1
Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
Dissolved Corporate (1 parent)
Officer
2017-06-13 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2017-06-13 ~ dissolved
IIF 38 - Ownership of shares – 75% or more → OE
2
Royal Exchange, Panmure Street, Dundee
Dissolved Corporate (6 parents)
Officer
2010-06-08 ~ 2011-07-21
IIF 24 - Director → ME
2002-01-04 ~ 2005-11-10
IIF 28 - Director → ME
2007-08-16 ~ 2010-06-08
IIF 29 - Director → ME
2010-06-08 ~ 2011-07-21
IIF 7 - Secretary → ME
2007-08-16 ~ 2010-06-08
IIF 4 - Secretary → ME
2002-01-04 ~ 2005-11-10
IIF 6 - Secretary → ME
3
DIGITAL IP LIMITED - now
DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (21 parents)
Officer
1997-06-01 ~ 1998-02-01
IIF 13 - Director → ME
4
Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
Active Corporate (9 parents)
Officer
2002-03-27 ~ 2012-08-24
IIF 11 - Director → ME
2002-03-27 ~ 2012-08-24
IIF 2 - Secretary → ME
5
SOFTWIRE GROUP LIMITED
- 2021-12-07
SC305412 2nd Floor 48 West George Street, Glasgow, City Of Glasgow, Scotland
Active Corporate (11 parents)
Officer
2022-09-27 ~ now
IIF 10 - Director → ME
2006-09-19 ~ 2011-06-17
IIF 20 - Director → ME
2009-04-28 ~ 2011-06-17
IIF 5 - Secretary → ME
Person with significant control
2022-04-17 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
6
HOMESAVE UTILITIES LIMITED - now
DIGITAL IP (NORTHERN) LIMITED
- 2011-10-26
SC226174AITKEN MACDONALD (HOLDINGS) LIMITED
- 2005-11-14
SC226174CASTLELAW (NO. 381) LIMITED
- 2002-01-04
SC226174 SC226178, SC164945, SC209109Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 69 Dalkeith Road, Dundee, Tayside
Dissolved Corporate (9 parents)
Officer
2001-12-20 ~ 2006-05-31
IIF 21 - Director → ME
2002-02-19 ~ 2006-05-31
IIF 3 - Secretary → ME
2002-01-15 ~ 2002-05-20
IIF 1 - Secretary → ME
7
Bishop's Court, 29 Albyn Place, Aberdeen
Dissolved Corporate (5 parents)
Officer
2005-02-08 ~ 2005-04-10
IIF 19 - Director → ME
2005-02-08 ~ 2005-04-10
IIF 9 - Secretary → ME
8
REDEPLOY TECHNOLOGIES GROUP LIMITED
11929524 10 Fleet Place, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2022-03-21 ~ dissolved
IIF 26 - Director → ME
2019-04-05 ~ 2019-08-28
IIF 27 - Director → ME
Person with significant control
2019-04-05 ~ 2019-08-27
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
9
5th Floor 130 St. Vincent Street, Glasgow
Dissolved Corporate (7 parents)
Officer
2022-03-21 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2019-01-01 ~ 2019-04-05
IIF 33 - Has significant influence or control → OE
10
167 Woodcote Valley Road, Purley
Dissolved Corporate (1 parent)
Officer
2012-11-29 ~ dissolved
IIF 17 - Director → ME
2012-11-29 ~ dissolved
IIF 31 - Secretary → ME
11
Prospect House, 58 Queens Road, Reading, Berkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-08-21 ~ dissolved
IIF 23 - Director → ME
12
Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
Dissolved Corporate (3 parents)
Officer
2017-10-01 ~ dissolved
IIF 15 - Director → ME
13
Restmor Way Restmor Way, Building 2 Office 2 & 10, Sutton Business Park, Wallington, England
Active Corporate (4 parents)
Officer
2020-04-07 ~ 2022-11-18
IIF 30 - Director → ME
Person with significant control
2020-04-07 ~ now
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
14
XTEL TECHNOLOGIES GROUP LTD
- now 10860196SEAFORTH VERO LIMITED
- 2017-10-31
10860196 Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2017-07-11 ~ 2022-10-07
IIF 14 - Director → ME
2017-11-01 ~ 2018-02-01
IIF 8 - Secretary → ME
Person with significant control
2017-07-11 ~ now
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-07-11 ~ 2022-10-07
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
15
Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
Dissolved Corporate (1 parent)
Officer
2017-06-09 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2017-06-09 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
16
XTEL TECHNOLOGY SOLUTIONS LTD
- now 04777272MDSI EUROPE LIMITED
- 2017-10-31
04777272 Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
Active Corporate (8 parents)
Officer
2010-03-10 ~ 2022-10-07
IIF 16 - Director → ME
17
Restor Way, Building 2 Office 2 & 10 Restmor Way, Building 2 Office 2 & 10, Sutton Business Park, Wallington, England
Active Corporate (3 parents)
Officer
2022-10-11 ~ now
IIF 12 - Director → ME
Person with significant control
2022-10-11 ~ now
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE