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

Giangiordano, Gregory Michael, Mr.

    Related profiles found in government register
  • Giangiordano, Gregory Michael, Mr.
    American business executive born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Giangiordano, Gregory Michael, Mr.
    American director born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 8 IIF 9
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, Usa

      IIF 10
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 11
  • Giangiordano, Gregory Michael, Mr.
    American executive born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Giangiordano, Gregory Michael, Mr.
    American lawyer born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Giangiordano, Gregory Michael
    American born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1450, Brickell Ave, Suite 3040, Miami, FL 33131, United States

      IIF 24 IIF 25
    • icon of address 1450, Brickell Ave., Suite 3040, Miami, Florida, United States

      IIF 26
    • icon of address 50, Hawthorne St, San Francisco, CA 94105, United States

      IIF 27 IIF 28 IIF 29
    • icon of address 50, Hawthorne St, San Francisco, Ca, 94105, United States

      IIF 31
  • Giangiordano, Gregory Michael
    American business executive born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 32
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 33
  • Giangiordano, Gregory Michael
    American director born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 34 IIF 35
  • Giangiordano, Gregory Michael
    American executive born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 36 IIF 37 IIF 38
  • Giangiordano, Gregory Michael
    American general counsel born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 40, General Warren Boulevard, Suite 110, Malvern, PA 19355, United States

      IIF 39
  • Giangiordano, Gregory Michael
    American lawyer born in March 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 40, General Warren Boulevard, Suite 110, Malvern, Pennsylvania, 19355, United States

      IIF 40
    • icon of address 40, Suite 110, General Warren Boulevard, Malvern, Pennsylvania, 19355, United States

      IIF 41
    • icon of address Suite 110, 40 General Warren Blvd, Malvern, PA 19355, United States

      IIF 42
    • icon of address Suite 110, 40 General Warren Blvd, Malvern, Pa 19355, United States

      IIF 43 IIF 44 IIF 45
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, Usa

      IIF 46
    • icon of address 300, Hidden Rover Road, Penn Valley, Pennslyvania 19072-1111, Usa

      IIF 47
  • Giangiordano, Gregory Michael, Mr.
    American

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 48
  • Giangiordano, Gregory Michael, Mr.
    American business executive

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 49 IIF 50 IIF 51
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 52 IIF 53 IIF 54
  • Giangiordano, Gregory Michael, Mr.
    American director

    Registered addresses and corresponding companies
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 55
  • Giangiordano, Gregory Michael, Mr.
    American executive

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 56 IIF 57
    • icon of address 440 Edenbrooke Way, Roswell, Georgia 30075-7154, FOREIGN, Usa

      IIF 58 IIF 59 IIF 60
  • Giangiordano, Gregory Michael, Mr.
    American lawyer

    Registered addresses and corresponding companies
  • Giangiordano, Gregory Michael
    American business executive

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 72
  • Giangiordano, Gregory Michael
    American executive

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, FOREIGN, United States

      IIF 73
  • Giangiordano, Gregory Michael
    American lawyer

    Registered addresses and corresponding companies
  • Giangiordano, Gregory, Mr.
    American director

    Registered addresses and corresponding companies
    • icon of address 300, Hidden River Road, Penn Valley, Pennsylvania 19072-1111, United States

      IIF 79
  • Giangiordano, Gregory Michael

    Registered addresses and corresponding companies
  • Giangiordano, Gregory

    Registered addresses and corresponding companies
    • icon of address Suite 110, 40 General Warren Blvd, Malvern, Pa 19355, United States

      IIF 84
child relation
Offspring entities and appointments
Active 19
  • 1
    QUAYSHELFCO 1220 LIMITED - 2008-06-12
    icon of address One, Glass Wharf, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    21,911,262 GBP2024-01-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 31 - Director → ME
  • 2
    VUEALTA APPLICATIONS LIMITED - 2023-02-01
    icon of address Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -23,051 GBP2024-01-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 30 - Director → ME
  • 3
    VUEALTA DEVELOPMENTS LIMITED - 2023-02-01
    icon of address Regent's Place, 15th And 16th Floors, 388 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,973,000 GBP2024-01-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 29 - Director → ME
  • 4
    VUEALTA GROUP LIMITED - 2023-02-01
    icon of address Regent's Place 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,708,813 GBP2024-01-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Regent's Place, 15th And 16th Floors, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -26,000 GBP2022-12-09 ~ 2024-01-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 35 Ballards Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 26 - Director → ME
  • 7
    XLCUBED LIMITED - 2023-04-19
    LAWGRA (NO.894) LIMITED - 2002-03-11
    icon of address 35 Ballards Lane, C/o Bkl Chartered Accountants, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,745,348 GBP2020-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    E.PIPHANY (UK) LIMITED - 2007-03-19
    GAC NO. 180 LIMITED - 1999-10-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-09-28 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    BARHAM HOLDINGS LIMITED - 2008-05-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-03-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    SLA MANAGEMENT SERVICES LIMITED - 2008-05-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-03-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    SQL SYSTEMS (UK) LIMITED - 1998-01-02
    IBIS (287) LIMITED - 1995-04-25
    ASYSTUM LIMITED - 1995-04-28
    DATASTREAM SYSTEMS (UK) LIMITED - 2007-03-19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-04-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 13
    HALLCO 586 LIMITED - 2001-06-26
    INTUITA HOLDINGS LIMITED - 2005-07-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 64 - Secretary → ME
  • 14
    REMBOLD + HOLZER (UK) LIMITED - 1998-12-23
    BRAIN UK SOFTWARE & CONSULTING LIMITED - 2004-09-01
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 68 - Secretary → ME
  • 15
    INFOR BUSINESS SOLUTIONS LTD - 2004-09-01
    FRONTSIGN SOFTWARE LIMITED - 1987-04-28
    SWAN SOFTWARE GROUP LIMITED - 2000-01-17
    INFOR:SWAN BUSINESS SOLUTIONS LIMITED - 2003-10-08
    SWAN PRODUCTION SOFTWARE LIMITED - 1998-12-31
    SWAN PRODUCTION SYSTEMS LIMITED - 1987-06-29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 66 - Secretary → ME
  • 16
    MAI INFORMATION SOLUTIONS LIMITED - 2004-02-09
    HOTEL INFORMATION SYSTEMS LTD - 2009-04-03
    icon of address The Phoenix Building, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 70 - Secretary → ME
  • 18
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 19
    icon of address 35 Ballards Lane, C/o Bkl Chartered Accountants, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -919 GBP2020-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 25 - Director → ME
Ceased 27
  • 1
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2021-12-31
    IIF 47 - Director → ME
  • 2
    CODA LIMITED - 2000-04-05
    PHANTRIP LIMITED - 1988-09-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 6 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 52 - Secretary → ME
  • 3
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 7 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 53 - Secretary → ME
  • 4
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-13 ~ 2007-11-26
    IIF 16 - Director → ME
    icon of calendar 2006-12-06 ~ 2007-11-26
    IIF 71 - Secretary → ME
    icon of calendar 2006-03-13 ~ 2006-05-17
    IIF 58 - Secretary → ME
  • 5
    SSA GLOBAL TECHNOLOGIES LIMITED - 2007-03-19
    INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2021-12-31
    IIF 32 - Director → ME
    icon of calendar 2006-11-15 ~ 2021-12-31
    IIF 72 - Secretary → ME
  • 6
    MOVEX (UK) LIMITED - 1997-01-01
    NEMESYS HOLDINGS LIMITED - 1994-01-01
    INTENTIA (UK) LIMITED - 2007-11-28
    LAWSON SOFTWARE LIMITED - 2012-07-06
    CAVETRIM LIMITED - 1989-01-05
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2021-12-31
    IIF 44 - Director → ME
  • 7
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 21 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 67 - Secretary → ME
  • 8
    GEAC PERFORMANCE MANAGEMENT LTD. - 2006-04-29
    INFOR GLOBAL SOLUTIONS (MIDLANDS IV) LIMITED - 2012-07-02
    COMSHARE LIMITED - 2004-09-24
    EXTENSITY UK LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 17 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 65 - Secretary → ME
  • 9
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    JBA (UK) LIMITED - 1998-07-01
    KIRTSEA LIMITED - 1981-12-31
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    JBA INTERNATIONAL LIMITED - 2000-09-19
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 15 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 62 - Secretary → ME
    icon of calendar 2006-03-13 ~ 2006-05-17
    IIF 60 - Secretary → ME
  • 10
    AGILISYS SOFTWARE LTD - 2004-09-01
    INFOR GLOBAL SOLUTIONS UK (PROCESS) LIMITED - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2021-12-31
    IIF 35 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 78 - Secretary → ME
  • 11
    INFOR GLOBAL SOLUTIONS UK SUBHOLDINGS LIMITED - 2012-06-29
    CLEARFLAME LIMITED - 1999-07-20
    GEAC UK LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 37 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 74 - Secretary → ME
    icon of calendar 2006-03-13 ~ 2006-05-17
    IIF 80 - Secretary → ME
  • 12
    INNERSTAR TECHNOLOGY LIMITED - 1991-03-13
    SOFTBRANDS EUROPE LIMITED - 2012-07-06
    FOURTH SHIFT EUROPE LIMITED - 2002-03-01
    FOURTH SHIFT U.K. LIMITED - 1996-09-06
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2021-12-31
    IIF 45 - Director → ME
    icon of calendar 2009-08-14 ~ 2012-03-01
    IIF 23 - Director → ME
    icon of calendar 2009-08-14 ~ 2012-03-01
    IIF 69 - Secretary → ME
  • 13
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2021-12-31
    IIF 34 - Director → ME
    icon of calendar 2006-03-02 ~ 2006-07-25
    IIF 81 - Secretary → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 77 - Secretary → ME
  • 14
    EXTENSITY UK HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-03-08 ~ 2006-04-03
    IIF 33 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 46 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 75 - Secretary → ME
    icon of calendar 2006-03-08 ~ 2006-04-03
    IIF 82 - Secretary → ME
  • 15
    CRATEBELL LIMITED - 1982-08-18
    AXON SYSTEMS LIMITED - 1993-06-24
    COMSHARE HOLDINGS COMPANY - 2006-04-29
    EXTENSITY UK SOFTWARE COMPANY - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 20 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 63 - Secretary → ME
  • 16
    HACKREMCO (NO.296) LIMITED - 1986-12-03
    TEKSERV COMPUTER SERVICES LIMITED - 2007-02-23
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 36 - Director → ME
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 73 - Secretary → ME
  • 17
    JBA INTERNATIONAL PLC - 1994-06-06
    JBA (WESTERN) LIMITED - 1987-11-30
    HARNCROFT LIMITED - 1985-10-16
    JBA HOLDINGS LIMITED - 2000-11-13
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 12 - Director → ME
    icon of calendar 2006-03-13 ~ 2006-07-24
    IIF 59 - Secretary → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 61 - Secretary → ME
  • 18
    REMBOLD + HOLZER (UK) LIMITED - 1998-12-23
    BRAIN UK SOFTWARE & CONSULTING LIMITED - 2004-09-01
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2012-02-20
    IIF 19 - Director → ME
  • 19
    GEAC (UK) HOLDINGS LIMITED - 2007-01-10
    GEAC LIMITED - 2000-08-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2021-12-31
    IIF 38 - Director → ME
    icon of calendar 2006-12-06 ~ 2021-12-31
    IIF 76 - Secretary → ME
    icon of calendar 2006-03-13 ~ 2006-05-17
    IIF 83 - Secretary → ME
  • 20
    icon of address One Central Boulevard Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-31
    IIF 39 - Director → ME
  • 21
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    29,620 GBP2015-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2021-12-31
    IIF 41 - Director → ME
  • 22
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2021-12-31
    IIF 43 - Director → ME
    icon of calendar 2012-12-04 ~ 2021-12-31
    IIF 84 - Secretary → ME
  • 23
    CSM LIMITED - 2000-05-05
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    NEARHIKE LIMITED - 1997-04-28
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2008-03-03
    IIF 11 - Director → ME
    icon of calendar 2006-10-06 ~ 2008-03-03
    IIF 55 - Secretary → ME
  • 24
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2021-12-31
    IIF 42 - Director → ME
  • 25
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2021-12-31
    IIF 40 - Director → ME
  • 26
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-31 ~ 2021-12-31
    IIF 9 - Director → ME
    icon of calendar 2006-12-19 ~ 2021-12-31
    IIF 48 - Secretary → ME
  • 27
    SIMCO 555 LIMITED - 1993-09-23
    THE CODA GROUP PLC - 2003-04-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 5 - Director → ME
    icon of calendar 2006-11-15 ~ 2008-03-03
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.