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

Joyce, Dermot James

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 2
  • Joyce, Dermot James
    Irish ceo born in September 1965

    Resident in United Kingdom

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

      IIF 3
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 4
    • icon of address 1st Floor, 1 Vere Street, London, W1G 0DF, United Kingdom

      IIF 5
    • icon of address 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 6 IIF 7 IIF 8
    • icon of address First Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 13
  • Joyce, Dermot James
    Irish director born in September 1965

    Resident in United Kingdom

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

      IIF 14
  • Joyce, Dermot
    Irish born in September 1965

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Joyce, Dermot
    Irish director born in September 1965

    Resident in United Kingdom

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

      IIF 17
  • Mr Dermot Joyce
    Irish born in September 1965

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in England

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

      IIF 21
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in Ireland

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

      IIF 22
    • icon of address Ardvarna House, H91 P93c, Oughterard, Galway, Ireland

      IIF 23 IIF 24
  • Joyce, Dermot James
    Irish chief executive born in September 1965

    Resident in England

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

      IIF 25
    • icon of address 1, Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 26 IIF 27
    • icon of address 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 28
    • icon of address 4th Floor, 125 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 3140, John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2WB, United Kingdom

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

    Resident in Spain

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

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

      IIF 36
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in United Kingdom

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

      IIF 37
  • 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
    • icon of address 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 42
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in Ireland

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

      IIF 43
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 200, 200/250 Nest Business Park, Martin Road, Havant, Hants, PO9 5TL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ernst Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 6 Stone Pine Road, Bromham, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,447 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 28 Rainsford Avenue, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -183,280 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    855,550 GBP2023-11-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    413,649 GBP2024-03-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LIBERATA IT SOLUTIONS LIMITED - 2016-08-19
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,065 GBP2025-02-28
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    133 GBP2023-11-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,583 GBP2022-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PATTERSON DENTAL TECHNOLOGY LIMITED - 2015-12-23
    icon of address 200 200/250 Nest Business Park, Martin Road, Havant, Hants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    759,995 GBP2022-12-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 200 200/250 Nest Business Park, Martin Road, Havant, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 36 - Director → ME
Ceased 25
  • 1
    CENTURY RESOURCES LIMITED - 2000-10-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2011-09-29
    IIF 34 - Director → ME
  • 2
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2007-05-31
    IIF 41 - Director → ME
  • 3
    CAPACITYGRID LIMITED - 2015-09-03
    icon of address 18 4th Floor, St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    566,832 GBP2024-12-31
    Officer
    icon of calendar 2013-09-25 ~ 2015-09-02
    IIF 12 - Director → ME
  • 4
    CES BID LIMITED - 2014-07-25
    JUST CD LIMITED - 2015-09-03
    icon of address 2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2016-08-01
    IIF 13 - Director → ME
  • 5
    PRECIS (1970) LIMITED - 2001-08-15
    AURORA CORPORATE SERVICES LIMITED - 2004-09-29
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2007-05-31
    IIF 39 - Director → ME
  • 6
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1993-12-20
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-01-10 ~ 2007-05-31
    IIF 38 - Director → ME
  • 7
    HAMBRO LEGAL PROTECTION LTD - 1984-10-01
    EASTGATE ASSISTANCE LIMITED - 2001-05-18
    CAPITA INSURANCE SERVICES LIMITED - 2006-07-03
    CAPITA COMMERCIAL SERVICES LIMITED - 2009-01-05
    HAMBRO LEGAL PROTECTION LTD - 1998-12-15
    CAPITA EASTGATE ASSISTANCE LIMITED - 2001-06-22
    HAMBRO HOUSLEY LEGAL PROTECTION LIMITED - 1984-08-03
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2007-05-31
    IIF 40 - Director → ME
  • 8
    ADVANCED INFECTION MANAGEMENT SOLUTIONS LIMITED - 2022-08-01
    MEDIMATCH MARKETING LIMITED - 2024-01-10
    icon of address Unit 2, The Works, 37 Colville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,436 GBP2024-12-31
    Officer
    icon of calendar 2020-04-21 ~ 2020-09-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-09-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    BROOMCO (2860) LIMITED - 2002-04-04
    TRUSTMARQUE ACQUISITIONS LIMITED - 2015-12-11
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-11 ~ 2015-12-14
    IIF 11 - Director → ME
  • 10
    TRUSTMARQUE INTERMEDIARY LIMITED - 2015-12-11
    BROOMCO (2861) LIMITED - 2002-04-04
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-11 ~ 2015-12-14
    IIF 8 - Director → ME
  • 11
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-11 ~ 2016-03-21
    IIF 7 - Director → ME
  • 12
    CSL GROUP LIMITED - 1989-07-11
    CSL GROUP HOLDINGS LIMITED - 2000-08-24
    LIBERATA HOLDINGS LIMITED - 2011-09-26
    CSL GROUP HOLDINGS (NO.1) LIMITED - 2002-11-27
    PRECIS (677) LIMITED - 1989-05-03
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2011-09-29
    IIF 29 - Director → ME
  • 13
    ADEPTA SERVICES LIMITED - 2002-05-31
    LIBERATA LIFE, PENSIONS & INVESTMENTS LIMITED - 2011-09-26
    CC (SHELF 1) LIMITED - 1992-07-06
    CENTURY FINANCIAL SERVICES LIMITED - 2000-10-26
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2011-09-29
    IIF 33 - Director → ME
  • 14
    LIBERATA PLC - 2006-03-16
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    CSL GROUP HOLDINGS PLC - 2001-06-01
    LIBERATA LIMITED - 2011-09-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2011-09-29
    IIF 31 - Director → ME
  • 15
    ADVICE SOLUTIONS LIMITED - 2007-07-25
    LIBERATA CONSULTING LIMITED - 2011-09-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2011-09-29
    IIF 32 - Director → ME
  • 16
    LIBERATA IT HOLDINGS LIMITED - 2013-10-24
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-04 ~ 2016-03-21
    IIF 10 - Director → ME
  • 17
    JUST CD LIMITED - 2014-07-24
    icon of address 20 Abchurch Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ 2014-07-25
    IIF 14 - Director → ME
  • 18
    TURNMEAR LIMITED - 2000-02-24
    CSL PENSION TRUSTEES LIMITED - 2002-05-31
    icon of address The Law Debenture Pension Trust Corporation P.l.c., Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2009-11-04
    IIF 25 - Director → ME
  • 19
    CSL GROUP LIMITED - 2002-05-31
    MAXCRETE PROPERTIES LIMITED - 1976-12-31
    SEAHORSE INVESTMENTS LIMITED - 1978-12-31
    CIPFA SERVICES LIMITED - 1989-07-11
    icon of address 60 Cheapside 2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ 2016-08-01
    IIF 28 - Director → ME
  • 20
    CAPACITYGRID KNOWLEDGE HUB LIMITED - 2016-01-05
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,272 GBP2024-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2015-12-22
    IIF 42 - Director → ME
  • 21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,084 GBP2019-12-31
    Officer
    icon of calendar 2014-09-11 ~ 2016-06-21
    IIF 9 - Director → ME
  • 22
    icon of address 1st Floor 1 Vere Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2017-09-04
    IIF 5 - Director → ME
  • 23
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-11 ~ 2016-03-22
    IIF 6 - Director → ME
  • 24
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2011-09-29
    IIF 30 - Director → ME
  • 25
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    SOFTWARE CORPORATION PLC - 1997-06-09
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Officer
    icon of calendar 2014-09-11 ~ 2016-06-21
    IIF 4 - 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.