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
    • icon of address 2 Ducketts Wharf, South Street, Bishop's Stortford, Essex, CM23 3AR, England

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

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

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

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

      IIF 5
    • icon of address Stoneham Gate, Stoneham Lane, Eastleigh, SO50 9NW, England

      IIF 6 IIF 7
    • icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU

      IIF 11
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU, England

      IIF 12
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

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

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

      IIF 33 IIF 34 IIF 35
    • icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, S2 4AN, England

      IIF 37
  • Last, Richard
    British chartered accountant born in July 1957

    Resident in England

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

      IIF 38
  • Last, Richard
    British company director born in July 1957

    Resident in England

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

      IIF 39
  • Last, Richard
    British director born in July 1957

    Resident in England

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

      IIF 40
    • icon of address Kings Orchard, Queen Street, St. Philips, Bristol, BS2 0HQ

      IIF 41 IIF 42 IIF 43
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN

      IIF 45 IIF 46 IIF 47
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, England

      IIF 48 IIF 49
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, United Kingdom

      IIF 50 IIF 51
    • icon of address Leys Farm, Great Tew, Chipping Norton, Oxfordshire, OX7

      IIF 52 IIF 53 IIF 54
    • icon of address The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL

      IIF 55
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS, England

      IIF 56
    • icon of address 2, Kingdom Street, London, W2 6JG, England

      IIF 57 IIF 58
    • icon of address 26, Throgmorton Street, London, EC2N 2AN

      IIF 59
    • icon of address 3rd Floor, 11-21, Paul Street, London, EC2A 4JU, England

      IIF 60 IIF 61
    • icon of address 3rd Floor, 11-21, Paul Street, London, EC2A 4JU, United Kingdom

      IIF 62
    • icon of address 8th Floor, Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ

      IIF 63 IIF 64 IIF 65
    • icon of address 90, Fetter Lane, London, EC4A 1EQ, United Kingdom

      IIF 66
  • Last, Richard
    British directror born in July 1957

    Resident in England

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

      IIF 67
  • Last, Richard
    British non exec director born in July 1957

    Resident in England

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

      IIF 68
  • Last, Richard
    British non-executive director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX

      IIF 69
  • Last, Richard
    British uk non-executive director for born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10000, Memorial Drive, Suite 888, Houston, Texas 77024, United States

      IIF 70
  • Mr Richard Last
    British born in July 1957

    Resident in England

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

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

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

      IIF 74
    • icon of address 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
    • icon of address The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL

      IIF 76
    • icon of address Hobbs Hole Farm, Ledwell, Oxfordshire, OX7 4DL, United Kingdom

      IIF 77
  • Last, Richard
    British chief executive born in July 1957

    Resident in United Kingdom

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

      IIF 78
  • Last, Richard
    British chief executive director born in July 1957

    Resident in United Kingdom

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

      IIF 79
  • 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
    • icon of address 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
    • icon of address 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
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Oxfordshire, OX7 4DN, England

      IIF 128
  • Last, Richard

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

      IIF 131
  • Masters, Richard Maurice Alan
    British

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

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

      IIF 135
    • icon of address 30, Crown Place, London, EC2A 4ES

      IIF 136
    • icon of address 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
    • icon of address C/o Mcgrigors, Princes Exchange, 1 Earl Gray Street, Edinburgh, EH3 9AQ

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

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

      IIF 143
    • icon of address 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
    • icon of address 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
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian , EH3 9AQ

      IIF 146
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 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
    icon of calendar 2025-06-30 ~ now
    IIF 11 - Director → ME
  • 2
    FLIGHT SUPPLIES LTD - 2009-03-12
    icon of address 11-21 Paul Street, Shoreditch, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    591,495 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 12 - Director → ME
  • 3
    DIARYDAY LIMITED - 1994-05-23
    icon of address 16 Shenley Pavilions Chalkdell, Drive, Shenley Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 54 - Director → ME
  • 4
    KOOKABURRA TOPCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 17 - Director → ME
  • 5
    KOOKABURRA BIDCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    977,840 GBP2021-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 20 - Director → ME
  • 7
    TRAILBLAZER IT LIMITED - 2011-01-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,194,001 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 10000 Memorial Drive, Suite 888, Houston, Texas 77024, United States
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 70 - Director → ME
  • 9
    BYTEMARK HOSTING LIMITED - 2015-05-11
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,466 GBP2018-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 36 - Director → ME
  • 10
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,568,058 GBP2019-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 39 - Director → ME
  • 14
    MONDAS PLC - 2007-02-27
    CORERO PLC - 2011-06-29
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 76 - Director → ME
  • 15
    WANSCO 358 LIMITED - 1998-01-14
    CRISTIE DATA PRODUCTS LIMITED - 2008-08-26
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 29 - Director → ME
  • 16
    COMPUTER WHOLESALE LIMITED - 1998-06-25
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    700,357 GBP2022-12-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,997 GBP2021-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2024-02-23 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2024-02-23 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address 20 Little Britain, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,747 GBP2024-03-30
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,280 GBP2021-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address 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
    icon of calendar 2024-09-25 ~ now
    IIF 2 - Director → ME
  • 27
    ASHFILL LIMITED - 1998-12-18
    IOMART LIMITED - 2005-05-16
    NETINTELLIGENCE LIMITED - 2011-02-14
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 10 - Director → ME
  • 28
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 8 - Director → ME
  • 29
    PACIFIC SHELF 1285 LIMITED - 2005-01-06
    IOMART LIMITED - 2008-02-11
    IOMART HOSTING LIMITED - 2024-01-31
    NETINTELLIGENCE LIMITED - 2005-05-16
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 9 - Director → ME
  • 30
    PING NETWORKS LIMITED - 2014-01-08
    AXCENT SERVICES LTD - 2009-05-16
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2025-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 31
    icon of address 2 Ducketts Wharf, South Street, Bishop's Stortford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    868,837 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 1 - Director → ME
  • 32
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,992 GBP2018-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address 4 Longfield, Duns Tew, Bicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 127 - Director → ME
  • 34
    HOBBS HOLE 2 LIMITED - 2020-06-05
    icon of address Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 35
    APD-MERTECH LIMITED - 1999-04-09
    MERTECH ELECTRONICS LIMITED - 1995-01-10
    icon of address 31 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ dissolved
    IIF 45 - Director → ME
  • 36
    BANDHOLD LIMITED - 2002-01-22
    LYNX PLC - 2006-12-21
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    992,941 GBP2019-10-01
    Officer
    icon of calendar 2001-11-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    PACIFIC SHELF 1573 LIMITED - 2009-09-03
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 141 - Director → ME
  • 38
    icon of address 3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 33 - Director → ME
  • 39
    EUC CONSULTING LTD - 2018-04-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,137 GBP2022-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 13 - Director → ME
  • 40
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,326,758 GBP2021-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 24 - Director → ME
  • 41
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,207 GBP2021-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 28 - Director → ME
  • 42
    PAV I.T. SERVICES PLC - 2011-08-23
    LINEGREAT LIMITED - 1988-12-05
    RESCO LIMITED - 1994-09-06
    PAVILION COMPUTING PLC - 2002-03-19
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,650 GBP2019-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 26 - Director → ME
  • 43
    49SERVICES LTD - 2005-01-17
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 21 - Director → ME
  • 44
    icon of address 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
    icon of calendar 2025-06-30 ~ now
    IIF 32 - Director → ME
  • 45
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    582,991 GBP2017-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 35 - Director → ME
  • 46
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ now
    IIF 112 - Director → ME
  • 47
    icon of address 49 Marywood Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 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
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 68 - Director → ME
  • 49
    TRIBAL SERVICES PLC - 2001-01-23
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 37 - Director → ME
  • 50
    icon of address 1000 Lakeside North Harbour, Portsmouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,702,066 GBP2024-12-31
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 77 - Director → ME
Ceased 77
  • 1
    ADVANCED PROCESSOR DESIGN LIMITED - 1992-11-10
    METAFORTH COMPUTER SYSTEMS LIMITED - 1987-03-27
    APD - MERTECH LIMITED - 1995-01-10
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2018-12-28
    IIF 47 - Director → ME
    icon of calendar ~ 1992-12-16
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    SWITCH NETWORKS LTD - 2007-03-07
    ATLAS SYSTEM MANAGEMENT LTD - 1997-02-07
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-28 ~ 2018-12-28
    IIF 48 - Director → ME
  • 3
    DIARYDAY LIMITED - 1994-05-23
    icon of address 16 Shenley Pavilions Chalkdell, Drive, Shenley Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1995-02-27
    IIF 111 - Director → ME
  • 4
    APEX COMPUTER GROUP LIMITED - 2000-03-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2002-06-13
    IIF 88 - Director → ME
  • 5
    KNOWLEDGE TECHNOLOGY SOLUTIONS PLC - 2009-02-17
    icon of address 1st Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2020-09-29
    IIF 118 - Director → ME
  • 6
    icon of address 1st Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,312,628 GBP2019-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2014-02-06
    IIF 64 - Director → ME
  • 7
    SHAREPAGES.COM LIMITED - 2003-07-16
    KNOWLEDGE TECHNOLOGY SERVICES LIMITED - 2010-05-12
    icon of address 1st Floor 11-21 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2014-02-06
    IIF 65 - Director → ME
  • 8
    LYNX COMMERCIAL SYSTEMS LIMITED - 2001-06-11
    APEX COMPUTERS LIMITED - 2000-03-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2002-06-13
    IIF 87 - Director → ME
  • 9
    ABBEYRIM LIMITED - 1986-11-14
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2002-02-04
    IIF 79 - Director → ME
  • 10
    LYNX QUEST TRUSTEE LIMITED - 2004-04-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2002-02-04
    IIF 92 - Director → ME
  • 11
    SPIRIT SAFE LIMITED - 2022-10-05
    SPIRIT SAFE INVESTMENTS LIMITED - 2022-01-18
    SPIRIT SAFE LIMITED - 2022-01-19
    SPIRIT SAFE INVESTMENTS LIMITED - 2022-04-13
    icon of address 13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,896 GBP2023-12-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-10-15
    IIF 144 - Director → ME
  • 12
    BIDSALE LIMITED - 1987-12-29
    BOUNCEABOUT LEISURE LIMITED - 1994-10-27
    icon of address The Hart Shaw Building Europe Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 108 - Director → ME
  • 13
    BLACKWELL PROPERTY DEVELOPMENT LIMITED - 2019-11-19
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,087,172 GBP2019-06-30
    Officer
    icon of calendar 2014-12-15 ~ 2020-03-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2010-09-21
    IIF 117 - Director → ME
  • 15
    BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC - 2010-10-22
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2019-05-07
    IIF 56 - Director → ME
  • 16
    SPHINX 110 LIMITED - 2008-05-07
    SPHINX GROUP LIMITED - 2009-08-11
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2010-06-18
    IIF 107 - Director → ME
  • 17
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    BT ENGAGE IT LIMITED - 2014-05-12
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    STEADYFIRM LIMITED - 1988-12-06
    BT LYNX LIMITED - 2009-04-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2007-10-31
    IIF 99 - Director → ME
  • 18
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 62 - Director → ME
  • 19
    BROOMCO (2574) LIMITED - 2001-08-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-09-21
    IIF 89 - Director → ME
  • 20
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-14
    IIF 41 - Director → ME
  • 21
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC - 2012-03-01
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2011-12-01
    IIF 116 - Director → ME
  • 22
    icon of address 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
    icon of calendar 2013-01-09 ~ 2014-02-06
    IIF 63 - Director → ME
  • 23
    PACIFIC SHELF 1731 LIMITED - 2013-04-16
    COMPLETE ONLINE RISK COMPLIANCE LIMITED - 2013-05-08
    icon of address Guild Hall, 57 Queen Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2018-03-13
    IIF 138 - Director → ME
  • 24
    TOWN ART MANUFACTURING LIMITED - 1997-10-22
    icon of address 5 Raymond Buildings, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-24 ~ 1995-06-14
    IIF 96 - Director → ME
    icon of calendar 1992-02-07 ~ 1992-12-16
    IIF 121 - Secretary → ME
  • 25
    DALKEITH (CEYLON) HOLDINGS P.L.C. - 1985-07-08
    DALKEITH HOLDINGS PLC. - 1993-10-08
    DALKEITH INNS PLC - 1999-03-31
    XPERTISE GROUP PLC - 2009-01-06
    XPERTISE GROUP LIMITED - 2015-01-29
    icon of address Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-02 ~ 2008-09-26
    IIF 53 - Director → ME
  • 26
    ACTINA LIMITED - 1985-02-20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1991-12-17
    IIF 129 - Secretary → ME
  • 27
    GAMMA COMMUNICATIONS LIMITED - 2014-10-03
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-17 ~ 2023-06-30
    IIF 66 - Director → ME
  • 28
    icon of address 10 Davenant Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2011-10-01
    IIF 119 - Director → ME
  • 29
    GREENSTONE CARBON MANAGEMENT LIMITED - 2013-10-18
    icon of address 5th Floor Crown House, 143-147 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,170,985 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ 2023-04-28
    IIF 67 - Director → ME
  • 30
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    PENCARN LIMITED - 1980-12-31
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    TELECOMPUTING PLC - 1991-04-17
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2024-07-09
    IIF 69 - Director → ME
  • 31
    Y B COMPUTER SERVICES LIMITED - 1984-02-14
    DATA MEMORIES PLC - 1995-01-12
    BEXPRESS LIMITED - 1983-06-03
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-16
    IIF 113 - Director → ME
    icon of calendar 1992-02-07 ~ 1992-12-16
    IIF 122 - Secretary → ME
  • 32
    icon of address 2 Kingdom Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-07 ~ 2023-12-22
    IIF 58 - Director → ME
  • 33
    HOURHELP LIMITED - 1991-08-16
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-04 ~ 2002-10-31
    IIF 94 - Director → ME
  • 34
    CEMENTONE PLC - 1998-03-19
    MULTITRUST PLC - 1994-01-10
    HYVE GROUP PLC - 2023-06-01
    ITE GROUP PLC - 2019-09-20
    MULTITRUST INVESTMENT PLC - 1986-11-14
    icon of address 2 Kingdom Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2023-05-22
    IIF 57 - Director → ME
  • 35
    LYNX GROUP PLC - 2002-04-30
    LYNX HOLDINGS PLC - 1997-12-22
    DRUMSIGN PUBLIC LIMITED COMPANY - 1989-08-25
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 103 - Director → ME
    icon of calendar ~ 1992-12-16
    IIF 125 - Secretary → ME
  • 36
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2002-02-04
    IIF 85 - Director → ME
  • 37
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-14
    IIF 42 - Director → ME
  • 38
    BROOMCO (1652) LIMITED - 1998-09-28
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    ORSTED LIMITED - 2002-10-10
    QUANTIX LIMITED - 2012-03-06
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2007-03-21
    IIF 52 - Director → ME
  • 39
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ 2023-09-05
    IIF 133 - Director → ME
  • 40
    PING NETWORKS LIMITED - 2014-01-08
    AXCENT SERVICES LTD - 2009-05-16
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 61 - Director → ME
  • 41
    icon of address 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
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2000-09-15
    IIF 82 - Director → ME
    icon of calendar 2007-07-25 ~ 2019-06-12
    IIF 59 - Director → ME
  • 43
    icon of address 4 Longfield, Duns Tew, Bicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2019-03-09
    IIF 38 - Director → ME
  • 44
    LYNX IT TRAINING LIMITED - 2004-03-30
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2007-11-06
    IIF 78 - Director → ME
  • 45
    APD-MERTECH LIMITED - 1999-04-09
    MERTECH ELECTRONICS LIMITED - 1995-01-10
    icon of address 31 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 102 - Director → ME
    icon of calendar ~ 1993-03-31
    IIF 126 - Secretary → ME
  • 46
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-11-06
    IIF 101 - Director → ME
  • 47
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2004-03-25 ~ 2019-09-27
    IIF 139 - Director → ME
  • 48
    icon of address 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-04-30
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    SCOTIA PACIFIC TRUSTEES LIMITED - 2009-06-17
    icon of address 141 Bothwell Street, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2019-09-27
    IIF 140 - Director → ME
  • 50
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2019-09-27
    IIF 143 - Director → ME
  • 51
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2019-09-27
    IIF 142 - Director → ME
    icon of calendar 2005-03-10 ~ 2019-09-27
    IIF 132 - Secretary → ME
  • 52
    LYNX AUTOMOTIVE SYSTEMS LIMITED - 2001-08-30
    SIGNAL LIMITED - 1996-07-29
    icon of address Kalamazoo Reynolds Limited, 1200 Bristol Road South, Northfield Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-07-06 ~ 2001-02-13
    IIF 91 - Director → ME
    icon of calendar 2007-11-27 ~ 2008-11-21
    IIF 105 - Director → ME
  • 53
    LYNX GROUP LIMITED - 2019-01-07
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2018-12-28
    IIF 128 - Director → ME
    icon of calendar 2007-07-09 ~ 2018-12-28
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    IIF 75 - Has significant influence or control OE
  • 54
    LYNX HOLDINGS LIMITED - 2019-01-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2018-12-28
    IIF 51 - Director → ME
  • 55
    LYNX GROUP PLC - 1994-02-23
    LYNX TECHNOLOGY PUBLIC LIMITED COMPANY - 1988-11-01
    LYNX BUSINESS MACHINES LIMITED - 1987-07-08
    icon of address Old Mutual House, Portland Terrace, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-28
    IIF 90 - Director → ME
    icon of calendar 1992-02-04 ~ 1992-09-28
    IIF 120 - Secretary → ME
  • 56
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of address Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2011-12-06
    IIF 97 - Director → ME
  • 57
    PATSYSTEMS PLC - 2012-07-06
    LIONSTAND PLC - 2003-02-14
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-17 ~ 2012-01-26
    IIF 106 - Director → ME
  • 58
    icon of address 30 Crown Place, London, United Kingdom
    Active Corporate (480 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2020-04-30
    IIF 137 - LLP Member → ME
  • 59
    icon of address 30 Crown Place, London
    Active Corporate (386 parents, 30 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2020-04-30
    IIF 136 - LLP Member → ME
  • 60
    BROOMCO (2890) LIMITED - 2002-05-15
    icon of address Qa Limited, Islington House, Brown Lane West, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2002-12-30
    IIF 95 - Director → ME
    icon of calendar 2004-03-23 ~ 2008-09-26
    IIF 86 - Director → ME
  • 61
    PREMIER VETERINARY GROUP LIMITED - 2015-03-05
    WILLOUGHBY (560) LIMITED - 2010-06-28
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2014-02-12
    IIF 49 - Director → ME
  • 62
    TRUSTQUAY (UK) LIMITED - 2024-06-24
    MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED - 2020-06-25
    F.S. (U.K.) LIMITED - 2003-07-01
    LYNX WEALTH MANAGEMENT SYSTEMS LIMITED - 2005-08-09
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-15 ~ 2005-07-12
    IIF 110 - Director → ME
  • 63
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2007-03-21
    IIF 109 - Director → ME
  • 64
    HEYWOOD LIMITED - 2002-11-27
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    RAISEIMAGE LIMITED - 1981-12-31
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    LYNX HEYWOOD LIMITED - 2002-11-05
    icon of address Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 2002-10-31
    IIF 98 - Director → ME
  • 65
    SERVELEC GROUP PLC - 2018-01-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SCHEMEPARK LIMITED - 1995-11-09
    SERVELEC HSC LIMITED - 2018-12-24
    SERVELEC GROUP LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2002-09-12
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 2008-05-28 ~ 2018-01-16
    IIF 55 - Director → ME
  • 66
    PETERS COMPUTER SYSTEMS LIMITED - 1982-10-11
    LYNX FINANCIAL SYSTEMS (SPECIALIST BANKING) LIMITED - 1999-04-08
    LYNX FINANCIAL SYSTEMS LIMITED - 2004-07-23
    LYNX FINANCIAL SYSTEMS LIMITED - 1998-07-13
    TIETO UK LIMITED - 2012-03-19
    CHESS VALLEY COMPUTERS LIMITED - 1996-07-29
    SOPRA GROUP SOLUTIONS UK LIMITED - 2013-10-14
    LYNX FINANCIAL SYSTEMS (UK) LIMITED - 2003-06-02
    ATTENTIV SYSTEMS LIMITED - 2006-01-23
    TIETOENATOR (UK NO.1) LIMITED - 2009-07-03
    icon of address 350 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-15 ~ 2004-03-25
    IIF 104 - Director → ME
  • 67
    ABLECASE LIMITED - 1987-03-19
    LEVEL V DISTRIBUTION LIMITED - 1997-10-01
    icon of address The Directors, Arrow Ecs, Nidderdale House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2010-06-18
    IIF 115 - Director → ME
  • 68
    ADCOMP DISTRIBUTION LIMITED - 1992-10-13
    GLOBELLE LIMITED - 1998-01-28
    GBC TECHNOLOGIES (UK) LIMITED - 1996-09-05
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1998-09-30
    IIF 81 - Director → ME
    icon of calendar 2002-01-28 ~ 2010-06-18
    IIF 114 - Director → ME
  • 69
    BROOMCO (4184) LIMITED - 2009-08-11
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2010-06-18
    IIF 100 - Director → ME
  • 70
    CST LYNXSERV LIMITED - 1995-10-18
    COMPUTER SERVICE TECHNOLOGY LIMITED - 2002-04-23
    HARTSOURCE LIMITED - 1989-06-16
    COMPUTER SERVICE TECHNOLOGY LIMITED - 1994-08-19
    POWER EDUCATION LIMITED - 2002-05-15
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-29 ~ 2010-06-18
    IIF 93 - Director → ME
  • 71
    icon of address 49 Marywood Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ 2021-11-22
    IIF 135 - LLP Designated Member → ME
  • 72
    SOUTHERN CELL PHONES LIMITED - 1993-02-17
    QUADRANT COMMUNICATIONS LIMITED - 1988-02-08
    MAPLEBEECH LIMITED - 1987-12-31
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 124 - Secretary → ME
  • 73
    ATTENTIV SYSTEMS GROUP LIMITED - 2006-02-10
    LYNX GROUP LIMITED - 2004-01-14
    ATTENTIV SYSTEMS GROUP PLC - 2005-11-18
    QUADRA COMPUTER SERVICES LIMITED - 1998-07-13
    QUADRA LIMITED - 1994-03-07
    LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITED - 2002-06-06
    ATTENTIV SYSTEMS GROUP LIMITED - 2004-02-18
    icon of address 10 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-30 ~ 2003-11-28
    IIF 84 - Director → ME
  • 74
    OVAL (1622) LIMITED - 2001-04-05
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-14
    IIF 43 - Director → ME
  • 75
    LONCAP (UK) LIMITED - 1999-11-19
    CROSSCO (138) LIMITED - 1995-08-10
    TRIBAL GROUP LIMITED - 2001-01-23
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-14
    IIF 44 - Director → ME
  • 76
    icon of address C/o Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2008-09-26
    IIF 83 - Director → ME
  • 77
    LAW 1007 LIMITED - 1999-03-10
    XPERTISE GROUP LIMITED - 1999-03-31
    icon of address Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-09-26
    IIF 80 - 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.