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

Ms Vinodka Murria

    Related profiles found in government register
  • Ms Vinodka Murria
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, Warreners Lane, Weybridge, KT11 0LQ, United Kingdom

      IIF 1 IIF 2
  • Mrs Vindoka Murria
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, Warreners Lane, St Georges Hill, Weybridge, KT13 0LH, England

      IIF 3
  • Vinodka Murria
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, England

      IIF 4
    • icon of address Warren House, Warreners Lane, Weybridge, Surrey, KT13 0LQ, United Kingdom

      IIF 5
  • Ms Vinodka Murria
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 6
    • icon of address 20, North Audley Street, London, W1K 6LX, England

      IIF 7
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 8
    • icon of address C/o Elderstreet, 20 Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 9
    • icon of address Ashwood House, Grove Business, Park, White Waltham, Maidenhead, Berkshire, SL6 3LW

      IIF 10
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, England

      IIF 11 IIF 12
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, United Kingdom

      IIF 13 IIF 14
  • Mrs Vinodka Murria
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA

      IIF 15
  • Murria, Vinodka
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 48
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 49
  • Murria, Vinodka
    British corporate finance manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 50
  • Murria, Vinodka
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British financier born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British partner born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British venture capitalist born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Vinodka Murria
    British born in October 1962

    Registered addresses and corresponding companies
    • icon of address Warren House, Warreners Lane, Weybridge, Surrey, KT13 0LQ, England

      IIF 106
  • Vinodka Murria
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, C/o Hunter Simmons Ltd, Emp Building, Unit 1, 4 Solent Road, Havant, Hants, PO9 1JH, England

      IIF 107
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 108
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 109
  • Murria, Vinodka
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 110
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address York House, 45 Seymour Street, London, W1H 7JT

      IIF 114
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, England

      IIF 115 IIF 116
    • icon of address Warren House, Warreners Lane, Weybridge, Surrey, KT13 0LQ, England

      IIF 117
  • Murria, Vinodka
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, OX14 3YP, United Kingdom

      IIF 150
    • icon of address 20, North Audley Street, London, W1K 6LX, England

      IIF 151
    • icon of address 60, New Broad Street, London, EC2M 1JJ

      IIF 152
    • icon of address Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1LW, United Kingdom

      IIF 153
  • Murria, Vinodka
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 154
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF, England

      IIF 155 IIF 156 IIF 157
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF, United Kingdom

      IIF 159 IIF 160 IIF 161
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 168
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 169
    • icon of address 20, Fenchurch Street, London, EC3M 3AG, United Kingdom

      IIF 170
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 171
    • icon of address 60 New Broad Street, London, EC2M 1JJ, England

      IIF 172
    • icon of address C/o Elderstreet, 20 Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 173
    • icon of address Level 39 Technology Accelerator, One Canada Square, London, E14 5AB, England

      IIF 174
    • icon of address The Cooperage, 5 Copper Row, London, SE1 2LH, England

      IIF 175
    • icon of address Ashwood House, Grove Business, Park, White Waltham, Maidenhead, Berkshire, SL6 3LW, United Kingdom

      IIF 176
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 177
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, England

      IIF 178
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, United Kingdom

      IIF 179 IIF 180
    • icon of address Warren House, Warreners Lane, Weybridge, Surrey, KT13 0LQ, United Kingdom

      IIF 181
  • Murria, Vinodka
    British finance manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 182
  • Murria, Vinodka
    British founder and investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF, England

      IIF 186
  • Murria, Vinodka
    British non-executive director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, United Kingdom

      IIF 187
  • Murria, Vinodka
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 188 IIF 189
  • Murria, Vinodka
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF, England

      IIF 190
    • icon of address 32, Bedford Row, London, WC1R 4HE, England

      IIF 191
  • Murria, Vinodka
    British venture capitalist born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 192
  • Murria, Vinodka
    British director born in November 1952

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 57
  • 1
    ADV E HEALTH LTD - 2011-02-03
    ADVANCED HEALTH AND CARE LIMITED - 2011-02-28
    icon of address Advanced Computer Software Group Plc, Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 11 Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 113 - Director → ME
  • 3
    icon of address 11 Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,526,001 GBP2024-02-28
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 112 - Director → ME
  • 4
    icon of address 11 Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 111 - Director → ME
  • 5
    icon of address Warren House, Warreners Lane, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Warren House, Warreners Lane, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    IRIS ACCOUNTS LIMITED - 2013-04-03
    QUAYSHELFCO 701 LIMITED - 1999-06-29
    ALVESTON HOLDINGS LIMITED - 2010-05-07
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 8
    MARWYN ACQUISITION COMPANY I LIMITED - 2021-04-19
    icon of address Commerce House Wickhams Cay 1, Road Town, Tortola, British Virgin Islands Vg1110, Virgin Islands, British
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 189 - Director → ME
  • 9
    EASYCROWN LIMITED - 1987-05-08
    AIM LIMITED - 1987-10-27
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 44 - Director → ME
  • 10
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1987-11-05
    COMPUTER SERVICES (HULL) LIMITED - 1976-12-31
    AIM LIMITED - 1999-10-19
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 25 - Director → ME
  • 12
    BIINFORM LIMITED - 1997-07-31
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 23 - Director → ME
  • 13
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 114 - Director → ME
  • 14
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED - 2008-12-04
    ADVANCED 365 LIMITED - 2010-11-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 24 - Director → ME
  • 15
    SOLVERS LIMITED - 1986-05-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 52 - Director → ME
  • 17
    DIPLEMA 499 LIMITED - 2001-01-23
    CEDAR UK LIMITED - 2003-01-24
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 19
    REDAC GROUP LIMITED - 2011-02-23
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 22 - Director → ME
  • 20
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 37 - Director → ME
  • 21
    TEAMTECH LIMITED - 1988-03-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 23
    OFFICE TECHNOLOGY LEASING PLC - 1994-07-19
    ATW INFORMATION TECHNOLOGY SYSTEMS LIMITED - 2011-12-20
    ATW INFORMATION TECHNOLOGY SYSTEMS PLC - 2005-10-27
    THE TECHNOLOGY FINANCE CORPORATION PLC - 1997-08-27
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 24
    ABBEYTHORN LIMITED - 1992-02-10
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 25
    TINTMUSTER LIMITED - 1987-06-10
    PICK INDEPENDENCE COMPUTER SYSTEMS LIMITED - 1987-12-03
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 26
    HGCAPITAL SATURN FAF L.P. - 2018-01-12
    icon of address 1 Royal Plaza, Royal Avenue, St Peters Port, Guernsey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-25 ~ now
    IIF 6 - Right to surplus assets - More than 50% but less than 75%OE
  • 27
    GW 1000 LIMITED - 1999-02-05
    JBS COMPUTER SERVICES LIMITED - 2006-03-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address C/o Elderstreet, 20 Garrick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,653 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    INTEGRA COMPUTER SYSTEMS LIMITED - 2006-03-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,255 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 1 C/o Hunter Simmons Ltd, Emp Building, Unit 1, 4 Solent Road, Havant, Hants, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    LASERFORM ACCOUNTING SYSTEMS LIMITED - 2000-12-15
    MILLENNIUM PLUS LIMITED - 2000-03-09
    LFM ACCOUNTING SYSTEMS LIMITED - 2003-10-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 34
    icon of address Commerce House Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 169 - Director → ME
  • 35
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 28 - Director → ME
  • 36
    MINERVA COMPUTER SYSTEMS PUBLIC LIMITED COMPANY - 1988-06-08
    ATHERTON COMPUTER COMPANY LIMITED - 1978-12-31
    AVONCOURT DEVELOPMENTS LIMITED - 1978-12-31
    MINERVA GROUP PLC - 1996-07-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 30 - Director → ME
  • 37
    NO. 463 LEICESTER LIMITED - 2001-11-22
    icon of address Care Of - Advanced Group, Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 54 - Director → ME
  • 38
    GRAMPIAN SOFTWARE LIMITED - 2005-07-15
    GRAMPIAN COMPUTER FACILITIES LIMITED - 1989-07-13
    GRAMPIAN COMPUTERS LTD. - 1999-04-01
    icon of address C/o Burness Llp, 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 39
    MABLAW 421 LIMITED - 2001-03-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 40
    VM FOUNDATION - 2009-01-19
    icon of address Warren House, Warreners Lane, Weybridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Unit 3, Horizon Business Village, 1 Brooklands Road, Weybridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    FINDMALT LIMITED - 1989-05-16
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 27 - Director → ME
  • 43
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 47 - Director → ME
  • 44
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 21 - Director → ME
  • 45
    INNOVATION SYSTEMS (UK) LIMITED - 1997-02-25
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 46
    SYSTEMS TEAM PLUSMARK LIMITED - 1996-09-06
    BELLKNOCK LIMITED - 1986-02-05
    SYSTEMS TEAM DEVELOPMENT LIMITED - 1992-09-30
    SYSTEMS TEAM BRISTOL LIMITED - 2003-11-28
    MX BUSINESS SYSTEMS PLC - 1997-09-02
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 42 - Director → ME
  • 47
    AIM DATA SYSTEMS LIMITED - 2003-10-13
    POSTLINE LIMITED - 1989-12-18
    AIM LAW DATA LIMITED - 1996-08-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 48
    AIM PROFESSIONAL SYSTEMS LIMITED - 1999-10-19
    AIM PROFESSIONAL (1999) LIMITED - 2003-10-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 49
    PITCOMP 186 LIMITED - 1999-08-13
    TRANSOFT LIMITED - 2010-05-12
    GUILDFORD ACQUISITIONCO LIMITED - 2011-02-17
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 33 - Director → ME
  • 50
    DRYTEQ LIMITED - 2008-01-18
    RAMESH PROPERTY MANAGEMENT LIMITED - 2004-07-14
    icon of address Warren House, Warreners Lane, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,728,555 GBP2025-03-31
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-06-30 ~ now
    IIF 106 - Ownership of shares - More than 25%OE
  • 52
    icon of address Warren House, Warreners Lane, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Warren House, Warreners Lane, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 54
    VMSB UPPER COURT LTD - 2024-02-18
    icon of address Warren House, Warreners Lane, Weybridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Warren House, Warreners Lane, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,832,441 GBP2025-03-31
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 56
    OVERDUSK LIMITED - 2000-02-23
    icon of address Advanced Group, Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 53 - Director → ME
  • 57
    icon of address Worting House Church Lane, Worting, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,443,521 GBP2024-03-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 110 - Director → ME
Ceased 115
  • 1
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 131 - Director → ME
  • 2
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 119 - Director → ME
  • 3
    CONCATENO PLC - 2012-06-20
    ALERE TOXICOLOGY PLC - 2020-05-01
    ABBOTT TOXICOLOGY PLC - 2020-05-01
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-08-11
    IIF 64 - Director → ME
  • 4
    HACKREMCO (NO. 2445) LIMITED - 2007-03-06
    GUILDFORD DEBTCO LIMITED - 2009-10-12
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 67 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 195 - Secretary → ME
  • 5
    icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-05 ~ 2024-01-26
    IIF 188 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2008-11-05 ~ 2015-05-18
    IIF 125 - Director → ME
  • 7
    icon of address Warren House, Warreners Lane, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2019-01-28
    IIF 180 - Director → ME
  • 8
    icon of address Warren House, Warreners Lane, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2019-01-28
    IIF 179 - Director → ME
  • 9
    ONEADVANCED IT SERVICES LIMITED - 2025-05-01
    CSG MIDCO LIMITED - 2025-05-01
    CSG MIDCO LIMITED - 2025-01-22
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 140 - Director → ME
  • 10
    IRIS ACCOUNTS LIMITED - 2013-04-03
    QUAYSHELFCO 701 LIMITED - 1999-06-29
    ALVESTON HOLDINGS LIMITED - 2010-05-07
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2007-07-03
    IIF 95 - Director → ME
  • 11
    REDAC LIMITED - 2025-05-29
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 149 - Director → ME
  • 12
    A.T.M.S. LIMITED - 2014-07-01
    ADVANCED CRM LIMITED - 2015-05-08
    A.T.M.S. LIMITED - 2003-11-26
    A.T.M.S. PLC - 2013-02-28
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2015-05-18
    IIF 133 - Director → ME
  • 13
    CHORUS APPLICATION SOFTWARE LIMITED - 2011-03-21
    IRIS CHORUS APPLICATION SOFTWARE LIMITED - 2013-04-03
    CROSSCO (436) LIMITED - 1999-10-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-03
    IIF 65 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 138 - Director → ME
  • 14
    COA SOLUTIONS LIMITED - 2007-03-28
    CEDAR SOFTWARE LIMITED - 2013-08-08
    V1 SOFTWARE LIMITED - 2013-10-07
    V1 LIMITED - 2013-03-04
    MUNDAYS (805) LIMITED - 2007-02-19
    CEDAR SOFTWARE LIMITED - 2013-02-14
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 120 - Director → ME
  • 15
    ONEADVANCED GROUP LIMITED - 2025-05-01
    CSG SHAREHOLDER DEBTCO LIMITED - 2025-05-01
    CSG SHAREHOLDER DEBTCO LIMITED - 2025-01-22
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 147 - Director → ME
  • 16
    SBS CONSULTANTS (UK) LIMITED - 1993-06-24
    EXCHEQUER SOFTWARE LIMITED - 2005-04-29
    SBS FINANCIAL SYSTEMS LTD - 1996-10-21
    IRIS ENTERPRISE SOFTWARE LIMITED - 2013-04-03
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 128 - Director → ME
  • 17
    PICTAPRESS LIMITED - 1985-07-15
    ADVATECH COMPUTER SYSTEMS LIMITED - 2011-02-08
    IRIS FIELD SERVICE SOLUTIONS LIMITED - 2013-04-03
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ 2007-07-03
    IIF 102 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 130 - Director → ME
  • 18
    WINCOVER SERVICES LIMITED - 1994-09-28
    ADASTRA SOFTWARE LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2015-05-18
    IIF 182 - Director → ME
  • 19
    MOUNTAIN SOFTWARE HOLDINGS LIMITED - 2008-06-19
    IRIS LEGAL (GRANTHAM) LIMITED - 2013-04-03
    OASTGUILD LIMITED - 1983-08-30
    ADVANCED LEGAL (GRANTHAM) LIMITED - 2013-12-09
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2007-07-03
    IIF 78 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 134 - Director → ME
  • 20
    SHARPOWL SOFTWARE INTERNATIONAL LIMITED - 2011-03-22
    IRIS SHARPOWL SOFTWARE LIMITED - 2013-04-03
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 135 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 101 - Director → ME
  • 21
    TS.COM LIMITED - 2010-01-25
    TICKETINGSOLUTIONS.COM LIMITED - 2002-06-24
    IRIS TICKETING LIMITED - 2013-04-02
    COLESLAW 442 LIMITED - 1999-11-08
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 164 - Director → ME
  • 22
    DMWS 501 LIMITED - 2001-06-20
    icon of address Cms Cameron Mckenna Llp, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 148 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 98 - Director → ME
  • 23
    EASYCROWN LIMITED - 1987-05-08
    AIM LIMITED - 1987-10-27
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 86 - Director → ME
  • 24
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1987-11-05
    COMPUTER SERVICES (HULL) LIMITED - 1976-12-31
    AIM LIMITED - 1999-10-19
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 90 - Director → ME
  • 25
    MOUNTAIN SOFTWARE GROUP LIMITED - 2008-12-04
    BROOMCO (2973) LIMITED - 2002-08-27
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2007-07-03
    IIF 70 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 139 - Director → ME
  • 26
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-07-03
    IIF 66 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 129 - Director → ME
  • 27
    GUILDFORD MIDCO 1 LIMITED - 2009-10-12
    HACKREMCO (NO. 2447) LIMITED - 2007-03-06
    EXCHEQUER SOFTWARE LIMITED - 2011-12-20
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 61 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 196 - Secretary → ME
  • 28
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    450,496 GBP2023-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 122 - Director → ME
  • 29
    LEEDS LEASING LIMITED - 2007-04-02
    LEEDS LEASING PLC - 2005-10-31
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2005-10-31
    IIF 104 - Director → ME
  • 30
    CINESCAN LIMITED - 1982-04-22
    FIVE WAYS SOFTWARE LIMITED - 1989-06-15
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,819 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2008-02-01
    IIF 59 - Director → ME
  • 31
    PCO 114 LIMITED - 1994-09-21
    BUSINESS SYSTEMS GROUP HOLDINGS PLC - 2011-02-14
    PLANNED FACILITIES LIMITED - 2000-05-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    7,360,533 GBP2023-02-28
    Officer
    icon of calendar 2008-02-07 ~ 2015-05-18
    IIF 190 - Director → ME
  • 32
    PINCO 1569 LIMITED - 2001-04-03
    CEDAR LIMITED - 2001-10-31
    CEDAR CONCEPT LIMITED - 2003-01-20
    CEDAR HR SOFTWARE LIMITED - 2012-01-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-09-22
    IIF 46 - Director → ME
  • 33
    SOLVERS LIMITED - 1986-05-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-07-03
    IIF 97 - Director → ME
  • 34
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    FINNCAP LTD - 2023-09-08
    J.M.F. CORPORATE LIMITED - 2007-04-30
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2018-12-05
    IIF 152 - Director → ME
  • 35
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    CAVENDISH FINANCIAL PLC - 2025-01-31
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-19
    IIF 172 - Director → ME
  • 36
    SUMMERWAY CAPITAL PLC - 2022-03-25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2021-09-21
    IIF 171 - Director → ME
  • 37
    SUMMERWAY SUBCO LIMITED - 2022-12-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,300 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-04-11
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 145 - Director → ME
  • 39
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ 2015-10-16
    IIF 55 - Director → ME
  • 40
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,691,127 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-12-01
    IIF 183 - Director → ME
  • 41
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2015-05-18
    IIF 155 - Director → ME
  • 42
    PINCO 1481 PLC - 2000-06-28
    SOFTWARE FOR SPORT PLC - 2003-06-11
    COMPUTER SOFTWARE GROUP PLC - 2007-06-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 146 - Director → ME
    icon of calendar 2003-05-29 ~ 2007-07-03
    IIF 88 - Director → ME
  • 43
    GUILDFORD ACQUISITIONCO LIMITED - 2010-05-12
    HACKREMCO (NO. 2449) LIMITED - 2007-03-06
    TRANSOFT LIMITED - 2011-02-17
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 132 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 69 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 199 - Secretary → ME
  • 44
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2007-07-03
    IIF 62 - Director → ME
  • 45
    TEAMTECH LIMITED - 1988-03-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-07-03
    IIF 93 - Director → ME
  • 46
    AQUA BUSINESS SOLUTIONS LIMITED - 2006-10-06
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-05-18
    IIF 157 - Director → ME
  • 47
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-05-18
    IIF 158 - Director → ME
  • 48
    FAST LIMITED - 2013-10-07
    SPARELINK LIMITED - 2001-04-27
    icon of address Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ 2007-07-03
    IIF 57 - Director → ME
  • 49
    FAST COMPLIANCE LIMITED - 2018-06-20
    FAST CORPORATE SERVICES LTD - 2013-10-07
    icon of address Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2007-07-03
    IIF 56 - Director → ME
  • 50
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 127 - Director → ME
  • 51
    CSG EQUITYCO LIMITED - 2025-01-08
    CSG EQUITYCO LIMITED - 2025-05-01
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-29
    ONEADVANCED LIMITED - 2025-05-01
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    711,308 GBP2023-02-28
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 136 - Director → ME
  • 52
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,341,576 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-12-01
    IIF 185 - Director → ME
  • 53
    FRED LIMITED - 2010-03-06
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,451,291 GBP2020-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-12-01
    IIF 184 - Director → ME
  • 54
    DWF GROUP LIMITED - 2019-03-12
    DWF GROUP PLC - 2023-10-11
    icon of address 20 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-12-30
    IIF 170 - Director → ME
  • 55
    INTERCEDE 2214 LIMITED - 2007-10-19
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2020-07-28
    IIF 80 - Director → ME
  • 56
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    ELDERSTREET DRKC LIMITED - 2003-10-22
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar 2004-02-20 ~ 2020-07-28
    IIF 82 - Director → ME
  • 57
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-18
    IIF 166 - Director → ME
  • 58
    MISHSIMO TWO LIMITED - 2007-08-16
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2015-05-18
    IIF 160 - Director → ME
  • 59
    icon of address York House, 18 York Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2007-07-03
    IIF 58 - Director → ME
  • 60
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,056 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2008-02-01
    IIF 77 - Director → ME
  • 61
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    978,635 GBP2020-03-31
    Officer
    icon of calendar 2004-12-08 ~ 2013-12-12
    IIF 83 - Director → ME
  • 62
    icon of address Cms Cameron Mckenna, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 126 - Director → ME
  • 63
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2015-05-18
    IIF 167 - Director → ME
  • 64
    GOWI GROUP LIMITED - 2006-08-11
    GOWI GROUP PLC - 2007-01-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2006-10-13
    IIF 49 - Director → ME
  • 65
    HACKREMCO (NO. 2444) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 74 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 203 - Secretary → ME
  • 66
    HACKTEE LIMITED - 2007-03-08
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 71 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 200 - Secretary → ME
  • 67
    HACKREMCO (NO. 2448) LIMITED - 2007-03-06
    GUILDFORD MIDCO 2 LIMITED - 2010-05-12
    COMPUTER SOFTWARE LIMITED - 2011-12-22
    icon of address 30th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 60 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 202 - Secretary → ME
  • 68
    KING CAPITAL MANAGEMENT LIMITED - 2009-03-25
    LUDGATE 356 LIMITED - 2005-07-22
    GLENDEVON KING LIMITED - 2017-04-26
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2019-03-12
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2019-03-12
    IIF 7 - Has significant influence or control OE
  • 69
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2015-05-18
    IIF 123 - Director → ME
  • 70
    SILICON VALLEY BANK UK LIMITED - 2023-06-02
    SVBUK LTD - 2022-07-18
    icon of address Alphabeta, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-05-16
    IIF 187 - Director → ME
  • 71
    GW 1000 LIMITED - 1999-02-05
    JBS COMPUTER SERVICES LIMITED - 2006-03-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-07-03
    IIF 87 - Director → ME
  • 72
    icon of address C/o Elderstreet, 20 Garrick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,653 GBP2024-02-29
    Officer
    icon of calendar 2015-03-13 ~ 2019-01-28
    IIF 173 - Director → ME
  • 73
    GUILDFORD BANKCO LIMITED - 2009-10-12
    HACKREMCO (NO. 2446) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 68 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 201 - Secretary → ME
  • 74
    INTEGRA COMPUTER SYSTEMS LIMITED - 2006-03-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-03
    IIF 73 - Director → ME
  • 75
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-18
    IIF 156 - Director → ME
  • 76
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2006-06-23 ~ 2007-07-03
    IIF 193 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 159 - Director → ME
    icon of calendar 2006-06-23 ~ 2007-05-21
    IIF 198 - Secretary → ME
  • 77
    COURTBEAM SOLUTIONS LIMITED - 2004-08-13
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2015-05-18
    IIF 163 - Director → ME
  • 78
    LEEDS & DISTRICT DYERS & FINISHERS LIMITED - 1982-05-13
    LEEDS GROUP PLC - 2025-01-08
    icon of address Craven House, 14-18 York Road, Wetherby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2007-03-08
    IIF 50 - Director → ME
  • 79
    LASERFORM ACCOUNTING SYSTEMS LIMITED - 2000-12-15
    MILLENNIUM PLUS LIMITED - 2000-03-09
    LFM ACCOUNTING SYSTEMS LIMITED - 2003-10-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2007-07-03
    IIF 194 - Director → ME
    icon of calendar 2006-06-23 ~ 2007-05-21
    IIF 197 - Secretary → ME
  • 80
    M&C SAATCHI HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-07
    icon of address 36 Golden Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ 2022-06-05
    IIF 192 - Director → ME
  • 81
    MEDIASURFACE PLC - 2009-02-26
    PRECIS (1909) LIMITED - 2000-09-22
    MEDIASURFACE EUROPE LIMITED - 2000-11-13
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2008-07-09
    IIF 105 - Director → ME
  • 82
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2007-07-03
    IIF 72 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 141 - Director → ME
  • 83
    MINERVA COMPUTER SYSTEMS PUBLIC LIMITED COMPANY - 1988-06-08
    ATHERTON COMPUTER COMPANY LIMITED - 1978-12-31
    AVONCOURT DEVELOPMENTS LIMITED - 1978-12-31
    MINERVA GROUP PLC - 1996-07-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2007-07-23
    IIF 92 - Director → ME
  • 84
    ADVANCED COMPUTER SOFTWARE GROUP LIMITED - 2025-05-01
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    DRURY LANE CAPITAL PLC - 2008-08-26
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2015-05-18
    IIF 177 - Director → ME
  • 85
    BUSINESS SYSTEMS GROUP LIMITED - 2010-11-01
    HIPGIFT LIMITED - 1987-09-10
    ADVANCED 365 LIMITED - 2025-05-01
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2015-05-18
    IIF 191 - Director → ME
  • 86
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    CEDAR SOFTWARE LIMITED - 2007-03-28
    INSUREGUARD LIMITED - 1996-08-09
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    COA SOLUTIONS LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 121 - Director → ME
  • 87
    WORTHFORT LIMITED - 1991-08-14
    OPENAGE LIMITED - 1993-04-26
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 124 - Director → ME
  • 88
    STUKELEY COMPUTER SERVICES LIMITED - 2002-01-25
    SWAINFIELD LIMITED - 1995-10-20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 143 - Director → ME
  • 89
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 137 - Director → ME
  • 90
    MABLAW 421 LIMITED - 2001-03-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2007-07-03
    IIF 85 - Director → ME
  • 91
    TELEPHONE ADVICE SERVICES LIMITED - 1996-01-15
    THE PLAIN SOFTWARE COMPANY LIMITED - 2010-01-05
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2015-05-18
    IIF 165 - Director → ME
  • 92
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 142 - Director → ME
    icon of calendar 2005-02-28 ~ 2007-07-03
    IIF 96 - Director → ME
  • 93
    icon of address 1 More London Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ 2021-05-07
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-05-07
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    PYTHAGORUS LIMITED - 1998-09-25
    WATERHOUSE ASSOCIATES LIMITED - 1998-09-01
    icon of address 1 More London Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,706,718 GBP2020-04-01 ~ 2021-05-07
    Officer
    icon of calendar 2018-07-27 ~ 2021-05-07
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2021-02-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    154,225 GBP2024-07-31
    Officer
    icon of calendar 2007-01-24 ~ 2008-02-01
    IIF 81 - Director → ME
  • 96
    SOFTCAT PLC - 2005-05-13
    WARDSWIFT LIMITED - 1990-10-22
    SOFTCAT LIMITED - 2015-10-19
    WARDSWIFT GROUP PUBLIC LIMITED COMPANY - 2000-09-22
    icon of address Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-03 ~ 2024-12-09
    IIF 153 - Director → ME
  • 97
    SOPHOS GROUP PLC - 2020-03-04
    SOPHOS GROUP LIMITED - 2015-06-29
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2020-03-02
    IIF 150 - Director → ME
  • 98
    FINDMALT LIMITED - 1989-05-16
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2007-07-03
    IIF 75 - Director → ME
  • 99
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2015-05-18
    IIF 118 - Director → ME
  • 100
    STRAND INFORMATION SYSTEMS LIMITED - 2004-07-09
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2015-05-18
    IIF 161 - Director → ME
  • 101
    SYSTEMS TEAM PLUSMARK LIMITED - 1996-09-06
    BELLKNOCK LIMITED - 1986-02-05
    SYSTEMS TEAM DEVELOPMENT LIMITED - 1992-09-30
    SYSTEMS TEAM BRISTOL LIMITED - 2003-11-28
    MX BUSINESS SYSTEMS PLC - 1997-09-02
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2007-07-03
    IIF 99 - Director → ME
  • 102
    icon of address 1 Canada Square, 8th Floor, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,015,928 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2022-03-23
    IIF 174 - Director → ME
  • 103
    AIM DATA SYSTEMS LIMITED - 2003-10-13
    POSTLINE LIMITED - 1989-12-18
    AIM LAW DATA LIMITED - 1996-08-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 100 - Director → ME
  • 104
    AIM PROFESSIONAL SYSTEMS LIMITED - 1999-10-19
    AIM PROFESSIONAL (1999) LIMITED - 2003-10-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 84 - Director → ME
  • 105
    icon of address High Moor Yard, High Moor Road, Boroghbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,244 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2008-02-01
    IIF 76 - Director → ME
  • 106
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    SKY HIGH PLC - 2013-10-30
    MYRATECH.NET PLC - 2007-01-24
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    SKY HIGH LIMITED - 2013-11-26
    icon of address High Moor Yard, High Moor Road, Boroughbridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-13 ~ 2008-02-01
    IIF 103 - Director → ME
  • 107
    icon of address 123 Victoria Street, 11th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ 2022-03-09
    IIF 186 - Director → ME
  • 108
    TRANSOFT LIMITED - 1999-08-13
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2007-07-03
    IIF 89 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 144 - Director → ME
  • 109
    PITCOMP 186 LIMITED - 1999-08-13
    TRANSOFT LIMITED - 2010-05-12
    GUILDFORD ACQUISITIONCO LIMITED - 2011-02-17
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2007-07-03
    IIF 94 - Director → ME
  • 110
    VERSION ONE LIMITED - 2013-03-04
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 154 - Director → ME
  • 111
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 162 - Director → ME
    icon of calendar 2006-07-31 ~ 2007-07-03
    IIF 91 - Director → ME
  • 112
    icon of address Warren House, Warreners Lane, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ 2021-10-30
    IIF 181 - Director → ME
  • 113
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,188,699 GBP2024-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2011-06-29
    IIF 63 - Director → ME
  • 114
    icon of address Worting House Church Lane, Worting, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,443,521 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-06-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    ZPG PLC - 2018-07-12
    PROJECT ZIGZAG LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-11
    IIF 175 - 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.