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

Foster, Nigel Anthony

child relation
Offspring entities and appointments
Active 48
  • 1
    MSC INNOVATION LIMITED - 2001-06-22
    MSC BUSINESS INNOVATION LIMITED - 2015-11-26
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,675 GBP2016-04-30
    Officer
    icon of calendar 2004-04-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MSC BUSINESS RESOURCE LIMITED - 2015-11-26
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    589 GBP2016-04-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    MSC BUSINESS ANALYSTS LIMITED - 2015-11-26
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,787 GBP2016-04-30
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    MSC BUSINESS STRATEGY LIMITED - 2017-01-13
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    MSC BUSINESS INNOVATION (DEVELOPMENT) LIMITED - 2015-11-13
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    363,394 GBP2015-12-31
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    MANAGEMENT SOFTWARE CONSULTANCY LTD - 2011-10-05
    MSC ASSOCIATES LIMITED - 1997-05-14
    SWIFT 293 LIMITED - 1986-02-13
    MSC INTERIMS LIMITED - 2015-11-26
    MORGAN'S SOFTWARE CONSULTANCY LIMITED - 1991-05-29
    MORGAN SOFTWARE CONSULTANCY LIMITED - 2003-09-14
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2016-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 7
    MSC BUSINESS DEVELOPMENT LIMITED - 2015-11-26
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,980 GBP2016-04-30
    Officer
    icon of calendar 1996-06-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    MSC ASSESSORS LIMITED - 2022-05-04
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 9
    PETER WEAVING PAYROLL SERVICES LIMITED - 2015-08-13
    MSC R&D ANALYSIS LIMITED - 2015-12-14
    INFINTEC LIMITED - 2022-07-12
    MSC R&D HORIZON 2020 LIMITED - 2020-11-16
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,229 GBP2024-04-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 91 - Has significant influence or controlOE
  • 11
    ITINTERIM LIMITED - 2009-11-28
    ITINTERIMS LIMITED - 2011-04-08
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 13
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    MSC BUSINESS INNOVATION (RESEARCH) LIMITED - 2011-07-28
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    MSC R&D FINANCE LIMITED - 2022-07-12
    PETER WEAVING BOOK-KEEPING SERVICES LIMITED - 2015-11-27
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address No.1, Velocity, Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,102 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 17
    MSC INTERIMS LIMITED - 2025-03-25
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    MSC BUSINESS REVENUE LIMITED - 2013-06-06
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    ITGRAD LIMITED - 2013-05-28
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 20
    MSC ITGRAD LIMITED - 2011-04-08
    Z7777 LIMITED - 2008-09-17
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 21
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    MSC BUSINESS FUNDING LIMITED - 2007-04-04
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 82 - Has significant influence or controlOE
  • 26
    BUSINESS REVENUE LIMITED - 2014-03-11
    MSC R&D SALES LIMITED - 2015-11-27
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 30
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 31
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 76 - Has significant influence or controlOE
  • 32
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 33
    MSC R&D TAX CREDITS LIMITED - 2025-03-03
    GLOBAL INTERIMS LIMITED - 2014-03-11
    MSC R&D PEOPLE LIMITED - 2024-11-06
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 35
    MSC R&D HORIZON 2020 LIMITED - 2015-12-14
    AIM GLOBAL LIMITED - 2014-03-11
    MSC R&D EUROPEAN GRANT FUNDING LIMITED - 2014-11-12
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    MSC R&D TAX SERVICES LIMITED - 2022-08-31
    MSC R&D SERVICES LIMITED - 2016-04-09
    PETER WEAVING BUSINESS SERVICES LIMITED - 2015-08-13
    MSC R&D TAX RELIEF LIMITED - 2022-07-12
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 37
    INFINTEC LIMITED - 2020-11-16
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 38
    MSC BUSINESS FUNDING LIMITED - 2014-03-10
    MSC BUSINESS CAPITAL LIMITED - 2007-04-04
    MSC R&D UK GRANT FUNDING LIMITED - 2015-01-07
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 39
    BUSINESS PROFIT LIMITED - 2014-03-11
    ITMENTORS LIMITED - 2011-04-08
    ITMENTOR LIMITED - 2009-11-28
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    868,404 GBP2024-12-31
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 40
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,999,259 GBP2024-12-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 41
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 50 - Has significant influence or controlOE
  • 42
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 51 - Has significant influence or controlOE
  • 43
    MSC R&D TAX RELIEF LIMITED - 2016-04-09
    MSC BUSINESS PERFORMANCE LIMITED - 2014-03-11
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,645 GBP2024-12-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 44
    BUSINESS INNOVATION LIMITED - 2017-01-13
    17042002 LIMITED - 2022-08-31
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    983,566 GBP2024-12-30
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 45
    NT ACTIVISTS LIMITED - 2016-07-12
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 46
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 47
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 52 - Has significant influence or controlOE
  • 48
    MSC INTERIMS LIMITED - 2011-10-05
    MANAGEMENT SOFTWARE CONSULTANCY LIMITED - 2014-03-21
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    MANAGEMENT SOFTWARE CONSULTANCY LTD - 2011-10-05
    MSC ASSOCIATES LIMITED - 1997-05-14
    SWIFT 293 LIMITED - 1986-02-13
    MSC INTERIMS LIMITED - 2015-11-26
    MORGAN'S SOFTWARE CONSULTANCY LIMITED - 1991-05-29
    MORGAN SOFTWARE CONSULTANCY LIMITED - 2003-09-14
    icon of address No 1 Velocity, 2 Tenter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2016-04-30
    Officer
    icon of calendar ~ 1996-10-21
    IIF 49 - Secretary → ME
  • 2
    SOUTRON LIMITED - 2001-06-06
    ESPRIT SOUTRON PARTNERSHIP LTD - 2003-11-13
    CHAPELWELL LIMITED - 1989-01-17
    icon of address Cairns House, 10 Station Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    109,454 GBP2017-06-30
    Officer
    icon of calendar 1994-10-01 ~ 1999-05-01
    IIF 48 - Director → ME
  • 3
    icon of address No. 1 Velocity, 2 Tenter Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-10-07 ~ 2023-03-07
    IIF 44 - 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.