr Stephen Derrick Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Wood Vale, London, SE23 3DT, England

      IIF 46
    • icon of address 65, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 47
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, England

      IIF 48
    • icon of address 14 The Arcade, Meadowhall Centre, Sheffield, S9 1EH, United Kingdom

      IIF 49
  • Scott, Stephen Derrick
    British

    Registered addresses and corresponding companies
    • icon of address 65 Wood Vale, London, SE23 3DT

      IIF 50
  • Mr Stephen Scott
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 51
    • icon of address 9, Bewicks Mead, Burwell, Cambridge, CB25 0LW, England

      IIF 52 IIF 53
  • Scott, Stephen
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22 Arlington Street, London, SW1A 1RD, England

      IIF 54
  • Acott, Stephen
    British commercial vehicle repairs born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 King Street, Maindstone, Kent, ME14 1BG, England

      IIF 55
  • Acott, Stephen
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Stanley Avenue, Minster On Sea, Sheerness, ME12 2EY, United Kingdom

      IIF 56
  • Acott, Stephen
    British mechanical repairs born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Mot Centre, Headcorn Road, Sutton Valence, Maidstone, Kent, ME17 3EH, United Kingdom

      IIF 57
  • Mr Stephen Acott
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mot Station, Braemar Garage, Headcorn Road, Sutton Vallence, Maidstone, Kent, ME17 3EH, England

      IIF 58
    • icon of address 89 King Street, Maindstone, Kent, ME14 1BG, England

      IIF 59
    • icon of address 11, Stanley Avenue, Minster On Sea, Sheerness, ME12 2EY, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 18
  • 1
    SCEVANS UK LIMITED - 2013-10-30
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,241 GBP2020-04-30
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 6 - Director → ME
  • 2
    SENTRUM (INDIA) LIMITED - 2012-05-17
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BRIDGEHOUSE CAPITAL OPERATIONS LIMITED - 2012-01-12
    BRIDGEHOUSE CAPITAL LIMITED - 2006-08-23
    BRIDGE HOUSE CAPITAL LIMITED - 2003-10-08
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address C/o Spring Law, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Peregrine Law, Amadeus House, 27b Floral Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address The Mot Station Braemar Garage, Headcorn Road, Sutton Valence, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    565 GBP2023-10-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 9
    MAGNUS REGENERATE LIMITED - 2014-09-15
    icon of address Genii Capital, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,241 GBP2018-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,609 GBP2024-03-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 65 Wood Vale, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address 89 King Street, Maindstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,049 GBP2017-10-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110,452 GBP2024-06-30
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 65 Woodvale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 65 Wood Vale, London
    Active Corporate (3 parents)
    Equity (Company account)
    51,483 GBP2024-01-31
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 34 - Director → ME
    icon of calendar 2007-01-05 ~ now
    IIF 50 - Secretary → ME
  • 16
    icon of address Belvoir House, 1 Rous Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Kingshold Buildings 3 And 4, Malmesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 11 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    SCEVANS UK LIMITED - 2013-10-30
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,241 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 49 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2014-03-27
    IIF 31 - Director → ME
  • 3
    CHESTERGATE ASSET MANAGEMENT LIMITED - 2012-01-12
    BRIDGE FOUR LIMITED - 2003-07-29
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2014-03-27
    IIF 24 - Director → ME
  • 4
    icon of address C/o, Spring Law Limited, Spring Law Limited, 65 Chandos Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ 2014-04-05
    IIF 40 - LLP Designated Member → ME
  • 5
    TOFFEESPRING LIMITED - 2001-10-22
    icon of address Business Control Ltd, Red Lion Yard, Odd Down Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2005-02-07
    IIF 28 - Director → ME
  • 6
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2016-12-16
    IIF 54 - Director → ME
  • 7
    BRIDGEHOUSE MARINE LIMITED - 2016-07-26
    WHARVE LIMITED - 2004-08-10
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-05 ~ 2014-03-27
    IIF 22 - Director → ME
  • 8
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2014-05-12
    IIF 5 - Director → ME
  • 9
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2008-10-20
    IIF 32 - Director → ME
  • 10
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2014-07-04
    IIF 33 - Director → ME
  • 11
    GLOBAL MARINE SYSTEMS (2011) LIMITED - 2013-07-30
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02
    icon of address Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2013-08-01
    IIF 4 - Director → ME
  • 12
    SALES TECHNOLOGY LIMITED - 2001-04-04
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2005-01-07
    IIF 27 - Director → ME
  • 13
    LINE10 LIMITED - 2011-04-19
    GREATCAST LIMITED - 2009-04-07
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,325,050 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-04-02
    IIF 13 - Director → ME
  • 14
    icon of address 3 Northumberland Buildings, Bath, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-18 ~ 2008-08-01
    IIF 38 - Director → ME
  • 15
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,349 GBP2021-12-31
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 19 - Director → ME
  • 16
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 16 - Director → ME
  • 17
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 9 - Director → ME
  • 18
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 15 - Director → ME
  • 19
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -364,535 GBP2016-12-31
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 18 - Director → ME
  • 20
    icon of address 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2017-05-19
    IIF 17 - Director → ME
  • 21
    INTERLIANT UK LIMITED - 2003-07-19
    SALES SUCCESS LIMITED - 2001-04-03
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,151,530 GBP2023-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2005-01-07
    IIF 26 - Director → ME
  • 22
    icon of address Unit 66 Sandford Lane Industrial Estate Sandford Lane, Kennington, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,491,946 GBP2023-12-31
    Officer
    icon of calendar 2008-12-10 ~ 2012-04-03
    IIF 44 - Director → ME
  • 23
    ROMIRO WAFC MEDIA AND EVENTS LTD - 2022-04-05
    ROMIRO 3D LTD - 2020-06-16
    PEBEL 3D LTD - 2018-01-05
    ALADDDIN LTD - 2014-10-02
    icon of address 55 Main Street, South Hiendley, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -132,661 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-10-19
    IIF 8 - Director → ME
  • 24
    icon of address Quantuma Llp, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2014-08-07
    IIF 23 - Director → ME
  • 25
    icon of address Level 7 40 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2012-07-11
    IIF 21 - Director → ME
  • 26
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110,452 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2023-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-03-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 5th Floor, Commonwealth House, 55-58 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,183,609 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-07-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-08-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 28
    CARBON-12 LIMITED - 2018-07-17
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,026,769 GBP2020-06-30
    Officer
    icon of calendar 2017-01-01 ~ 2018-06-29
    IIF 12 - Director → ME
  • 29
    STONEWOOD SAPPHIRE LIMITED - 2010-10-07
    icon of address 50 Finsbury Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    87,000 GBP2018-03-31
    Officer
    icon of calendar 2010-05-26 ~ 2010-07-08
    IIF 37 - Director → ME
  • 30
    STONEWOOD GROUP LIMITED - 2011-05-25
    STONEWOOD ELECTRONICS LTD. - 2009-08-19
    icon of address 150 O'gorman Avenue Farnborough Business Park, Farnborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -69,000 GBP2018-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2010-07-08
    IIF 36 - Director → ME
  • 31
    icon of address 6th Floor Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-05-26
    IIF 2 - Director → ME
  • 32
    WALLINGFORD SOFTWARE LIMITED - 2009-09-24
    icon of address Howbery Park, Wallingford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-18 ~ 1999-08-20
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.