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

Last, Richard

    Related profiles found in government register
  • Last, Richard
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ducketts Wharf, South Street, Bishop's Stortford, Essex, CM23 3AR, England

      IIF 1
    • Hobbs Hole Farm, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, United Kingdom

      IIF 2
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, England

      IIF 3
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, United Kingdom

      IIF 4
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxon, OX7 4DN, United Kingdom

      IIF 5
    • 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 6 IIF 7 IIF 8
    • 10000, Memorial Drive, Suite 888, Houston, Texas 77024, United States

      IIF 9
    • 11-21, Paul Street, Shoreditch, London, EC2A 4JU

      IIF 10
    • 11-21, Paul Street, Shoreditch, London, EC2A 4JU, England

      IIF 11
    • 11-21, Paul Street, Shoreditch, London, EC2A 4JU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 26, Throgmorton Street, London, EC2N 2AN

      IIF 20
    • 3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

      IIF 21 IIF 22
    • 3rd Floor 11-21, Paul Street, London, EC2A 4JU, England

      IIF 23 IIF 24 IIF 25
    • 3rd Floor, 11-21 Paul Street, London, EC2A 4JU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Aldermary House, 10-15 Queen Street, London, EC4N 1TX

      IIF 37
    • C/o Broadfield Law Uk Llp, 4th Floor, Aquis House, Blagrave Street, Reading, RG1 1PL, United Kingdom

      IIF 38 IIF 39
    • St Mary’s Court, 55 St. Marys Road, Sheffield, S2 4AN, England

      IIF 40
  • Last, Richard
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Longfield, Duns Tew, Bicester, Oxfordshire, OX25 6LA

      IIF 41
  • Last, Richard
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, England

      IIF 42
  • Last, Richard
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 43
    • Kings Orchard, Queen Street, St. Philips, Bristol, BS2 0HQ

      IIF 44 IIF 45 IIF 46
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN

      IIF 48 IIF 49 IIF 50
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, England

      IIF 51 IIF 52
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, United Kingdom

      IIF 53 IIF 54
    • Leys Farm, Great Tew, Chipping Norton, Oxfordshire, OX7

      IIF 55 IIF 56 IIF 57
    • The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL

      IIF 58
    • 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS, England

      IIF 59
    • 2, Kingdom Street, London, W2 6JG, England

      IIF 60 IIF 61
    • 3rd Floor, 11-21, Paul Street, London, EC2A 4JU, England

      IIF 62 IIF 63
    • 3rd Floor, 11-21, Paul Street, London, EC2A 4JU, United Kingdom

      IIF 64
    • 8th Floor, Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ

      IIF 65 IIF 66 IIF 67
    • 90, Fetter Lane, London, EC4A 1EQ, United Kingdom

      IIF 68
  • Last, Richard
    British directror born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Crown House, 143-147 Regent Street, London, W1B 4NR

      IIF 69
  • Last, Richard
    British non exec director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Oxfordshire, OX7 4DN, England

      IIF 70
  • Mr Richard Last
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Toad Hall, Castle Camps, Cambridge, CB21 4TP, England

      IIF 71
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, England

      IIF 72 IIF 73
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, United Kingdom

      IIF 74
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, United Kingdom

      IIF 75
  • Last, Richard
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Last, Richard
    British chief executive born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL

      IIF 82
  • Last, Richard
    British chief executive director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL

      IIF 83
  • Last, Richard
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Last, Richard
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Last, Richard
    British director and chartered account born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL

      IIF 119
  • Last, Richard
    British

    Registered addresses and corresponding companies
  • Last, Alexander Richard
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Hobbs Hall Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, England

      IIF 127
  • Last, Alexander Richard
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Oxfordshire, OX7 4DN, England

      IIF 128
  • Last, Richard

    Registered addresses and corresponding companies
    • 87 Wellington Road, London, E11 2AS

      IIF 129
  • Mr Richard Last
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treadwell House, High Street, Bloxham, Banbury, Oxfordshire, OX15 4PP, United Kingdom

      IIF 130
  • Richard Last
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN

      IIF 131
  • Masters, Richard Maurice Alan
    British

    Registered addresses and corresponding companies
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

      IIF 132
  • Masters, Richard Maurice Alan
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 133
  • Masters, Richard Maurice Alan
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, City Of Edinburgh, EH3 9AQ

      IIF 134
    • 49, Marywood Square, Glasgow, G41 2BN, United Kingdom

      IIF 135
    • 30, Crown Place, London, EC2A 4ES

      IIF 136
    • 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 137
  • Masters, Richard Maurice Alan
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masters, Richard Maurice Alan
    British solicitor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mcgrigors, Princes Exchange, 1 Earl Gray Street, Edinburgh, EH3 9AQ

      IIF 141
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

      IIF 142
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ, Scotland

      IIF 143
    • 49, Marywood Square, Glasgow, G41 2BN, United Kingdom

      IIF 144
  • Richard Maurice Alan Masters
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Marywood Square, Glasgow, G41 2BN, United Kingdom

      IIF 145
  • Mr Richard Maurice Alan Masters
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian , EH3 9AQ

      IIF 146
child relation
Offspring entities and appointments
Active 50
  • 1
    ACCESSPOINT GROUP HOLDINGS LIMITED
    09903087
    11-21 Paul Street, Shoreditch, London
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    378,461 GBP2022-09-01 ~ 2023-08-31
    Officer
    2025-06-30 ~ now
    IIF 10 - Director → ME
  • 2
    ACCESSPOINT TECHNOLOGIES LTD
    - now 05895234
    FLIGHT SUPPLIES LTD - 2009-03-12
    11-21 Paul Street, Shoreditch, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    591,495 GBP2022-09-01 ~ 2023-08-31
    Officer
    2025-06-30 ~ now
    IIF 11 - Director → ME
  • 3
    APD-S.COM LIMITED
    - now 02889983
    DIARYDAY LIMITED - 1994-05-23
    16 Shenley Pavilions Chalkdell, Drive, Shenley Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2002-06-10 ~ dissolved
    IIF 57 - Director → ME
  • 4
    ATECH GROUP LIMITED
    - now 13853095
    KOOKABURRA TOPCO LIMITED - 2025-02-21
    11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-30 ~ now
    IIF 16 - Director → ME
  • 5
    ATECH HOLDCO LIMITED
    - now 13853261
    KOOKABURRA BIDCO LIMITED - 2025-02-21
    11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-30 ~ now
    IIF 15 - Director → ME
  • 6
    ATECH SUPPORT LIMITED
    06021756
    11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    977,840 GBP2021-12-31
    Officer
    2025-06-30 ~ now
    IIF 19 - Director → ME
  • 7
    BASE13 IT LIMITED
    - now 06132677
    TRAILBLAZER IT LIMITED - 2011-01-27
    11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,194,001 GBP2023-03-31
    Officer
    2025-06-30 ~ now
    IIF 17 - Director → ME
  • 8
    BUURST, INC
    FC038639
    10000 Memorial Drive, Suite 888, Houston, Texas 77024, United States
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-15 ~ now
    IIF 9 - Director → ME
  • 9
    BYTEMARK HOLDINGS LIMITED
    - now 08150076
    BYTEMARK HOSTING LIMITED - 2015-05-11
    3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,466 GBP2018-07-31
    Officer
    2025-06-30 ~ now
    IIF 36 - Director → ME
  • 10
    BYTEMARK LIMITED
    - now 04484629
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    2025-06-30 ~ now
    IIF 34 - Director → ME
  • 11
    CLOUD 365 SERVICES LTD
    13238608
    11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-30 ~ now
    IIF 14 - Director → ME
  • 12
    CONCEPTA CAPITAL LIMITED
    09727873
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,568,058 GBP2019-03-31
    Officer
    2025-06-30 ~ now
    IIF 25 - Director → ME
  • 13
    CORD DEVELOPMENTS LIMITED
    07978908
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 42 - Director → ME
  • 14
    CORERO NETWORK SECURITY PLC
    - now 02662978 07667267, 04047090
    CORERO PLC
    - 2011-06-29 02662978 07667267
    MONDAS PLC - 2007-02-27
    Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2008-05-22 ~ now
    IIF 80 - Director → ME
  • 15
    CRISTIE DATA LIMITED
    - now 03457111
    CRISTIE DATA PRODUCTS LIMITED - 2008-08-26
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-06-30 ~ now
    IIF 29 - Director → ME
  • 16
    CWL SYSTEMS LIMITED
    - now 03091981
    COMPUTER WHOLESALE LIMITED - 1998-06-25
    11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    700,357 GBP2022-12-31
    Officer
    2025-06-20 ~ now
    IIF 13 - Director → ME
  • 17
    DATANICS LIMITED
    09925398
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,997 GBP2021-03-31
    Officer
    2025-06-30 ~ now
    IIF 27 - Director → ME
  • 18
    EASYSPACE LIMITED
    03405586
    3rd Floor, 11-21 Paul Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-06-30 ~ now
    IIF 22 - Director → ME
  • 19
    ENSCO 1520 LIMITED
    15255734 00512966, 00980794, 01229038... (more)
    1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -379,862 GBP2024-11-30
    Officer
    2024-02-23 ~ now
    IIF 39 - Director → ME
  • 20
    ENSCO 1525 LIMITED
    15255804 00512966, 00980794, 01229038... (more)
    1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -784,015 GBP2024-11-30
    Officer
    2024-02-23 ~ now
    IIF 38 - Director → ME
  • 21
    EXTRINSICA GLOBAL HOLDINGS LIMITED
    10748417
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Officer
    2025-06-30 ~ now
    IIF 23 - Director → ME
  • 22
    EXTRINSICA GLOBAL LIMITED
    07293625
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    2025-06-30 ~ now
    IIF 31 - Director → ME
  • 23
    GEOSPHERE ESG LIMITED
    11856554
    20 Little Britain, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,747 GBP2024-03-30
    Officer
    2025-01-16 ~ now
    IIF 3 - Director → ME
  • 24
    HOBBS HOLE LIMITED
    06711910 12027183
    Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 25
    IMEX TECHNICAL SERVICES LIMITED
    03855386
    11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,280 GBP2021-12-31
    Officer
    2025-06-30 ~ now
    IIF 18 - Director → ME
  • 26
    INTEGRUM ESG LTD
    11857070
    20 Little Britain The City Of London, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,893,589 GBP2024-03-31
    Officer
    2024-09-25 ~ now
    IIF 2 - Director → ME
  • 27
    IOMART CLOUD SERVICES LIMITED
    - now SC187413
    NETINTELLIGENCE LIMITED - 2011-02-14 SC275629, SC325326
    IOMART LIMITED - 2005-05-16 SC275629, SC338849
    ASHFILL LIMITED - 1998-12-18
    6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2025-06-30 ~ now
    IIF 8 - Director → ME
  • 28
    IOMART GROUP PLC
    SC204560
    6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (7 parents, 40 offsprings)
    Officer
    2024-06-12 ~ now
    IIF 6 - Director → ME
  • 29
    IOMART MANAGED SERVICES LIMITED
    - now SC275629
    IOMART HOSTING LIMITED - 2024-01-31
    IOMART LIMITED - 2008-02-11 SC187413, SC338849
    NETINTELLIGENCE LIMITED - 2005-05-16 SC187413, SC325326
    PACIFIC SHELF 1285 LIMITED - 2005-01-06 03386793, 06970480, 04523848... (more)
    6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2025-06-30 ~ now
    IIF 7 - Director → ME
  • 30
    LDEX CONNECT LIMITED
    - now 06389332
    PING NETWORKS LIMITED - 2014-01-08
    AXCENT SERVICES LTD - 2009-05-16
    3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    2025-06-30 ~ dissolved
    IIF 62 - Director → ME
  • 31
    LEARN SOLUTIONS LIMITED
    05021588
    2 Ducketts Wharf, South Street, Bishop's Stortford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    868,837 GBP2024-12-31
    Officer
    2012-10-01 ~ now
    IIF 1 - Director → ME
  • 32
    LONDON DATA EXCHANGE LIMITED
    07772407
    3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,992 GBP2018-12-31
    Officer
    2025-06-30 ~ now
    IIF 30 - Director → ME
  • 33
    LONGFIELD MANAGEMENT COMPANY LIMITED
    07972187
    4 Longfield, Duns Tew, Bicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    2019-03-09 ~ now
    IIF 127 - Director → ME
  • 34
    LYNX 2020 LIMITED
    - now 12027183
    HOBBS HOLE 2 LIMITED
    - 2020-06-05 12027183 06711910
    Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 35
    LYNX IT COMMUNICATIONS LIMITED
    - now 01447510
    APD-MERTECH LIMITED - 1999-04-09 01847526
    MERTECH ELECTRONICS LIMITED - 1995-01-10
    31 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2002-01-28 ~ dissolved
    IIF 48 - Director → ME
  • 36
    LYNX LIMITED
    - now 04319052
    LYNX PLC
    - 2006-12-21 04319052
    BANDHOLD LIMITED
    - 2002-01-22 04319052
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    992,941 GBP2019-10-01
    Officer
    2001-11-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    MCGRIGORS SERVICES LIMITED
    - now SC364099
    PACIFIC SHELF 1573 LIMITED
    - 2009-09-03 SC364099 03386793, 06970480, 04523848... (more)
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2009-08-28 ~ dissolved
    IIF 141 - Director → ME
  • 38
    MEMSET LTD
    04504980
    3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-30 ~ now
    IIF 33 - Director → ME
  • 39
    MERITUM CLOUD SERVICES LTD
    - now 09356706
    EUC CONSULTING LTD - 2018-04-27
    11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,137 GBP2022-12-31
    Officer
    2025-06-30 ~ now
    IIF 12 - Director → ME
  • 40
    ORIIUM CONSULTING LTD
    06146501
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,326,758 GBP2021-03-31
    Officer
    2025-06-30 ~ now
    IIF 24 - Director → ME
  • 41
    P2 TECHNOLOGIES LTD
    06254265
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,207 GBP2021-07-31
    Officer
    2025-06-30 ~ now
    IIF 28 - Director → ME
  • 42
    PAV I.T. SERVICES LIMITED
    - now 02314882
    PAV I.T. SERVICES PLC - 2011-08-23
    PAVILION COMPUTING PLC - 2002-03-19
    RESCO LIMITED - 1994-09-06
    LINEGREAT LIMITED - 1988-12-05
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,650 GBP2019-03-31
    Officer
    2025-06-30 ~ now
    IIF 26 - Director → ME
  • 43
    RAPIDSWITCH LIMITED
    - now 04535693
    49SERVICES LTD - 2005-01-17 08784781, 13387501
    3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    2025-06-30 ~ now
    IIF 21 - Director → ME
  • 44
    SIMPLESERVERS LIMITED
    06813119
    3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    117,833 GBP2016-09-30
    Officer
    2025-06-30 ~ now
    IIF 32 - Director → ME
  • 45
    SONASSI LTD
    07715859
    3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    582,991 GBP2017-07-31
    Officer
    2025-06-30 ~ now
    IIF 35 - Director → ME
  • 46
    SPHINX CST (IRELAND) LIMITED
    FC024772
    Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (3 parents)
    Officer
    2003-09-12 ~ now
    IIF 79 - Director → ME
  • 47
    SPIRIT SAFE INVESTMENTS GP LLP
    SO307074 SC674023
    49 Marywood Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 145 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    THE COOMBES ESTATE LTD
    07740451
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 70 - Director → ME
  • 49
    TRIBAL GROUP PLC
    - now 04128850 03036966
    TRIBAL SERVICES PLC - 2001-01-23
    St Mary’s Court, 55 St. Marys Road, Sheffield, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2015-11-17 ~ now
    IIF 40 - Director → ME
  • 50
    WASTE MANAGEMENT SYSTEMS LIMITED
    04418836
    1000 Lakeside North Harbour, Portsmouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,702,066 GBP2024-12-31
    Officer
    2006-12-08 ~ now
    IIF 81 - Director → ME
Ceased 77
  • 1
    APD COMMUNICATIONS LIMITED
    - now 01847526
    APD - MERTECH LIMITED
    - 1995-01-10 01847526 01447510
    ADVANCED PROCESSOR DESIGN LIMITED
    - 1992-11-10 01847526
    METAFORTH COMPUTER SYSTEMS LIMITED
    - 1987-03-27 01847526
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 2018-12-28
    IIF 50 - Director → ME
    ~ 1992-12-16
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-28
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    APD MOBILE DATA LIMITED
    - now 03275215
    SWITCH NETWORKS LTD
    - 2007-03-07 03275215
    ATLAS SYSTEM MANAGEMENT LTD - 1997-02-07
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2002-01-28 ~ 2018-12-28
    IIF 51 - Director → ME
  • 3
    APD-S.COM LIMITED
    - now 02889983
    DIARYDAY LIMITED
    - 1994-05-23 02889983
    16 Shenley Pavilions Chalkdell, Drive, Shenley Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    1994-04-18 ~ 1995-02-27
    IIF 112 - Director → ME
  • 4
    APEX COMPUTERS LIMITED
    - now 03056568 01622077
    APEX COMPUTER GROUP LIMITED
    - 2000-03-30 03056568
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1997-05-08 ~ 2002-06-13
    IIF 91 - Director → ME
  • 5
    ARCONTECH GROUP PLC
    - now 04062416
    KNOWLEDGE TECHNOLOGY SOLUTIONS PLC
    - 2009-02-17 04062416
    1st Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2007-02-19 ~ 2020-09-29
    IIF 118 - Director → ME
  • 6
    ARCONTECH LIMITED
    01350766
    1st Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,312,628 GBP2019-06-30
    Officer
    2013-01-09 ~ 2014-02-06
    IIF 66 - Director → ME
  • 7
    ARCONTECH SOLUTIONS LIMITED
    - now 03818846
    KNOWLEDGE TECHNOLOGY SERVICES LIMITED - 2010-05-12
    SHAREPAGES.COM LIMITED - 2003-07-16
    1st Floor 11-21 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2013-01-09 ~ 2014-02-06
    IIF 67 - Director → ME
  • 8
    ASCENT TECHNOLOGY LIMITED
    - now 01622077
    LYNX COMMERCIAL SYSTEMS LIMITED
    - 2001-06-11 01622077
    APEX COMPUTERS LIMITED
    - 2000-03-30 01622077 03056568
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1997-05-08 ~ 2002-06-13
    IIF 90 - Director → ME
  • 9
    AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED - now
    BANKHALL INVESTMENT MANAGEMENT LIMITED
    - 2018-12-14 02052824
    ABBEYRIM LIMITED - 1986-11-14
    Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2000-08-08 ~ 2002-02-04
    IIF 83 - Director → ME
  • 10
    BANKHALL NETWORK LIMITED - now
    LYNX QUEST TRUSTEE LIMITED
    - 2004-04-13 03957277
    Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2000-03-27 ~ 2002-02-04
    IIF 95 - Director → ME
  • 11
    BONDED WHISKY PARTNERS LIMITED - now
    SPIRIT SAFE LIMITED - 2022-10-05 SC746817
    SPIRIT SAFE INVESTMENTS LIMITED - 2022-04-13 SO307074
    SPIRIT SAFE LIMITED - 2022-01-19 SC746817
    SPIRIT SAFE INVESTMENTS LIMITED
    - 2022-01-18 SC674023 SO307074
    13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,896 GBP2023-12-31
    Officer
    2020-09-11 ~ 2021-10-15
    IIF 144 - Director → ME
  • 12
    BOUNCEABOUTS LEISURE LIMITED - now
    BOUNCEABOUT LEISURE LIMITED
    - 1994-10-27 02202323
    BIDSALE LIMITED
    - 1987-12-29 02202323
    The Hart Shaw Building Europe Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-10-12
    IIF 110 - Director → ME
  • 13
    BPDL LIMITED
    - now 09102021 OC359010
    BLACKWELL PROPERTY DEVELOPMENT LIMITED
    - 2019-11-19 09102021
    100 St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,087,172 GBP2019-06-30
    Officer
    2014-12-15 ~ 2020-03-08
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-06
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BRITISH SMALLER COMPANIES VCT PLC
    03134749 07349614, 04084003
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    1996-02-28 ~ 2010-09-21
    IIF 117 - Director → ME
  • 15
    BRITISH SMALLER COMPANIES VCT2 PLC
    - now 04084003 03134749, 07349614
    BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC
    - 2010-10-22 04084003 07349614
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2000-11-16 ~ 2019-05-07
    IIF 59 - Director → ME
  • 16
    BROOMCO (4184) LIMITED
    - now 06037380 06960561
    SPHINX GROUP LIMITED
    - 2009-08-11 06037380 06960561
    SPHINX 110 LIMITED
    - 2008-05-07 06037380
    Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-12-28 ~ 2010-06-18
    IIF 109 - Director → ME
  • 17
    BT IT SERVICES LIMITED - now 01587773
    BT ENGAGE IT LIMITED - 2014-05-12
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED
    - 2007-11-02 02277581
    VISTEC COMPUTER SERVICES LIMITED
    - 1996-02-05 02277581
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    1995-11-17 ~ 2007-10-31
    IIF 101 - Director → ME
  • 18
    BYTEMARK LIMITED
    - now 04484629
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    2025-06-30 ~ 2025-06-30
    IIF 64 - Director → ME
  • 19
    CAVANAGH GROUP LIMITED
    - now 04220482
    BROOMCO (2574) LIMITED - 2001-08-15 00339801, 00474138, 01055136... (more)
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2001-09-17 ~ 2001-09-21
    IIF 92 - Director → ME
  • 20
    CLASS MEASURES LIMITED
    05883744
    St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-08-28 ~ 2021-06-14
    IIF 44 - Director → ME
  • 21
    CNH SUBSIDIARY LTD - now
    PARSEQ LIMITED - 2012-03-01 02461931, 05815806
    PARSEQ PLC
    - 2012-03-01 03182741 02461931, 05815806
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21 02461931
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ 2011-12-01
    IIF 116 - Director → ME
  • 22
    COGNITA TECHNOLOGIES LIMITED
    04062412
    Arcontech Group, 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,428,261 GBP2018-06-30
    Officer
    2013-01-09 ~ 2014-02-06
    IIF 65 - Director → ME
  • 23
    COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED
    - now SC437617
    COMPLETE ONLINE RISK COMPLIANCE LIMITED - 2013-05-08
    PACIFIC SHELF 1731 LIMITED - 2013-04-16 03386793, 06970480, 04523848... (more)
    Guild Hall, 57 Queen Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-05-13 ~ 2018-03-13
    IIF 138 - Director → ME
  • 24
    ENDBOURNE 5 LIMITED - now
    TOWN ART MANUFACTURING LIMITED
    - 1997-10-22 01626153
    5 Raymond Buildings, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    1991-07-24 ~ 1995-06-14
    IIF 99 - Director → ME
    1992-02-07 ~ 1992-12-16
    IIF 121 - Secretary → ME
  • 25
    F1 COMPUTING SYSTEMS LIMITED - now
    XPERTISE GROUP LIMITED - 2015-01-29 03671073
    XPERTISE GROUP PLC
    - 2009-01-06 00675312 03671073
    DALKEITH INNS PLC - 1999-03-31
    DALKEITH HOLDINGS PLC. - 1993-10-08
    DALKEITH (CEYLON) HOLDINGS P.L.C. - 1985-07-08
    Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-01-02 ~ 2008-09-26
    IIF 56 - Director → ME
  • 26
    FOTOVALUE LIMITED
    - now 00530172
    ACTINA LIMITED
    - 1985-02-20 00530172
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    ~ 1991-12-17
    IIF 129 - Secretary → ME
  • 27
    GAMMA COMMUNICATIONS PLC
    - now 08943488
    GAMMA COMMUNICATIONS LIMITED
    - 2014-10-03 08943488
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-06-17 ~ 2023-06-30
    IIF 68 - Director → ME
  • 28
    GAPAID
    06280016
    10 Davenant Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2007-06-14 ~ 2011-10-01
    IIF 119 - Director → ME
  • 29
    GREENSTONE+ LIMITED
    - now 05757600
    GREENSTONE CARBON MANAGEMENT LIMITED - 2013-10-18
    5th Floor Crown House, 143-147 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,170,985 GBP2023-12-31
    Officer
    2021-09-16 ~ 2023-04-28
    IIF 69 - Director → ME
  • 30
    GRESHAM TECHNOLOGIES LIMITED - now 01059069, 01586413, 02585216
    GRESHAM TECHNOLOGIES PLC
    - 2024-08-29 01072032 01059069, 01586413, 02585216
    GRESHAM COMPUTING PLC. - 2016-11-17 02089944
    GRESHAM TELECOMPUTING PLC - 1995-03-14 02089944
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2023-10-17 ~ 2024-07-09
    IIF 37 - Director → ME
  • 31
    GTC SYSTEMS LIMITED - now
    DATA MEMORIES PLC
    - 1995-01-12 01646405
    Y B COMPUTER SERVICES LIMITED
    - 1984-02-14 01646405
    BEXPRESS LIMITED
    - 1983-06-03 01646405
    Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-11-16
    IIF 113 - Director → ME
    1992-02-07 ~ 1992-12-16
    IIF 122 - Secretary → ME
  • 32
    HERON UK TOPCO LIMITED
    14715626
    2 Kingdom Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-06-07 ~ 2023-12-22
    IIF 61 - Director → ME
  • 33
    HEYWOOD TRUSTEES LIMITED
    - now 02603663
    HOURHELP LIMITED - 1991-08-16
    1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    1995-05-04 ~ 2002-10-31
    IIF 97 - Director → ME
  • 34
    HYVE GROUP LIMITED - now 11408966
    HYVE GROUP PLC
    - 2023-06-01 01927339 11408966
    ITE GROUP PLC
    - 2019-09-20 01927339 03372928, 11408966
    CEMENTONE PLC - 1998-03-19
    MULTITRUST PLC - 1994-01-10
    MULTITRUST INVESTMENT PLC - 1986-11-14
    2 Kingdom Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2018-02-12 ~ 2023-05-22
    IIF 60 - Director → ME
  • 35
    IFA HOLDING COMPANY LIMITED - now 04313970
    LYNX GROUP PLC
    - 2002-04-30 02411822 01344785, 02891007, 06306696
    LYNX HOLDINGS PLC
    - 1997-12-22 02411822 06037486
    DRUMSIGN PUBLIC LIMITED COMPANY
    - 1989-08-25 02411822
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ 2002-02-04
    IIF 105 - Director → ME
    ~ 1992-12-16
    IIF 125 - Secretary → ME
  • 36
    IFAENGINE LIMITED
    - now 03955490
    BROOMCO (2157) LIMITED
    - 2000-10-23 03955490 00339801, 00474138, 01055136... (more)
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2000-04-17 ~ 2002-02-04
    IIF 88 - Director → ME
  • 37
    INTERNATIONAL GRADUATE INSIGHT GROUP LTD
    05368460
    St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-08-28 ~ 2021-06-14
    IIF 45 - Director → ME
  • 38
    INTEROUTE APPLICATION MANAGEMENT LIMITED LTD - now
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    QUANTIX LIMITED
    - 2012-03-06 03639598
    ORSTED LIMITED
    - 2002-10-10 03639598
    BROOMCO (1652) LIMITED - 1998-09-28 00339801, 00474138, 01055136... (more)
    Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    2002-06-10 ~ 2007-03-21
    IIF 55 - Director → ME
  • 39
    IOMART GROUP PLC
    SC204560
    6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (7 parents, 40 offsprings)
    Officer
    2017-06-20 ~ 2023-09-05
    IIF 133 - Director → ME
  • 40
    LDEX CONNECT LIMITED
    - now 06389332
    PING NETWORKS LIMITED - 2014-01-08
    AXCENT SERVICES LTD - 2009-05-16
    3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    2025-06-30 ~ 2025-06-30
    IIF 63 - Director → ME
  • 41
    LEARN SOLUTIONS LIMITED
    05021588
    2 Ducketts Wharf, South Street, Bishop's Stortford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    868,837 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    LIGHTHOUSE GROUP LIMITED - now
    LIGHTHOUSE GROUP PLC
    - 2021-02-19 04042743
    BROOMCO (2256) LIMITED - 2000-08-08 00339801, 00474138, 01055136... (more)
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2007-07-25 ~ 2019-06-12
    IIF 20 - Director → ME
    2000-08-11 ~ 2000-09-15
    IIF 76 - Director → ME
  • 43
    LONGFIELD MANAGEMENT COMPANY LIMITED
    07972187
    4 Longfield, Duns Tew, Bicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    2014-04-22 ~ 2019-03-09
    IIF 41 - Director → ME
  • 44
    LYNX COMPUTER SERVICES LIMITED
    - now 03536920
    LYNX IT TRAINING LIMITED
    - 2004-03-30 03536920
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    1998-03-26 ~ 2007-11-06
    IIF 82 - Director → ME
  • 45
    LYNX IT COMMUNICATIONS LIMITED - now
    APD-MERTECH LIMITED - 1999-04-09 01847526
    MERTECH ELECTRONICS LIMITED
    - 1995-01-10 01447510
    31 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-03-31
    IIF 104 - Director → ME
    ~ 1993-03-31
    IIF 126 - Secretary → ME
  • 46
    LYNX TECHNOLOGY HOLDINGS LIMITED
    06306665
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-09 ~ 2007-11-06
    IIF 103 - Director → ME
  • 47
    M. G. D. PROPERTY COMPANY LIMITED
    SC044097
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2004-03-25 ~ 2019-09-27
    IIF 139 - Director → ME
  • 48
    MCGRIGORS LLP
    SO300918 03779693
    58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2006-08-29 ~ 2020-04-30
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-04-30
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to surplus assets - More than 25% but not more than 50% OE
  • 49
    MCGRIGORS PENSION TRUSTEES LIMITED
    - now SC102952
    SCOTIA PACIFIC TRUSTEES LIMITED
    - 2009-06-17 SC102952
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    141 Bothwell Street, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2003-04-30 ~ 2019-09-27
    IIF 140 - Director → ME
  • 50
    MD DIRECTORS LIMITED
    SC104963
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-09-27 ~ 2019-09-27
    IIF 143 - Director → ME
  • 51
    MD SECRETARIES LIMITED
    SC104964
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-09-27 ~ 2019-09-27
    IIF 142 - Director → ME
    2005-03-10 ~ 2019-09-27
    IIF 132 - Secretary → ME
  • 52
    MMI AUTOMOTIVE LIMITED - now
    LYNX AUTOMOTIVE SYSTEMS LIMITED
    - 2001-08-30 01548546
    SIGNAL LIMITED
    - 1996-07-29 01548546
    Kalamazoo Reynolds Limited, 1200 Bristol Road South, Northfield Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1993-07-06 ~ 2001-02-13
    IIF 94 - Director → ME
    2007-11-27 ~ 2008-11-21
    IIF 107 - Director → ME
  • 53
    LYNX GROUP LIMITED
    - 2019-01-07 06306696 01344785, 02411822, 02891007
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-12-22 ~ 2018-12-28
    IIF 128 - Director → ME
    2007-07-09 ~ 2018-12-28
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-28
    IIF 75 - Has significant influence or control OE
  • 54
    LYNX HOLDINGS LIMITED
    - 2019-01-08 06037486 02411822
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-12-28 ~ 2018-12-28
    IIF 54 - Director → ME
  • 55
    ONENOTE LIMITED - now 02160066
    LYNX GROUP PLC
    - 1994-02-23 01344785 02411822, 02891007, 06306696
    LYNX TECHNOLOGY PUBLIC LIMITED COMPANY
    - 1988-11-01 01344785
    LYNX BUSINESS MACHINES LIMITED
    - 1987-07-08 01344785 02088236
    Old Mutual House, Portland Terrace, Southampton
    Dissolved Corporate (2 parents)
    Officer
    ~ 1992-09-28
    IIF 93 - Director → ME
    1992-02-04 ~ 1992-09-28
    IIF 120 - Secretary → ME
  • 56
    PARSEQ LIMITED - now 02461931, 03182741
    DOCUMETRIC LIMITED
    - 2012-03-07 05815806 06093041
    DOCUMENTUM LIMITED - 2006-10-20
    Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2009-04-27 ~ 2011-12-06
    IIF 77 - Director → ME
  • 57
    PATSYSTEMS LIMITED - now 03086310
    PATSYSTEMS PLC
    - 2012-07-06 04498002 03086310
    LIONSTAND PLC - 2003-02-14
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-02-17 ~ 2012-01-26
    IIF 108 - Director → ME
  • 58
    PINSENT MASONS INTERNATIONAL LLP
    OC412076 OC395361
    30 Crown Place, London, United Kingdom
    Active Corporate (476 parents)
    Officer
    2016-07-01 ~ 2020-04-30
    IIF 137 - LLP Member → ME
  • 59
    PINSENT MASONS LLP
    OC333653 07640706
    30 Crown Place, London
    Active Corporate (384 parents, 30 offsprings)
    Officer
    2012-05-01 ~ 2020-04-30
    IIF 136 - LLP Member → ME
  • 60
    POWER EDUCATION LIMITED
    - now 04413700 02373639
    BROOMCO (2890) LIMITED
    - 2002-05-15 04413700 00339801, 00474138, 01055136... (more)
    Qa Limited, Islington House, Brown Lane West, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2002-05-14 ~ 2002-12-30
    IIF 98 - Director → ME
    2004-03-23 ~ 2008-09-26
    IIF 89 - Director → ME
  • 61
    PVG 2007 LIMITED - now
    PREMIER VETERINARY GROUP LIMITED
    - 2015-03-05 06167939 04313987
    WILLOUGHBY (560) LIMITED - 2010-06-28 00257384, 00327888, 02224816... (more)
    The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-11-14 ~ 2014-02-12
    IIF 52 - Director → ME
  • 62
    QUANTIOS (UK) LIMITED - now
    TRUSTQUAY (UK) LIMITED - 2024-06-24
    MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED - 2020-06-25
    LYNX WEALTH MANAGEMENT SYSTEMS LIMITED
    - 2005-08-09 02001329
    F.S. (U.K.) LIMITED
    - 2003-07-01 02001329
    Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1993-12-15 ~ 2005-07-12
    IIF 78 - Director → ME
  • 63
    QUANTIX HOLDINGS LIMITED
    06037485
    Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-28 ~ 2007-03-21
    IIF 111 - Director → ME
  • 64
    RED TOWN LIMITED - now 05691619
    AQUILA SOFTWARE LIMITED - 2006-01-31 04161207, 05691619
    HEYWOOD LIMITED - 2002-11-27 04161207
    LYNX HEYWOOD LIMITED
    - 2002-11-05 01581585
    HEYWOOD & PARTNERS LIMITED
    - 1997-08-15 01581585
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1995-04-07 ~ 2002-10-31
    IIF 100 - Director → ME
  • 65
    SERVELEC LIMITED - now 01323205
    SERVELEC HSC LIMITED - 2018-12-24
    SERVELEC GROUP LIMITED - 2018-05-23
    SERVELEC GROUP PLC
    - 2018-01-23 03098411
    SERVELEC GROUP LIMITED
    - 2013-10-21 03098411
    CSE-GLOBAL (UK) LIMITED
    - 2013-10-21 03098411
    CSE - SERVELEC GROUP LIMITED
    - 2008-12-29 03098411
    SERVELEC GROUP LIMITED - 2002-09-12
    SCHEMEPARK LIMITED - 1995-11-09
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    2008-05-28 ~ 2018-01-16
    IIF 58 - Director → ME
  • 66
    SOPRA BANKING SOFTWARE LIMITED - now 03925669
    SOPRA GROUP SOLUTIONS UK LIMITED - 2013-10-14
    TIETO UK LIMITED - 2012-03-19
    TIETOENATOR (UK NO.1) LIMITED - 2009-07-03
    ATTENTIV SYSTEMS LIMITED - 2006-01-23
    LYNX FINANCIAL SYSTEMS LIMITED
    - 2004-07-23 01454835
    LYNX FINANCIAL SYSTEMS (UK) LIMITED
    - 2003-06-02 01454835
    LYNX FINANCIAL SYSTEMS (SPECIALIST BANKING) LIMITED
    - 1999-04-08 01454835
    LYNX FINANCIAL SYSTEMS LIMITED
    - 1998-07-13 01454835
    CHESS VALLEY COMPUTERS LIMITED
    - 1996-07-29 01454835
    PETERS COMPUTER SYSTEMS LIMITED - 1982-10-11
    350 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1993-12-15 ~ 2004-03-25
    IIF 106 - Director → ME
  • 67
    SPHINX CST LIMITED
    - now 02068227
    LEVEL V DISTRIBUTION LIMITED
    - 1997-10-01 02068227
    ABLECASE LIMITED - 1987-03-19
    The Directors, Arrow Ecs, Nidderdale House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1995-11-17 ~ 2010-06-18
    IIF 115 - Director → ME
  • 68
    SPHINX CST NETWORKS LIMITED
    - now 02752167
    GLOBELLE LIMITED
    - 1998-01-28 02752167
    GBC TECHNOLOGIES (UK) LIMITED - 1996-09-05
    ADCOMP DISTRIBUTION LIMITED - 1992-10-13
    Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1997-12-31 ~ 1998-09-30
    IIF 85 - Director → ME
    2002-01-28 ~ 2010-06-18
    IIF 114 - Director → ME
  • 69
    SPHINX GROUP LIMITED
    - now 06960561 06037380
    BROOMCO (4184) LIMITED
    - 2009-08-11 06960561 06037380
    Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-13 ~ 2010-06-18
    IIF 102 - Director → ME
  • 70
    SPHINX PROFESSIONAL SERVICES LIMITED
    - now 02373639
    POWER EDUCATION LIMITED
    - 2002-05-15 02373639 04413700
    COMPUTER SERVICE TECHNOLOGY LIMITED
    - 2002-04-23 02373639
    CST LYNXSERV LIMITED
    - 1995-10-18 02373639
    COMPUTER SERVICE TECHNOLOGY LIMITED
    - 1994-08-19 02373639
    HARTSOURCE LIMITED - 1989-06-16
    Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1994-03-29 ~ 2010-06-18
    IIF 96 - Director → ME
  • 71
    SPIRIT SAFE INVESTMENTS GP LLP
    SO307074 SC674023
    49 Marywood Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2020-11-10 ~ 2021-11-22
    IIF 135 - LLP Designated Member → ME
  • 72
    SYNECTIC SYSTEMS LIMITED - now
    SOUTHERN CELL PHONES LIMITED
    - 1993-02-17 02191834
    QUADRANT COMMUNICATIONS LIMITED
    - 1988-02-08 02191834
    MAPLEBEECH LIMITED
    - 1987-12-31 02191834
    Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    ~ 1991-12-31
    IIF 124 - Secretary → ME
  • 73
    TIETOENATOR ATTENTIV SYSTEMS LIMITED - now
    ATTENTIV SYSTEMS GROUP LIMITED - 2006-02-10
    ATTENTIV SYSTEMS GROUP PLC - 2005-11-18
    ATTENTIV SYSTEMS GROUP LIMITED - 2004-02-18
    LYNX GROUP LIMITED
    - 2004-01-14 02891007 01344785, 02411822, 06306696
    LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITED
    - 2002-06-06 02891007
    QUADRA COMPUTER SERVICES LIMITED
    - 1998-07-13 02891007
    QUADRA LIMITED - 1994-03-07
    10 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-10-30 ~ 2003-11-28
    IIF 87 - Director → ME
  • 74
    TRIBAL EDUCATION LIMITED
    - now 04163300
    OVAL (1622) LIMITED - 2001-04-05 00666567, 01285522, 01739676... (more)
    St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-28 ~ 2021-06-14
    IIF 46 - Director → ME
  • 75
    TRIBAL HOLDINGS LIMITED
    - now 03036966
    TRIBAL GROUP LIMITED - 2001-01-23 04128850
    LONCAP (UK) LIMITED - 1999-11-19
    CROSSCO (138) LIMITED - 1995-08-10 00975849, 01717639, 01727300... (more)
    St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-28 ~ 2021-06-14
    IIF 47 - Director → ME
  • 76
    WATERMANS PEOPLE & ORGANISATIONAL DEVELOPMENT LIMITED
    03460535
    C/o Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-07-22 ~ 2008-09-26
    IIF 86 - Director → ME
  • 77
    XPERTISE TRAINING LIMITED
    - now 03671073
    XPERTISE GROUP LIMITED - 1999-03-31 00675312
    LAW 1007 LIMITED - 1999-03-10 02106272, 02237808, 02237994... (more)
    Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-23 ~ 2008-09-26
    IIF 84 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.