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

Mr Dermot James Joyce

    Related profiles found in government register
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 1
  • Mr Dermot Joyce
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Stone Pine Road, Bromham, Bedford, MK43 8GG, England

      IIF 5
  • Joyce, Dermot James
    Irish ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 6
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 7
    • 1st Floor, 1 Vere Street, London, W1G 0DF, United Kingdom

      IIF 8
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 9 IIF 10 IIF 11
    • First Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 16
  • Joyce, Dermot James
    Irish company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, S71 3HR, England

      IIF 17
  • Joyce, Dermot James
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Abchurch Lane, London, EC4N 7BB

      IIF 18
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 19
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 20
  • Joyce, Dermot
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Joyce, Dermot James
    Irish chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Agates Lane, Ashtead, Surrey, KT21 2ND

      IIF 24
    • 1, Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 25 IIF 26
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 27
    • 4th Floor, 125 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 3140, John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2WB, United Kingdom

      IIF 33
  • Joyce, Dermot James
    Irish company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Advarna House, H91 P93c, Oughterard, Galway, Ireland

      IIF 34
  • Joyce, Dermot James
    Irish director born in September 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Stone Pine Road, Bromham, Bedford, MK43 8GG, England

      IIF 35
    • 200, 200/250 Nest Business Park, Martin Road, Havant, Hants, PO9 5TL, United Kingdom

      IIF 36
  • Joyce, Dermot James
    Irish non-executive director born in September 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ardvarna House, H91 P93c, Oughterard, Galway, Ireland

      IIF 37 IIF 38
  • Joyce, Dermot James
    Irish director born in September 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 39
  • Joyce, Dermot James
    British managing director born in September 1965

    Registered addresses and corresponding companies
  • Joyce, Dermot
    British ceo born in September 1965

    Resident in Irish

    Registered addresses and corresponding companies
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    Ernst Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 25 - director → ME
  • 2
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 26 - director → ME
  • 3
    6 Stone Pine Road, Bromham, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    317,519 GBP2023-12-31
    Officer
    2016-12-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    28 Rainsford Avenue, Chelmsford, England
    Corporate (6 parents)
    Equity (Company account)
    -183,280 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 34 - director → ME
  • 5
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    855,550 GBP2023-11-30
    Officer
    2024-06-24 ~ now
    IIF 38 - director → ME
  • 6
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    413,649 GBP2024-03-31
    Officer
    2018-08-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LIBERATA IT SOLUTIONS LIMITED - 2016-08-19
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 6 - director → ME
  • 8
    Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,646 GBP2024-02-28
    Officer
    2018-06-18 ~ now
    IIF 17 - director → ME
  • 9
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    133 GBP2023-11-30
    Officer
    2024-06-24 ~ now
    IIF 37 - director → ME
  • 10
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2020-03-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,583 GBP2022-12-31
    Officer
    2020-03-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PATTERSON DENTAL TECHNOLOGY LIMITED - 2015-12-23
    200 200/250 Nest Business Park, Martin Road, Havant, Hants, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    759,995 GBP2022-12-31
    Officer
    2017-12-29 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-12-29 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    200 200/250 Nest Business Park, Martin Road, Havant, Hants, United Kingdom
    Corporate (4 parents)
    Officer
    2019-08-19 ~ now
    IIF 36 - director → ME
Ceased 25
  • 1
    CENTURY RESOURCES LIMITED - 2000-10-26
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 33 - director → ME
  • 2
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30
    45 Westerham Road, Sevenoaks, Kent
    Corporate (4 parents)
    Officer
    2005-09-05 ~ 2007-05-31
    IIF 43 - director → ME
  • 3
    CAPACITYGRID LIMITED - 2015-09-03
    18 4th Floor, St. Cross Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    565,009 GBP2023-12-31
    Officer
    2013-09-25 ~ 2015-09-02
    IIF 15 - director → ME
  • 4
    JUST CD LIMITED - 2015-09-03
    CES BID LIMITED - 2014-07-25
    2nd Floor Front, 60 Cheapside, London, England
    Corporate (3 parents)
    Officer
    2014-07-17 ~ 2016-08-01
    IIF 16 - director → ME
  • 5
    AURORA CORPORATE SERVICES LIMITED - 2004-09-29
    PRECIS (1970) LIMITED - 2001-08-15
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2004-05-19 ~ 2007-05-31
    IIF 41 - director → ME
  • 6
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    AUTOHUGE LIMITED - 1988-11-15
    First Floor, 2 Kingdom Street, Paddington, London, England
    Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    3,300 GBP2023-12-31
    Officer
    2005-01-10 ~ 2007-05-31
    IIF 40 - director → ME
  • 7
    CAPITA COMMERCIAL SERVICES LIMITED - 2009-01-05
    CAPITA INSURANCE SERVICES LIMITED - 2006-07-03
    CAPITA EASTGATE ASSISTANCE LIMITED - 2001-06-22
    EASTGATE ASSISTANCE LIMITED - 2001-05-18
    HAMBRO LEGAL PROTECTION LTD - 1998-12-15
    HAMBRO LEGAL PROTECTION LTD - 1984-10-01
    HAMBRO HOUSLEY LEGAL PROTECTION LIMITED - 1984-08-03
    First Floor, 2 Kingdom Street, Paddington, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100,886,000 GBP2023-12-31
    Officer
    2004-05-19 ~ 2007-05-31
    IIF 42 - director → ME
  • 8
    MEDIMATCH MARKETING LIMITED - 2024-01-10
    ADVANCED INFECTION MANAGEMENT SOLUTIONS LIMITED - 2022-08-01
    Unit 2, The Works, 37 Colville Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -27,449 GBP2023-12-31
    Officer
    2020-04-21 ~ 2020-09-11
    IIF 23 - director → ME
    Person with significant control
    2020-04-21 ~ 2020-09-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    TRUSTMARQUE ACQUISITIONS LIMITED - 2015-12-11
    BROOMCO (2860) LIMITED - 2002-04-04
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved corporate
    Officer
    2014-09-11 ~ 2015-12-14
    IIF 14 - director → ME
  • 10
    TRUSTMARQUE INTERMEDIARY LIMITED - 2015-12-11
    BROOMCO (2861) LIMITED - 2002-04-04
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved corporate
    Officer
    2014-09-11 ~ 2015-12-14
    IIF 11 - director → ME
  • 11
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved corporate
    Officer
    2014-09-11 ~ 2016-03-21
    IIF 10 - director → ME
  • 12
    LIBERATA HOLDINGS LIMITED - 2011-09-26
    CSL GROUP HOLDINGS (NO.1) LIMITED - 2002-11-27
    CSL GROUP HOLDINGS LIMITED - 2000-08-24
    CSL GROUP LIMITED - 1989-07-11
    PRECIS (677) LIMITED - 1989-05-03
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 28 - director → ME
  • 13
    LIBERATA LIFE, PENSIONS & INVESTMENTS LIMITED - 2011-09-26
    ADEPTA SERVICES LIMITED - 2002-05-31
    CENTURY FINANCIAL SERVICES LIMITED - 2000-10-26
    CC (SHELF 1) LIMITED - 1992-07-06
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 32 - director → ME
  • 14
    LIBERATA LIMITED - 2011-09-26
    LIBERATA PLC - 2006-03-16
    CSL GROUP HOLDINGS PLC - 2001-06-01
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 30 - director → ME
  • 15
    LIBERATA CONSULTING LIMITED - 2011-09-26
    ADVICE SOLUTIONS LIMITED - 2007-07-25
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 31 - director → ME
  • 16
    LIBERATA IT HOLDINGS LIMITED - 2013-10-24
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved corporate
    Officer
    2013-10-04 ~ 2016-03-21
    IIF 13 - director → ME
  • 17
    JUST CD LIMITED - 2014-07-24
    20 Abchurch Lane, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-11 ~ 2014-07-25
    IIF 18 - director → ME
  • 18
    CSL PENSION TRUSTEES LIMITED - 2002-05-31
    TURNMEAR LIMITED - 2000-02-24
    The Law Debenture Pension Trust Corporation P.l.c., Fifth Floor, 100 Wood Street, London
    Dissolved corporate (5 parents)
    Officer
    2009-09-14 ~ 2009-11-04
    IIF 24 - director → ME
  • 19
    CSL GROUP LIMITED - 2002-05-31
    CIPFA SERVICES LIMITED - 1989-07-11
    SEAHORSE INVESTMENTS LIMITED - 1978-12-31
    MAXCRETE PROPERTIES LIMITED - 1976-12-31
    60 Cheapside 2nd Floor Front, 60 Cheapside, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-09-14 ~ 2016-08-01
    IIF 27 - director → ME
  • 20
    CAPACITYGRID KNOWLEDGE HUB LIMITED - 2016-01-05
    1 London Street, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    -40,272 GBP2023-12-31
    Officer
    2013-10-07 ~ 2015-12-22
    IIF 44 - director → ME
  • 21
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,084 GBP2019-12-31
    Officer
    2014-09-11 ~ 2016-06-21
    IIF 12 - director → ME
  • 22
    1st Floor 1 Vere Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-09-11 ~ 2017-09-04
    IIF 8 - director → ME
  • 23
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved corporate
    Officer
    2014-09-11 ~ 2016-03-22
    IIF 9 - director → ME
  • 24
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 29 - director → ME
  • 25
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    SOFTWARE CORPORATION PLC - 1997-06-09
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Officer
    2014-09-11 ~ 2016-06-21
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.