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

Campbell, Kenneth Francis

    Related profiles found in government register
  • Campbell, Kenneth Francis
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British accountant

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 20, Alexander Heights 201 The Broadway, Thorpe Bay, Essex, SS1 3JS

      IIF 54 IIF 55
  • Campbell, Kenneth Francis
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 56
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 57
    • icon of address One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 58
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 59
  • Campbell, Kenneth Francis
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 60
    • icon of address 201, The Broadway, 20 Alexander Heights, Southend-on-sea, SS1 3JS, England

      IIF 61
  • Campbell, Kenneth Francis
    British accoutant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 62
  • Campbell, Kenneth Francis
    British cfo born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 63 IIF 64
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 65 IIF 66
    • icon of address 1, Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 67
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 68 IIF 69 IIF 70
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 73
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 74
  • Campbell, Kenneth Francis
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 75
    • icon of address 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 76
    • icon of address Flat 20, Alexander Heights 201 The Broadway, Thorpe Bay, Essex, SS1 3JS

      IIF 77 IIF 78
  • Campbell, Kenneth Francis

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 79 IIF 80
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 81
    • icon of address 9 Cheldon Barton, Thorpe Bay, Essex, SS1 3TX

      IIF 82
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 83
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 84
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 85
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 86
  • Mr Kenneth Francis Campbell
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Wellington House, 90 - 92 Butt Road, Colchester, CO3 3DA, England

      IIF 87
    • icon of address 7th Floor Wellington House, 90 -92 Butt Road, Colchester, CO3 3DA, England

      IIF 88
    • icon of address Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 89
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 90 IIF 91 IIF 92
    • icon of address 86, Beehive Lane, Ilford, IG4 5EG, England

      IIF 93 IIF 94
    • icon of address 1, Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 95
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 96
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 97 IIF 98
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 99
    • icon of address One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 100
    • icon of address 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 101
    • icon of address Flat 20, Alexander Heights, 201 The Broadway, Southend-on-sea, SS1 3JS

      IIF 102
    • icon of address 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS

      IIF 103
  • Mr Kenneth Francis Campbell
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address 8 Hutchinson Gardens, Weston, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    AUROBIZ SOLUTIONS LIMITED - 2017-08-17
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address 86 Beehive Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Canada Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 20 Alexander Heights, 201 The Broadway, Southend-on-sea
    Active Corporate (1 parent)
    Equity (Company account)
    -14,696 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 7
    DISCOUNT WAND LIMITED - 2014-07-03
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 10
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    POZITIVE GROUP LTD - 2022-07-12
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 57 - Director → ME
  • 12
    GET EVERYTHING LIMITED - 2022-12-19
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 98 - Has significant influence or controlOE
  • 13
    icon of address C/o Butler & Co Llp 3rd Floor, 126 - 134, Baker Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,113,966 GBP2017-03-31
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2004-11-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    icon of address One Canada Square Floor 10 (north West), Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 15
    M-CONTACTS LIMITED - 2014-10-07
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 79 - Secretary → ME
Ceased 48
  • 1
    TASKDEAL LIMITED - 1991-08-07
    CORMAN LIMITED - 1995-03-14
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 26 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 44 - Secretary → ME
  • 2
    icon of address 133 Whitechaple High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,985 GBP2017-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2013-08-29
    IIF 37 - Secretary → ME
  • 3
    STREAMBANK LIMITED - 2002-05-13
    icon of address 3 Field Court, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    502,335 GBP2018-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2013-08-29
    IIF 77 - Director → ME
    icon of calendar 2004-11-01 ~ 2013-08-29
    IIF 54 - Secretary → ME
  • 4
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 23 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 53 - Secretary → ME
  • 5
    AUROBIZ SOLUTIONS LIMITED - 2017-08-17
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-17
    IIF 88 - Has significant influence or control OE
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 2 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 50 - Secretary → ME
  • 7
    FERRISVALE LIMITED - 1997-08-15
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 1 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 40 - Secretary → ME
  • 8
    ASTRAL COMPUTER SERVICES LIMITED - 1988-04-25
    DATASURE (LLOYD'S UNDERWRITING SYSTEMS) LIMITED - 1994-12-19
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-16 ~ 2000-04-05
    IIF 5 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 48 - Secretary → ME
  • 9
    LASERCYCLE LIMITED - 1994-02-24
    ASHAWK LIMITED - 1992-05-13
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 8 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 46 - Secretary → ME
  • 10
    icon of address 86 Beehive Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2021-11-16
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-11-16
    IIF 94 - Ownership of shares – 75% or more OE
  • 11
    SME CO-OP LIMITED - 2018-04-25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2025-07-16
    IIF 72 - Director → ME
  • 12
    EPG SYSTEMS LIMITED - 1994-02-24
    EPG SOFTWARE LIMITED - 1987-09-04
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 19 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 42 - Secretary → ME
  • 13
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-16 ~ 2000-03-30
    IIF 15 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 41 - Secretary → ME
  • 14
    IBIS (239) LIMITED - 1993-10-27
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ 2000-03-30
    IIF 16 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 47 - Secretary → ME
  • 15
    icon of address 34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 10 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 34 - Secretary → ME
  • 16
    DISCOUNT WAND LIMITED - 2014-07-03
    icon of address The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2022-01-29
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-29
    IIF 103 - Has significant influence or control OE
  • 17
    ALBIS ASSOCIATES (CONSULTANTS) LIMITED - 2008-08-01
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 17 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 43 - Secretary → ME
  • 18
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2025-07-16
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    IIF 90 - Has significant influence or control OE
  • 19
    icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-10 ~ 2025-07-16
    IIF 67 - Director → ME
  • 20
    icon of address 1 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2025-07-16
    IIF 84 - Director → ME
  • 21
    POZITIVE SOLUTIONS LTD - 2025-05-29
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-28
    IIF 83 - Director → ME
  • 22
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    icon of calendar 2016-05-03 ~ 2025-07-16
    IIF 69 - Director → ME
  • 23
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,252 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2025-08-18
    IIF 64 - Director → ME
  • 24
    POZITIVE FINTECH LTD - 2025-09-01
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2025-08-18
    IIF 63 - Director → ME
  • 25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ 2025-07-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2022-01-07
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2025-07-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-12-17
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 27
    POZITIVE GROUP LTD - 2022-07-12
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2024-01-02
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 28
    GET PRIVILEGE LIMITED - 2022-03-22
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,275,884 GBP2025-03-31
    Officer
    icon of calendar 2013-01-04 ~ 2025-07-16
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-11-08
    IIF 89 - Has significant influence or control OE
  • 29
    FIRST BUSINESS WATER LIMITED - 2024-10-31
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ 2025-07-16
    IIF 85 - Director → ME
  • 30
    icon of address 8a Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    5,450,052 GBP2017-03-31
    Officer
    icon of calendar ~ 2002-07-18
    IIF 9 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-07-19
    IIF 82 - Secretary → ME
  • 31
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 20 - Director → ME
  • 32
    WONDERDATA LIMITED - 1986-10-09
    SAFFRON COMPUTER SERVICES LIMITED - 1999-03-10
    REBUS LG LIMITED - 2000-07-07
    icon of address Castlegate House, Castlegate Drive, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2000-07-06
    IIF 22 - Director → ME
  • 33
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    IMPEX ENERGY LTD - 2020-06-05
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-11-16
    IIF 76 - Director → ME
    icon of calendar 2023-05-30 ~ 2025-07-16
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-05-10
    IIF 101 - Has significant influence or control OE
  • 34
    POZITIVE INSURE LTD - 2020-08-06
    POZITIVE INSURANCE SOLUTIONS LTD - 2023-07-17
    icon of address The Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,739 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2023-05-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2021-07-27
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 35
    CHANCEURGENT LIMITED - 1986-10-28
    M.P.C. COMPUTER SERVICES LIMITED - 1988-07-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-16 ~ 2004-04-19
    IIF 11 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 27 - Secretary → ME
  • 36
    VALMOND LIMITED - 1994-01-05
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 2004-04-19
    IIF 24 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 30 - Secretary → ME
  • 37
    EARLY CROPS LIMITED - 1980-12-31
    icon of address 20 Alexander Heights 201 The Broadway, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,991 GBP2021-09-30
    Officer
    icon of calendar 2009-07-09 ~ 2021-07-01
    IIF 35 - Secretary → ME
  • 38
    DATASURE LIMITED - 1997-08-15
    REBUS COMPUTER SERVICES LIMITED - 2004-08-09
    MARKETWIDE SYSTEMS LIMITED - 1996-01-31
    EMBEX LIMITED - 1990-01-26
    DATASURE NOMINEES LIMITED - 1997-04-01
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-04-19
    IIF 4 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 33 - Secretary → ME
  • 39
    XCHANGING GLOBAL INSURANCE SERVICES LIMITED - 2004-09-08
    REBUS INSURANCE SYSTEMS LIMITED - 2004-08-09
    DATASURE LIMITED - 1997-04-01
    C.E.HEATH & CO(YORKSHIRE)LIMITED - 1979-12-31
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-15 ~ 2004-04-19
    IIF 12 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 31 - Secretary → ME
  • 40
    REBUS INSURANCE SERVICES LIMITED - 2004-08-09
    CROCUSHURST LIMITED - 1999-09-30
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2004-04-19
    IIF 21 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 28 - Secretary → ME
  • 41
    ALBIS ASSOCIATES LIMITED - 2005-04-15
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2004-04-19
    IIF 6 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 52 - Secretary → ME
  • 42
    LEVELENSURE LIMITED - 1992-07-29
    REBUS INSURANCE SYSTEMS (FUSION) LIMITED - 2004-08-09
    DATASURE INTERNATIONAL LIMITED - 1998-09-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-15 ~ 2000-03-30
    IIF 25 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 51 - Secretary → ME
  • 43
    NICEWISE LIMITED - 1997-05-22
    REBUS INTERNATIONAL LIMITED - 2004-08-09
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 7 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 49 - Secretary → ME
  • 44
    HAFNIA MANAGEMENT SERVICES (UK) LIMITED - 1993-04-07
    PROINSURE SYSTEMS LIMITED - 1998-11-12
    PROLIFIC MANAGEMENT SERVICES LIMITED - 1994-01-18
    REBUS LIFE MANAGEMENT LIMITED - 2004-08-09
    ECONOMIC MANAGEMENT SERVICES LIMITED - 1991-02-05
    FOLLOWSPREAD LIMITED - 1986-05-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-04-04
    IIF 14 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 39 - Secretary → ME
  • 45
    POLARCLOSE LIMITED - 1999-09-30
    REBUS RESOURCING LIMITED - 2004-08-09
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 3 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 45 - Secretary → ME
  • 46
    MELONBROOK LIMITED - 2000-07-18
    REBUS TECHNOLOGIES LIMITED - 2004-08-09
    REBUS TECHNOLOGIES HOLDINGS LIMITED - 2001-07-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-16 ~ 2003-01-29
    IIF 13 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-01-29
    IIF 29 - Secretary → ME
  • 47
    REBUS TECHNOLOGIES LIMITED - 2001-07-09
    REBUS TECHNOLOGIES ASSOCIATES LIMITED - 2004-08-09
    DATASURE ASSOCIATES LIMITED - 2000-06-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2004-04-19
    IIF 18 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-04-19
    IIF 32 - Secretary → ME
  • 48
    M-CONTACTS LIMITED - 2014-10-07
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    icon of calendar 2012-11-08 ~ 2015-02-13
    IIF 62 - 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.