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

Hughes, Richard John

    Related profiles found in government register
  • Hughes, Richard John

    Registered addresses and corresponding companies
    • icon of address 115, Claygate Lane, Claygate, Esher, KT10 OBH

      IIF 1
  • Hughes, John

    Registered addresses and corresponding companies
    • icon of address 9 Brown Croft, Hook, Hampshire, RG27 9SY

      IIF 2 IIF 3 IIF 4
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 5
  • Hughes, John
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Brown Croft, Hook, Hampshire, RG27 9SY

      IIF 6
  • Hughes, Richard John
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 2 Hereford House, 13 Lauristion Road, London, SW19 4TJ

      IIF 7
  • Hughes, Richard John
    British managing director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 601-602 Bankside Lofts, 65 Hopton Street, London, SE1 9GZ

      IIF 8
  • Hughes, John
    British director born in June 1952

    Registered addresses and corresponding companies
  • Hughes, John
    British finance director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 9 Brown Croft, Hook, Hampshire, RG27 9SY

      IIF 11
  • Hughes, Richard John
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Claygate Lane, Claygate, Esher, FT10 0BM

      IIF 12
  • Hughes, Richard John
    British fix technology born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Claygate Lane, Claygate, Esher, FT10 0BM

      IIF 13 IIF 14
  • Hughes, John
    British electrician born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Scafell Walk, Liverpool, L27 5RL, United Kingdom

      IIF 15
  • Hughes, John
    British company director born in June 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Platform 3rd Floor Tech Hub, New Station Street, Leeds, LS1 4JB, England

      IIF 16
  • Hughes, John
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 17
  • Mr John Hughes
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Scafell Walk, Liverpool, L27 5RL, United Kingdom

      IIF 18
  • Hughes, John Llewellyn Mostyn
    British company director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 49 Bis Avenue Franklin Roosevelt, Paris, 75008, FOREIGN

      IIF 19 IIF 20
  • Hughes, John Llewellyn Mostyn
    British director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 49 Bis Avenue Franklin Roosevelt, Paris, 75008, FOREIGN

      IIF 21 IIF 22
    • icon of address Oak Hanger, Burdenshott Hill, Worplesdon, Surrey, GU3 3RL

      IIF 23 IIF 24
  • Hughes, John Llewellyn Mostyn
    British chairman born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Hughes, John Llewellyn Mostyn
    British company chairman born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Hughes, John Llewellyn Mostyn
    British director born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
  • Hughes, John Llewellyn Mostyn
    British director and chairman born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wells Court, Albert Drive, Woking, Surrey, GU21 5UB

      IIF 81
  • Hughes, John Llewellyn Mostyn
    British executive director born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C77, Albion Riverside, 8 Hester Road, London, SW11 4AR

      IIF 82
  • Hughes, John Llewellyn Mostyn
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John Llewellyn Mostyn
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radio House, St Andrew's Road, Cambridge, Cambridgeshire, CB4 1GR, England

      IIF 86
    • icon of address 7th Floor, Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 87
    • icon of address Eastside, Kings Cross, London, N1C 4AX

      IIF 88
    • icon of address Eastside, Kings Cross, London, N1C 4AX, United Kingdom

      IIF 89 IIF 90
    • icon of address Fourth Floor, 6-8 Long Lane, London, EC1A 9HF

      IIF 91
  • Mr John Llewellyn Mostyn Hughes
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH

      IIF 92
child relation
Offspring entities and appointments
Active 5
  • 1
    DIGIBETE LTD - 2016-10-19
    icon of address Platform, New Station Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-09-12 ~ now
    IIF 5 - Secretary → ME
  • 2
    icon of address Platform 3rd Floor Tech Hub, New Station Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,756 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Rydons Mead Lower Farm Road, Effingham, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-04-22 ~ now
    IIF 1 - Secretary → ME
  • 4
    icon of address 10 Scafell Walk, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Dargan Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 71 - Director → ME
Ceased 77
  • 1
    icon of address Cassini Court, Randalls Research Park, Randalls Way Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-29
    IIF 26 - Director → ME
  • 2
    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 2011-07-19 ~ 2011-09-29
    IIF 29 - Director → ME
  • 3
    H.I.G. EUROPE-AIRCOM II LIMITED - 2012-07-13
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-29
    IIF 30 - Director → ME
  • 4
    icon of address Wesley House, Bull Hill, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,912 GBP2024-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2011-09-29
    IIF 28 - Director → ME
    icon of calendar 2010-03-31 ~ 2011-02-08
    IIF 31 - Director → ME
  • 5
    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 2011-07-19 ~ 2011-09-29
    IIF 27 - Director → ME
  • 6
    AVAYA UK
    - now
    FARTHINGSPRING LIMITED - 1995-12-15
    LUCENT TECHNOLOGIES UK LIMITED - 2000-07-10
    AT&T SYSTEMS & TECHNOLOGY (UK) LTD. - 1996-02-06
    icon of address 45 Gresham Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-15 ~ 2000-07-20
    IIF 24 - Director → ME
  • 7
    PALMRULE LIMITED - 1987-01-29
    icon of address 2 Bath Place, Rivington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 55 - Director → ME
  • 8
    ITIVITI NYFIX GLOBAL SERVICES LIMITED - 2022-11-24
    NYFIX GLOBAL SERVICES, LTD. - 2020-04-24
    ALNERY NO.2645 LIMITED - 2006-12-21
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,000 GBP2021-06-30
    Officer
    icon of calendar 2008-04-03 ~ 2013-12-31
    IIF 13 - Director → ME
  • 9
    HACKREMCO (NO. 1475) LIMITED - 1999-08-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-15 ~ 2004-07-26
    IIF 22 - Director → ME
  • 10
    HACKREMCO (NO.1474) LIMITED - 1999-04-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2004-07-26
    IIF 21 - Director → ME
  • 11
    DEVELOPING SYSTEMS TECHNOLOGYS LIMITED - 1988-08-02
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 70 - Director → ME
  • 12
    COMTEC COMPUTER CAREERS LIMITED - 1986-11-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 59 - Director → ME
  • 13
    HOTWAD LIMITED - 1990-04-12
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 76 - Director → ME
  • 14
    C.S.I. TECHNICAL RECRUITMENT LIMITED - 1991-01-09
    COMPUTER SEARCH AND SELECTION (SOUTHERN) LIMITED - 1985-12-09
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 48 - Director → ME
  • 15
    W. CHUMP & SONS (MUGS & T-SHIRTS) LIMITED - 2018-08-14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ 2017-06-11
    IIF 88 - Director → ME
  • 16
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-11
    IIF 90 - Director → ME
  • 17
    ALNERY NO. 2054 LIMITED - 2000-09-25
    OMGEO LIMITED - 2017-12-12
    PROJECT VENUS LIMITED - 2001-01-12
    icon of address Broadgate Quarter, 1 Snowden Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2005-03-04
    IIF 8 - Director → ME
  • 18
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 46 - Director → ME
  • 19
    icon of address 16 St Georges Road, Wimbledon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-04-26
    IIF 2 - Secretary → ME
  • 20
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    STALLIONSET LIMITED - 1983-06-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 53 - Director → ME
  • 21
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 65 - Director → ME
  • 22
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 57 - Director → ME
  • 23
    GLOBAL CROSSING (UK) FINANCE PLC - 2012-06-21
    PILOTEAGLE PUBLIC LIMITED COMPANY - 2004-11-23
    icon of address 7th Floor, 10 Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-01-31
    IIF 32 - Director → ME
    icon of calendar 2005-06-01 ~ 2007-12-31
    IIF 35 - Director → ME
  • 24
    EVER 2442 LIMITED - 2004-08-20
    icon of address Times House, Throwley Way, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 9 - Director → ME
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 6 - Secretary → ME
  • 25
    H & T GROUP LIMITED - 2006-04-25
    EVER 2441 LIMITED - 2004-08-20
    icon of address Harvey & Thompson Ltd, Times House Throwley Way, Sutton, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 10 - Director → ME
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 3 - Secretary → ME
  • 26
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2013-11-29
    IIF 25 - Director → ME
  • 27
    CASH AMERICA UK LIMITED - 1992-02-11
    ALNERY NO. 1113 LIMITED - 1991-10-17
    icon of address Times House, Throwley Way, Sutton, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-01 ~ 2005-03-31
    IIF 11 - Director → ME
    icon of calendar 2004-09-08 ~ 2005-03-31
    IIF 4 - Secretary → ME
  • 28
    icon of address Flat 4, 13 Lauriston Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2007-05-11
    IIF 7 - Director → ME
  • 29
    SHUTER SMITH INTERNATIONAL LIMITED - 1994-12-23
    DUKSTART LIMITED - 1983-06-28
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 45 - Director → ME
  • 30
    ROCKCROSS LIMITED - 1997-10-10
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2010-06-09
    IIF 80 - Director → ME
  • 31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 69 - Director → ME
  • 32
    ALNERY NO. 1961 LIMITED - 2000-03-16
    INTEC TELECOM SYSTEMS PLC - 2010-11-30
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-29 ~ 2010-11-30
    IIF 81 - Director → ME
  • 33
    VISUAL AGE LIMITED - 2013-07-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 39 - Director → ME
  • 34
    RO21 LTD. - 1998-02-18
    icon of address Parity Resources, 9 -10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 67 - Director → ME
  • 35
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 37 - Director → ME
  • 36
    RINGPLACE LIMITED - 1982-10-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 52 - Director → ME
  • 37
    VERO GROUP LIMITED - 2017-01-17
    TITANIUM UK MANAGEMENT CO LIMITED - 2016-02-22
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2016-02-11 ~ 2017-06-11
    IIF 87 - Director → ME
  • 38
    FIX CITY LIMITED - 2020-04-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,543 GBP2020-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2013-12-31
    IIF 14 - Director → ME
  • 39
    JUST EAT PLC - 2020-03-06
    JUST EAT LIMITED - 2014-03-24
    JUST-EAT GROUP HOLDINGS LIMITED - 2014-03-24
    icon of address Fleet Place House, 2 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2017-06-11
    IIF 85 - Director → ME
  • 40
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2017-06-11
    IIF 77 - Director → ME
  • 41
    LEVEL 3 COMMUNICATIONS UK LIMITED - 2018-01-31
    CENTURYLINK COMMUNICATIONS UK LIMITED - 2021-04-03
    GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITED - 2012-08-30
    RACAL TELECOMMUNICATIONS LIMITED - 2000-01-17
    RACAL - BR TELECOMMUNICATIONS LIMITED - 1997-08-11
    BR TELECOMMUNICATIONS LIMITED - 1995-12-22
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2008-01-31
    IIF 34 - Director → ME
    icon of calendar 2005-06-01 ~ 2007-12-31
    IIF 33 - Director → ME
  • 42
    INTERVEND LIMITED - 1989-11-01
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1996-12-16
    IIF 23 - Director → ME
  • 43
    icon of address One Kingdom Street, Paddington, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2016-10-27
    IIF 78 - Director → ME
  • 44
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 41 - Director → ME
  • 45
    COMAC INFORMATION SYSTEMS LTD - 1995-12-15
    MICHAEL WINSLEY INTERNATIONAL EXPORT (UK) LIMITED - 1983-05-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 44 - Director → ME
  • 46
    icon of address Branch Registration, Refer To Parent Register
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ 2013-08-07
    IIF 73 - Director → ME
  • 47
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 61 - Director → ME
  • 48
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2010-05-31
    IIF 62 - Director → ME
  • 49
    PARITY SYSTEMS LIMITED - 1994-11-17
    SALAMANDA SYSTEMS LIMITED - 1994-03-11
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 42 - Director → ME
  • 50
    MCCOURT CONSULTANTS LIMITED - 1999-01-04
    MCCOURT COUSINS LIMITED - 1986-12-16
    BROOKABLE LIMITED - 1981-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 74 - Director → ME
  • 51
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-01-15
    IIF 68 - Director → ME
  • 52
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    MICROACT LIMITED - 1980-12-31
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 64 - Director → ME
  • 53
    EUROSOFT SERVICES LIMITED - 1999-05-12
    PARITY EUROSOFT LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 54 - Director → ME
  • 54
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-02 ~ 2010-05-31
    IIF 82 - Director → ME
  • 55
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    PARITY HOLDINGS LIMITED - 2023-12-20
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 60 - Director → ME
  • 56
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 49 - Director → ME
  • 57
    PARITY PROFESSIONALS LIMITED - 2015-01-07
    PARITY RESOURCES LIMITED - 2023-12-16
    PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 38 - Director → ME
  • 58
    BIS BEECOM (INTERNATIONAL) LIMITED - 1992-01-07
    B.I.S. BEECOM (INTERNATIONAL) LIMITED - 2000-01-01
    PARITY SYSTEMS (NI) LIMITED - 1995-01-17
    PARITY SOLUTIONS (IRELAND) LIMITED - 2023-12-15
    ACT BUSINESS SYSTEMS (IRELAND) LIMITED - 1994-11-23
    BIS INFORMATION SYSTEMS (NI) LIMITED - 1993-11-08
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 66 - Director → ME
  • 59
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 47 - Director → ME
  • 60
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 75 - Director → ME
  • 61
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,279,741 GBP2016-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2017-04-27
    IIF 91 - Director → ME
  • 62
    JOHNLMHUGHES ENTERPRISES LIMITED - 2012-04-05
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-14 ~ 2017-06-11
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-11
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 63
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    MINMAR (601) LIMITED - 2002-03-18
    SIMOCO DIGITAL LIMITED - 2002-03-22
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2015-09-07
    IIF 86 - Director → ME
  • 64
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 43 - Director → ME
  • 65
    FORCERIVAL LIMITED - 1987-01-13
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2017-05-26
    IIF 36 - Director → ME
  • 66
    ORGANISOR LIMITED - 1980-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 58 - Director → ME
  • 67
    H D ASSOCIATES LIMITED - 1997-11-07
    CIRCLEMATE LIMITED - 1987-07-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 56 - Director → ME
  • 68
    TELECITY GROUP PLC - 2016-01-19
    INHOCO 3266 PUBLIC LIMITED COMPANY - 2005-10-27
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-05 ~ 2016-01-15
    IIF 83 - Director → ME
  • 69
    SEMIFLEET LIMITED - 1991-08-16
    ACS VENTURES LIMITED - 1994-11-03
    RACAL-AIRTECH LIMITED - 2000-05-02
    ZAXUS LIMITED - 2001-04-02
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-10 ~ 2004-07-26
    IIF 19 - Director → ME
  • 70
    THALES UK PLC - 2005-05-31
    THALES PLC - 2003-08-01
    THOMSON-CSF INVEST LIMITED - 2000-11-13
    THOMSON-CSF RACAL PUBLIC LIMITED COMPANY - 2000-12-15
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-10 ~ 2004-07-26
    IIF 20 - Director → ME
  • 71
    MEDIASYS LIMITED - 1998-02-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 50 - Director → ME
  • 72
    TMS COMPUTER AUTHORS LIMITED - 1996-08-08
    NIMBLECROWN LIMITED - 1984-06-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 40 - Director → ME
  • 73
    icon of address Po Box 248, 39-41 Broad Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 72 - Director → ME
  • 74
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-11
    IIF 89 - Director → ME
  • 75
    TRIDENT COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1983-05-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2009-07-03
    IIF 63 - Director → ME
  • 76
    CHLORIDE GROUP PUBLIC LIMITED COMPANY - 2010-09-07
    CHLORIDE GROUP LIMITED - 2022-02-01
    icon of address Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2010-09-03
    IIF 51 - Director → ME
  • 77
    VITEC GROUP PLC - 2001-04-17
    THE VITEC GROUP PLC. - 2022-05-23
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2013-06-30
    IIF 79 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.