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

Mr Richard Maurice Alan Masters

    Related profiles found in government register
  • Mr Richard Maurice Alan Masters
    British born in January 1965

    Resident in United Kingdom

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

      IIF 1
  • Richard Maurice Alan Masters
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Marywood Square, Glasgow, G41 2BN, United Kingdom

      IIF 2
  • Masters, Richard Maurice Alan
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • Masters, Richard Maurice Alan
    British solicitor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mcgrigors, Princes Exchange, 1 Earl Gray Street, Edinburgh, EH3 9AQ

      IIF 6
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

      IIF 7
    • icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ, Scotland

      IIF 8
    • icon of address 49, Marywood Square, Glasgow, G41 2BN, United Kingdom

      IIF 9
  • Mr Richard Last
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treadwell House, High Street, Bloxham, Banbury, Oxfordshire, OX15 4PP, United Kingdom

      IIF 10
  • Masters, Richard Maurice Alan
    born in January 1965

    Resident in United Kingdom

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

      IIF 11
    • icon of address 49, Marywood Square, Glasgow, G41 2BN, United Kingdom

      IIF 12
    • icon of address 30, Crown Place, London, EC2A 4ES

      IIF 13
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 14
  • Richard Last
    British born in July 1957

    Resident in United Kingdom

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

      IIF 15
  • Masters, Richard Maurice Alan
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 16
  • Last, Richard
    British chief executive born in July 1957

    Resident in United Kingdom

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

      IIF 17
  • Last, Richard
    British chief executive director born in July 1957

    Resident in United Kingdom

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

      IIF 18
  • Last, Richard
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Last, Richard
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Last, Richard
    British director and chartered account born in July 1957

    Resident in United Kingdom

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

      IIF 60
  • Mr Richard Last
    British born in July 1957

    Resident in England

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

      IIF 61
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, England

      IIF 62 IIF 63
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, United Kingdom

      IIF 64
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, United Kingdom

      IIF 65
  • Masters, Richard Maurice Alan
    British

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

      IIF 66
  • Last, Richard
    British chartered accountant born in July 1957

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 69
    • icon of address 2 Ducketts Wharf, South Street, Bishop's Stortford, Essex, CM23 3AR, England

      IIF 70
    • icon of address Kings Orchard, Queen Street, St. Philips, Bristol, BS2 0HQ

      IIF 71 IIF 72 IIF 73
    • icon of address Hobbs Hole Farm, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, United Kingdom

      IIF 75
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, England

      IIF 76
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, OX7 4DN, United Kingdom

      IIF 77
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN

      IIF 78 IIF 79 IIF 80
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, England

      IIF 81 IIF 82
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN, United Kingdom

      IIF 83 IIF 84
    • icon of address Hobbs Hole Farm, Ledwell Road, Great Tew, Chipping Norton, Oxon, OX7 4DN, United Kingdom

      IIF 85
    • icon of address Leys Farm, Great Tew, Chipping Norton, Oxfordshire, OX7

      IIF 86 IIF 87 IIF 88
    • icon of address The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL

      IIF 89
    • icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 90 IIF 91
    • icon of address 5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS, England

      IIF 92
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU

      IIF 93
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU, England

      IIF 94
    • icon of address 11-21, Paul Street, Shoreditch, London, EC2A 4JU, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 2, Kingdom Street, London, W2 6JG, England

      IIF 103 IIF 104
    • icon of address 26, Throgmorton Street, London, EC2N 2AN

      IIF 105
    • icon of address 3rd, Floor, 11-21 Paul Street, London, EC2A 4JU

      IIF 106 IIF 107
    • icon of address 3rd Floor 11-21, Paul Street, London, EC2A 4JU, England

      IIF 108 IIF 109 IIF 110
    • icon of address 3rd Floor, 11-21 Paul Street, London, EC2A 4JU, United Kingdom

      IIF 120 IIF 121 IIF 122
    • icon of address 8th Floor, Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ

      IIF 125 IIF 126 IIF 127
    • icon of address 90, Fetter Lane, London, EC4A 1EQ, United Kingdom

      IIF 128
    • icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, S2 4AN, England

      IIF 129
  • Last, Richard
    British directror born in July 1957

    Resident in England

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

      IIF 130
  • Last, Richard
    British executive director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, G2 8JD, Scotland

      IIF 131
  • Last, Richard
    British non exec director born in July 1957

    Resident in England

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

      IIF 132
  • Last, Richard
    British non-executive director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneham Gate, Stoneham Lane, Eastleigh, SO50 9NW, England

      IIF 133 IIF 134
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX

      IIF 135
  • Last, Richard
    British uk non-executive director for born in July 1957

    Resident in England

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

      IIF 136
  • Last, Alexander Richard
    British company director born in February 1991

    Resident in England

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

      IIF 137
  • Last, Alexander Richard
    British not known born in February 1991

    Resident in England

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

      IIF 138
  • Last, Richard
    British

    Registered addresses and corresponding companies
  • Last, Richard

    Registered addresses and corresponding companies
    • icon of address 87 Wellington Road, London, E11 2AS

      IIF 146
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 11-21 Paul Street, Shoreditch, London
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    378,461 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 93 - Director → ME
  • 2
    FLIGHT SUPPLIES LTD - 2009-03-12
    icon of address 11-21 Paul Street, Shoreditch, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    591,495 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 94 - Director → ME
  • 3
    DIARYDAY LIMITED - 1994-05-23
    icon of address 16 Shenley Pavilions Chalkdell, Drive, Shenley Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 88 - Director → ME
  • 4
    KOOKABURRA TOPCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 99 - Director → ME
  • 5
    KOOKABURRA BIDCO LIMITED - 2025-02-21
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 98 - Director → ME
  • 6
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    977,840 GBP2021-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 102 - Director → ME
  • 7
    TRAILBLAZER IT LIMITED - 2011-01-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,194,001 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 100 - Director → ME
  • 8
    icon of address 10000 Memorial Drive, Suite 888, Houston, Texas 77024, United States
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 136 - Director → ME
  • 9
    BYTEMARK HOSTING LIMITED - 2015-05-11
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,466 GBP2018-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 123 - Director → ME
  • 10
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 121 - Director → ME
  • 11
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 97 - Director → ME
  • 12
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,568,058 GBP2019-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 111 - Director → ME
  • 13
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 68 - Director → ME
  • 14
    CORERO PLC - 2011-06-29
    MONDAS PLC - 2007-02-27
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 55 - Director → ME
  • 15
    CRISTIE DATA PRODUCTS LIMITED - 2008-08-26
    WANSCO 358 LIMITED - 1998-01-14
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 116 - Director → ME
  • 16
    COMPUTER WHOLESALE LIMITED - 1998-06-25
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    700,357 GBP2022-12-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 96 - Director → ME
  • 17
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,997 GBP2021-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 114 - Director → ME
  • 18
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 107 - Director → ME
  • 19
    icon of address 1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -379,862 GBP2024-11-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 134 - Director → ME
  • 20
    icon of address 1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -784,015 GBP2024-11-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 133 - Director → ME
  • 21
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 108 - Director → ME
  • 22
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 118 - Director → ME
  • 23
    icon of address 20 Little Britain, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,747 GBP2024-03-30
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 76 - Director → ME
  • 24
    icon of address Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,280 GBP2021-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 101 - Director → ME
  • 26
    icon of address 20 Little Britain The City Of London, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,893,589 GBP2024-03-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 75 - Director → ME
  • 27
    IOMART LIMITED - 2005-05-16
    ASHFILL LIMITED - 1998-12-18
    NETINTELLIGENCE LIMITED - 2011-02-14
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 91 - Director → ME
  • 28
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 131 - Director → ME
  • 29
    NETINTELLIGENCE LIMITED - 2005-05-16
    IOMART LIMITED - 2008-02-11
    IOMART HOSTING LIMITED - 2024-01-31
    PACIFIC SHELF 1285 LIMITED - 2005-01-06
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 90 - Director → ME
  • 30
    AXCENT SERVICES LTD - 2009-05-16
    PING NETWORKS LIMITED - 2014-01-08
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2025-06-30 ~ dissolved
    IIF 110 - Director → ME
  • 31
    icon of address 2 Ducketts Wharf, South Street, Bishop's Stortford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    868,837 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 70 - Director → ME
  • 32
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428,992 GBP2018-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 117 - Director → ME
  • 33
    icon of address 4 Longfield, Duns Tew, Bicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 138 - Director → ME
  • 34
    HOBBS HOLE 2 LIMITED - 2020-06-05
    icon of address Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 35
    APD-MERTECH LIMITED - 1999-04-09
    MERTECH ELECTRONICS LIMITED - 1995-01-10
    icon of address 31 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ dissolved
    IIF 78 - Director → ME
  • 36
    LYNX PLC - 2006-12-21
    BANDHOLD LIMITED - 2002-01-22
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    992,941 GBP2019-10-01
    Officer
    icon of calendar 2001-11-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    PACIFIC SHELF 1573 LIMITED - 2009-09-03
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 6 - Director → ME
  • 38
    icon of address 3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 120 - Director → ME
  • 39
    EUC CONSULTING LTD - 2018-04-27
    icon of address 11-21 Paul Street, Shoreditch, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,137 GBP2022-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 95 - Director → ME
  • 40
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,326,758 GBP2021-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 109 - Director → ME
  • 41
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,207 GBP2021-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 115 - Director → ME
  • 42
    RESCO LIMITED - 1994-09-06
    PAV I.T. SERVICES PLC - 2011-08-23
    LINEGREAT LIMITED - 1988-12-05
    PAVILION COMPUTING PLC - 2002-03-19
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,650 GBP2019-03-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 113 - Director → ME
  • 43
    49SERVICES LTD - 2005-01-17
    icon of address 3rd Floor, 11-21 Paul Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 106 - Director → ME
  • 44
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    117,833 GBP2016-09-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 119 - Director → ME
  • 45
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    582,991 GBP2017-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 122 - Director → ME
  • 46
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ now
    IIF 51 - Director → ME
  • 47
    icon of address 49 Marywood Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 132 - Director → ME
  • 49
    TRIBAL SERVICES PLC - 2001-01-23
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 129 - Director → ME
  • 50
    icon of address 1000 Lakeside North Harbour, Portsmouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,702,066 GBP2024-12-31
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 59 - Director → ME
Ceased 77
  • 1
    ADVANCED PROCESSOR DESIGN LIMITED - 1992-11-10
    METAFORTH COMPUTER SYSTEMS LIMITED - 1987-03-27
    APD - MERTECH LIMITED - 1995-01-10
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2018-12-28
    IIF 80 - Director → ME
    icon of calendar ~ 1992-12-16
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ATLAS SYSTEM MANAGEMENT LTD - 1997-02-07
    SWITCH NETWORKS LTD - 2007-03-07
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-28 ~ 2018-12-28
    IIF 81 - Director → ME
  • 3
    DIARYDAY LIMITED - 1994-05-23
    icon of address 16 Shenley Pavilions Chalkdell, Drive, Shenley Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1995-02-27
    IIF 50 - Director → ME
  • 4
    APEX COMPUTER GROUP LIMITED - 2000-03-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2002-06-13
    IIF 27 - Director → ME
  • 5
    KNOWLEDGE TECHNOLOGY SOLUTIONS PLC - 2009-02-17
    icon of address 1st Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2020-09-29
    IIF 58 - Director → ME
  • 6
    icon of address 1st Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,312,628 GBP2019-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2014-02-06
    IIF 126 - Director → ME
  • 7
    SHAREPAGES.COM LIMITED - 2003-07-16
    KNOWLEDGE TECHNOLOGY SERVICES LIMITED - 2010-05-12
    icon of address 1st Floor 11-21 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2014-02-06
    IIF 127 - Director → ME
  • 8
    LYNX COMMERCIAL SYSTEMS LIMITED - 2001-06-11
    APEX COMPUTERS LIMITED - 2000-03-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2002-06-13
    IIF 26 - Director → ME
  • 9
    ABBEYRIM LIMITED - 1986-11-14
    BANKHALL INVESTMENT MANAGEMENT LIMITED - 2018-12-14
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2002-02-04
    IIF 18 - Director → ME
  • 10
    LYNX QUEST TRUSTEE LIMITED - 2004-04-13
    icon of address Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2002-02-04
    IIF 31 - Director → ME
  • 11
    SPIRIT SAFE LIMITED - 2022-10-05
    SPIRIT SAFE INVESTMENTS LIMITED - 2022-01-18
    SPIRIT SAFE LIMITED - 2022-01-19
    SPIRIT SAFE INVESTMENTS LIMITED - 2022-04-13
    icon of address 13 Greshop Road, Greshop Industrial Estate, Forres, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,896 GBP2023-12-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-10-15
    IIF 9 - Director → ME
  • 12
    BOUNCEABOUT LEISURE LIMITED - 1994-10-27
    BIDSALE LIMITED - 1987-12-29
    icon of address The Hart Shaw Building Europe Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 47 - Director → ME
  • 13
    BLACKWELL PROPERTY DEVELOPMENT LIMITED - 2019-11-19
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,087,172 GBP2019-06-30
    Officer
    icon of calendar 2014-12-15 ~ 2020-03-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 1996-02-28 ~ 2010-09-21
    IIF 57 - Director → ME
  • 15
    BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC - 2010-10-22
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2000-11-16 ~ 2019-05-07
    IIF 92 - Director → ME
  • 16
    SPHINX GROUP LIMITED - 2009-08-11
    SPHINX 110 LIMITED - 2008-05-07
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2010-06-18
    IIF 46 - Director → ME
  • 17
    BT ENGAGE IT LIMITED - 2014-05-12
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2007-10-31
    IIF 38 - Director → ME
  • 18
    BYTEMARK COMPUTER CONSULTING LTD - 2015-05-01
    icon of address 3rd Floor, 11-21 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    561,458 GBP2018-07-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 124 - Director → ME
  • 19
    BROOMCO (2574) LIMITED - 2001-08-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2001-09-21
    IIF 28 - Director → ME
  • 20
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-14
    IIF 71 - Director → ME
  • 21
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC - 2012-03-01
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2011-12-01
    IIF 56 - Director → ME
  • 22
    icon of address Arcontech Group, 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,428,261 GBP2018-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2014-02-06
    IIF 125 - Director → ME
  • 23
    COMPLETE ONLINE RISK COMPLIANCE LIMITED - 2013-05-08
    PACIFIC SHELF 1731 LIMITED - 2013-04-16
    icon of address Guild Hall, 57 Queen Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2018-03-13
    IIF 3 - Director → ME
  • 24
    TOWN ART MANUFACTURING LIMITED - 1997-10-22
    icon of address 5 Raymond Buildings, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-24 ~ 1995-06-14
    IIF 35 - Director → ME
    icon of calendar 1992-02-07 ~ 1992-12-16
    IIF 140 - Secretary → ME
  • 25
    XPERTISE GROUP LIMITED - 2015-01-29
    XPERTISE GROUP PLC - 2009-01-06
    DALKEITH INNS PLC - 1999-03-31
    DALKEITH HOLDINGS PLC. - 1993-10-08
    DALKEITH (CEYLON) HOLDINGS P.L.C. - 1985-07-08
    icon of address Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-02 ~ 2008-09-26
    IIF 87 - Director → ME
  • 26
    ACTINA LIMITED - 1985-02-20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1991-12-17
    IIF 146 - Secretary → ME
  • 27
    GAMMA COMMUNICATIONS LIMITED - 2014-10-03
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-17 ~ 2023-06-30
    IIF 128 - Director → ME
  • 28
    icon of address 10 Davenant Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2011-10-01
    IIF 60 - Director → ME
  • 29
    GREENSTONE CARBON MANAGEMENT LIMITED - 2013-10-18
    icon of address 5th Floor Crown House, 143-147 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,170,985 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ 2023-04-28
    IIF 130 - Director → ME
  • 30
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    PENCARN LIMITED - 1980-12-31
    TELECOMPUTING PLC - 1991-04-17
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    GRESHAM COMPUTING PLC. - 2016-11-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2024-07-09
    IIF 135 - Director → ME
  • 31
    DATA MEMORIES PLC - 1995-01-12
    Y B COMPUTER SERVICES LIMITED - 1984-02-14
    BEXPRESS LIMITED - 1983-06-03
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-16
    IIF 52 - Director → ME
    icon of calendar 1992-02-07 ~ 1992-12-16
    IIF 141 - Secretary → ME
  • 32
    icon of address 2 Kingdom Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-07 ~ 2023-12-22
    IIF 104 - Director → ME
  • 33
    HOURHELP LIMITED - 1991-08-16
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-04 ~ 2002-10-31
    IIF 33 - Director → ME
  • 34
    MULTITRUST INVESTMENT PLC - 1986-11-14
    CEMENTONE PLC - 1998-03-19
    MULTITRUST PLC - 1994-01-10
    ITE GROUP PLC - 2019-09-20
    HYVE GROUP PLC - 2023-06-01
    icon of address 2 Kingdom Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2023-05-22
    IIF 103 - Director → ME
  • 35
    LYNX GROUP PLC - 2002-04-30
    LYNX HOLDINGS PLC - 1997-12-22
    DRUMSIGN PUBLIC LIMITED COMPANY - 1989-08-25
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-02-04
    IIF 42 - Director → ME
    icon of calendar ~ 1992-12-16
    IIF 144 - Secretary → ME
  • 36
    BROOMCO (2157) LIMITED - 2000-10-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2002-02-04
    IIF 24 - Director → ME
  • 37
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-14
    IIF 72 - Director → ME
  • 38
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    QUANTIX LIMITED - 2012-03-06
    ORSTED LIMITED - 2002-10-10
    BROOMCO (1652) LIMITED - 1998-09-28
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2007-03-21
    IIF 86 - Director → ME
  • 39
    icon of address 6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland
    Active Corporate (7 parents, 40 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ 2023-09-05
    IIF 16 - Director → ME
  • 40
    AXCENT SERVICES LTD - 2009-05-16
    PING NETWORKS LIMITED - 2014-01-08
    icon of address 3rd Floor, 11-21 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,737 GBP2018-12-31
    Officer
    icon of calendar 2025-06-30 ~ 2025-06-30
    IIF 112 - Director → ME
  • 41
    icon of address 2 Ducketts Wharf, South Street, Bishop's Stortford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    868,837 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    LIGHTHOUSE GROUP PLC - 2021-02-19
    BROOMCO (2256) LIMITED - 2000-08-08
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2019-06-12
    IIF 105 - Director → ME
    icon of calendar 2000-08-11 ~ 2000-09-15
    IIF 21 - Director → ME
  • 43
    icon of address 4 Longfield, Duns Tew, Bicester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2019-03-09
    IIF 67 - Director → ME
  • 44
    LYNX IT TRAINING LIMITED - 2004-03-30
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2007-11-06
    IIF 17 - Director → ME
  • 45
    APD-MERTECH LIMITED - 1999-04-09
    MERTECH ELECTRONICS LIMITED - 1995-01-10
    icon of address 31 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 41 - Director → ME
    icon of calendar ~ 1993-03-31
    IIF 145 - Secretary → ME
  • 46
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-11-06
    IIF 40 - Director → ME
  • 47
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2004-03-25 ~ 2019-09-27
    IIF 4 - Director → ME
  • 48
    icon of address 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2020-04-30
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    SCOTIA PACIFIC TRUSTEES LIMITED - 2009-06-17
    icon of address 141 Bothwell Street, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2019-09-27
    IIF 5 - Director → ME
  • 50
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2019-09-27
    IIF 8 - Director → ME
  • 51
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2019-09-27
    IIF 7 - Director → ME
    icon of calendar 2005-03-10 ~ 2019-09-27
    IIF 66 - Secretary → ME
  • 52
    LYNX AUTOMOTIVE SYSTEMS LIMITED - 2001-08-30
    SIGNAL LIMITED - 1996-07-29
    icon of address Kalamazoo Reynolds Limited, 1200 Bristol Road South, Northfield Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-07-06 ~ 2001-02-13
    IIF 30 - Director → ME
    icon of calendar 2007-11-27 ~ 2008-11-21
    IIF 44 - Director → ME
  • 53
    LYNX GROUP LIMITED - 2019-01-07
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2018-12-28
    IIF 137 - Director → ME
    icon of calendar 2007-07-09 ~ 2018-12-28
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-28
    IIF 65 - Has significant influence or control OE
  • 54
    LYNX HOLDINGS LIMITED - 2019-01-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2018-12-28
    IIF 84 - Director → ME
  • 55
    LYNX GROUP PLC - 1994-02-23
    LYNX TECHNOLOGY PUBLIC LIMITED COMPANY - 1988-11-01
    LYNX BUSINESS MACHINES LIMITED - 1987-07-08
    icon of address Old Mutual House, Portland Terrace, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-28
    IIF 29 - Director → ME
    icon of calendar 1992-02-04 ~ 1992-09-28
    IIF 139 - Secretary → ME
  • 56
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of address Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2011-12-06
    IIF 36 - Director → ME
  • 57
    LIONSTAND PLC - 2003-02-14
    PATSYSTEMS PLC - 2012-07-06
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-17 ~ 2012-01-26
    IIF 45 - Director → ME
  • 58
    icon of address 30 Crown Place, London, United Kingdom
    Active Corporate (479 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2020-04-30
    IIF 14 - LLP Member → ME
  • 59
    icon of address 30 Crown Place, London
    Active Corporate (386 parents, 30 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2020-04-30
    IIF 13 - LLP Member → ME
  • 60
    BROOMCO (2890) LIMITED - 2002-05-15
    icon of address Qa Limited, Islington House, Brown Lane West, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2002-12-30
    IIF 34 - Director → ME
    icon of calendar 2004-03-23 ~ 2008-09-26
    IIF 25 - Director → ME
  • 61
    WILLOUGHBY (560) LIMITED - 2010-06-28
    PREMIER VETERINARY GROUP LIMITED - 2015-03-05
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2014-02-12
    IIF 82 - Director → ME
  • 62
    LYNX WEALTH MANAGEMENT SYSTEMS LIMITED - 2005-08-09
    MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED - 2020-06-25
    TRUSTQUAY (UK) LIMITED - 2024-06-24
    F.S. (U.K.) LIMITED - 2003-07-01
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-15 ~ 2005-07-12
    IIF 49 - Director → ME
  • 63
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2007-03-21
    IIF 48 - Director → ME
  • 64
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD LIMITED - 2002-11-27
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    icon of address Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 2002-10-31
    IIF 37 - Director → ME
  • 65
    SERVELEC GROUP PLC - 2018-01-23
    SERVELEC GROUP LIMITED - 2002-09-12
    SERVELEC GROUP LIMITED - 2018-05-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SERVELEC GROUP LIMITED - 2013-10-21
    SCHEMEPARK LIMITED - 1995-11-09
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC HSC LIMITED - 2018-12-24
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 2008-05-28 ~ 2018-01-16
    IIF 89 - Director → ME
  • 66
    LYNX FINANCIAL SYSTEMS LIMITED - 1998-07-13
    LYNX FINANCIAL SYSTEMS (SPECIALIST BANKING) LIMITED - 1999-04-08
    LYNX FINANCIAL SYSTEMS (UK) LIMITED - 2003-06-02
    PETERS COMPUTER SYSTEMS LIMITED - 1982-10-11
    ATTENTIV SYSTEMS LIMITED - 2006-01-23
    TIETOENATOR (UK NO.1) LIMITED - 2009-07-03
    CHESS VALLEY COMPUTERS LIMITED - 1996-07-29
    LYNX FINANCIAL SYSTEMS LIMITED - 2004-07-23
    TIETO UK LIMITED - 2012-03-19
    SOPRA GROUP SOLUTIONS UK LIMITED - 2013-10-14
    icon of address 350 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-15 ~ 2004-03-25
    IIF 43 - Director → ME
  • 67
    LEVEL V DISTRIBUTION LIMITED - 1997-10-01
    ABLECASE LIMITED - 1987-03-19
    icon of address The Directors, Arrow Ecs, Nidderdale House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2010-06-18
    IIF 54 - Director → ME
  • 68
    GLOBELLE LIMITED - 1998-01-28
    GBC TECHNOLOGIES (UK) LIMITED - 1996-09-05
    ADCOMP DISTRIBUTION LIMITED - 1992-10-13
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1998-09-30
    IIF 20 - Director → ME
    icon of calendar 2002-01-28 ~ 2010-06-18
    IIF 53 - Director → ME
  • 69
    BROOMCO (4184) LIMITED - 2009-08-11
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2010-06-18
    IIF 39 - Director → ME
  • 70
    POWER EDUCATION LIMITED - 2002-05-15
    COMPUTER SERVICE TECHNOLOGY LIMITED - 2002-04-23
    CST LYNXSERV LIMITED - 1995-10-18
    COMPUTER SERVICE TECHNOLOGY LIMITED - 1994-08-19
    HARTSOURCE LIMITED - 1989-06-16
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-29 ~ 2010-06-18
    IIF 32 - Director → ME
  • 71
    icon of address 49 Marywood Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ 2021-11-22
    IIF 12 - LLP Designated Member → ME
  • 72
    SOUTHERN CELL PHONES LIMITED - 1993-02-17
    QUADRANT COMMUNICATIONS LIMITED - 1988-02-08
    MAPLEBEECH LIMITED - 1987-12-31
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 143 - Secretary → ME
  • 73
    ATTENTIV SYSTEMS GROUP LIMITED - 2006-02-10
    ATTENTIV SYSTEMS GROUP PLC - 2005-11-18
    ATTENTIV SYSTEMS GROUP LIMITED - 2004-02-18
    LYNX GROUP LIMITED - 2004-01-14
    LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITED - 2002-06-06
    QUADRA COMPUTER SERVICES LIMITED - 1998-07-13
    QUADRA LIMITED - 1994-03-07
    icon of address 10 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-30 ~ 2003-11-28
    IIF 23 - Director → ME
  • 74
    OVAL (1622) LIMITED - 2001-04-05
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-14
    IIF 73 - Director → ME
  • 75
    CROSSCO (138) LIMITED - 1995-08-10
    LONCAP (UK) LIMITED - 1999-11-19
    TRIBAL GROUP LIMITED - 2001-01-23
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2021-06-14
    IIF 74 - Director → ME
  • 76
    icon of address C/o Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2008-09-26
    IIF 22 - Director → ME
  • 77
    XPERTISE GROUP LIMITED - 1999-03-31
    LAW 1007 LIMITED - 1999-03-10
    icon of address Qa Limited, Islington House, Brown Lane West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-09-26
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.