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

Bisnought, George

    Related profiles found in government register
  • Bisnought, George

    Registered addresses and corresponding companies
    • icon of address Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, United Kingdom

      IIF 7
    • icon of address The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 8
  • Bisnought, George
    British

    Registered addresses and corresponding companies
    • icon of address 70, Mark Lane, London, EC3R 7NQ, England

      IIF 9
    • icon of address The Phoenix Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG

      IIF 10
  • Bisnought, George
    British lawyer

    Registered addresses and corresponding companies
  • Bisnought, George
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • icon of address 28 Strathedan Place, Weldale Street, Reading, Berkshire, RG1 7BH

      IIF 20
  • Bisnought, George
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 21
    • icon of address Excello Law Limited, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 22
  • Bisnought, George
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP

      IIF 23
  • Bisnought, George
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 24
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 25 IIF 26
    • icon of address 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 27
    • icon of address 70, Mark Lane, London, EC3R 7NQ, England

      IIF 28
    • icon of address Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 29
  • Bisnought, George
    British lawyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bisnought, George
    British solicitor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 72
    • icon of address Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 73 IIF 74
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 75
    • icon of address 5, Chancery Lane, London, London, WC2A 1LG, United Kingdom

      IIF 76
  • Mr George Bisnought
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 77
    • icon of address Excello Law Limited, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 78
  • George Bisnought
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 79
  • Mr George Bisnought
    British born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5, Chancery Lane, London, London, WC2A 1LG

      IIF 80
  • Mr George Bisnought
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 81
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 82 IIF 83
    • icon of address 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 84
    • icon of address 5 Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 14
  • 1
    APPOSITE TECHNOLOGY PARTNERS PLC - 2019-06-20
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    558,268 GBP2024-06-30
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 24 - Director → ME
  • 2
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Excello Law Limited, 110 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 110 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EXCELLO LIBERTAS LIMITED - 2021-09-30
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,035,337 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    EXCELLO LAW NI LIMITED LIMITED - 2025-01-27
    icon of address Urban Hq, Eagle Star House, 5-7 Upper Queen Street, Belfast, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EXCELLO LIBERTAS NEW LTD - 2021-10-06
    icon of address 110 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2024-06-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 82 - Has significant influence or controlOE
  • 9
    icon of address 5 Chancery Lane, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 83 - Has significant influence or controlOE
  • 11
    FORALUS LIMITED - 2011-06-22
    icon of address The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,542 GBP2022-08-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 30 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,289 GBP2017-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 13
    CSM LIMITED - 2000-05-05
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    NEARHIKE LIMITED - 1997-04-28
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 58 - Director → ME
Ceased 45
  • 1
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-11-02
    IIF 30 - Director → ME
    icon of calendar 2012-06-07 ~ 2013-11-02
    IIF 10 - Secretary → ME
  • 2
    CODA LIMITED - 2000-04-05
    PHANTRIP LIMITED - 1988-09-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 45 - Director → ME
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 15 - Secretary → ME
  • 3
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2012-02-20
    IIF 67 - Director → ME
  • 4
    FSL GROUP LIMITED - 2004-07-19
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 34 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 3 - Secretary → ME
  • 5
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ 2012-02-20
    IIF 31 - Director → ME
    icon of calendar 2007-11-26 ~ 2007-12-07
    IIF 16 - Secretary → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2013-11-02
    IIF 38 - Director → ME
  • 7
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD - 2012-07-02
    SYSTEMS UNION HOLDINGS LIMITED - 2006-11-30
    SYSTEMS UNION GROUP LIMITED - 2000-08-18
    SYSTEMS UNION LIMITED - 1993-09-03
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 33 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 1 - Secretary → ME
  • 8
    SSA GLOBAL TECHNOLOGIES LIMITED - 2007-03-19
    INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2013-11-02
    IIF 73 - Director → ME
  • 9
    MOVEX (UK) LIMITED - 1997-01-01
    NEMESYS HOLDINGS LIMITED - 1994-01-01
    INTENTIA (UK) LIMITED - 2007-11-28
    LAWSON SOFTWARE LIMITED - 2012-07-06
    CAVETRIM LIMITED - 1989-01-05
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-02
    IIF 70 - Director → ME
    icon of calendar 2012-06-08 ~ 2013-11-02
    IIF 7 - Secretary → ME
  • 10
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 64 - Director → ME
  • 11
    GEAC PERFORMANCE MANAGEMENT LTD. - 2006-04-29
    INFOR GLOBAL SOLUTIONS (MIDLANDS IV) LIMITED - 2012-07-02
    COMSHARE LIMITED - 2004-09-24
    EXTENSITY UK LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 48 - Director → ME
  • 12
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    JBA (UK) LIMITED - 1998-07-01
    KIRTSEA LIMITED - 1981-12-31
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    JBA INTERNATIONAL LIMITED - 2000-09-19
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 52 - Director → ME
  • 13
    AGILISYS SOFTWARE LTD - 2004-09-01
    INFOR GLOBAL SOLUTIONS UK (PROCESS) LIMITED - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 60 - Director → ME
  • 14
    INFOR GLOBAL SOLUTIONS UK SUBHOLDINGS LIMITED - 2012-06-29
    CLEARFLAME LIMITED - 1999-07-20
    GEAC UK LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 53 - Director → ME
  • 15
    INNERSTAR TECHNOLOGY LIMITED - 1991-03-13
    SOFTBRANDS EUROPE LIMITED - 2012-07-06
    FOURTH SHIFT EUROPE LIMITED - 2002-03-01
    FOURTH SHIFT U.K. LIMITED - 1996-09-06
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2012-03-01
    IIF 56 - Director → ME
    icon of calendar 2012-03-01 ~ 2013-11-02
    IIF 69 - Director → ME
    icon of calendar 2012-06-08 ~ 2013-11-02
    IIF 8 - Secretary → ME
  • 16
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 66 - Director → ME
  • 17
    TYROLESE (252) LIMITED - 1993-09-03
    SYSTEMS UNION LIMITED - 2006-11-30
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD - 2012-07-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 32 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 5 - Secretary → ME
  • 18
    icon of address Refer To Parent Registry, Ireland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-11-02
    IIF 23 - Director → ME
  • 19
    E.PIPHANY (UK) LIMITED - 2007-03-19
    GAC NO. 180 LIMITED - 1999-10-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-11-02
    IIF 74 - Director → ME
  • 20
    FOUNDATION SYSTEMS LIMITED - 2006-11-30
    OFFICE AUTOMATION (NORWICH) LIMITED - 1990-01-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 35 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 6 - Secretary → ME
  • 21
    EXTENSITY UK HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 43 - Director → ME
  • 22
    CRATEBELL LIMITED - 1982-08-18
    AXON SYSTEMS LIMITED - 1993-06-24
    COMSHARE HOLDINGS COMPANY - 2006-04-29
    EXTENSITY UK SOFTWARE COMPANY - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 57 - Director → ME
  • 23
    HACKREMCO (NO.296) LIMITED - 1986-12-03
    TEKSERV COMPUTER SERVICES LIMITED - 2007-02-23
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 65 - Director → ME
  • 24
    BARHAM HOLDINGS LIMITED - 2008-05-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 42 - Director → ME
  • 25
    SLA MANAGEMENT SERVICES LIMITED - 2008-05-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 39 - Director → ME
  • 26
    SQL SYSTEMS (UK) LIMITED - 1998-01-02
    IBIS (287) LIMITED - 1995-04-25
    ASYSTUM LIMITED - 1995-04-28
    DATASTREAM SYSTEMS (UK) LIMITED - 2007-03-19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2013-11-02
    IIF 36 - Director → ME
  • 27
    SYSTEMS UNION EBUSINESS SOLUTIONS LIMITED - 2002-12-12
    SYSTEMS UNION HOSTING LIMITED - 2000-12-11
    RED TECHNOLOGY SERVICES LIMITED - 2006-11-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 37 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 12 - Secretary → ME
  • 28
    JBA INTERNATIONAL PLC - 1994-06-06
    JBA (WESTERN) LIMITED - 1987-11-30
    HARNCROFT LIMITED - 1985-10-16
    JBA HOLDINGS LIMITED - 2000-11-13
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 49 - Director → ME
  • 29
    HALLCO 586 LIMITED - 2001-06-26
    INTUITA HOLDINGS LIMITED - 2005-07-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 54 - Director → ME
  • 30
    REMBOLD + HOLZER (UK) LIMITED - 1998-12-23
    BRAIN UK SOFTWARE & CONSULTING LIMITED - 2004-09-01
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2012-02-20
    IIF 62 - Director → ME
  • 31
    GEAC (UK) HOLDINGS LIMITED - 2007-01-10
    GEAC LIMITED - 2000-08-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 55 - Director → ME
  • 32
    INFOR BUSINESS SOLUTIONS LTD - 2004-09-01
    FRONTSIGN SOFTWARE LIMITED - 1987-04-28
    SWAN SOFTWARE GROUP LIMITED - 2000-01-17
    INFOR:SWAN BUSINESS SOLUTIONS LIMITED - 2003-10-08
    SWAN PRODUCTION SOFTWARE LIMITED - 1998-12-31
    SWAN PRODUCTION SYSTEMS LIMITED - 1987-06-29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2013-11-02
    IIF 47 - Director → ME
  • 33
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2013-11-02
    IIF 68 - Director → ME
  • 34
    PEGASUS GROUP PUBLIC LIMITED COMPANY - 2006-10-24
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 61 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 4 - Secretary → ME
  • 35
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 50 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 2 - Secretary → ME
  • 36
    CSM LIMITED - 2000-05-05
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    NEARHIKE LIMITED - 1997-04-28
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2012-02-20
    IIF 40 - Director → ME
  • 37
    EXCELLO LAW (2) LIMITED - 2022-02-09
    EXCELLO LAW LIMITED - 2021-09-30
    U-CONVEY LIMITED - 2008-07-25
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-02-08
    Officer
    icon of calendar 2008-07-15 ~ 2022-02-09
    IIF 28 - Director → ME
    icon of calendar 2007-06-19 ~ 2022-02-09
    IIF 9 - Secretary → ME
  • 38
    MAI INFORMATION SOLUTIONS LIMITED - 2004-02-09
    HOTEL INFORMATION SYSTEMS LTD - 2009-04-03
    icon of address The Phoenix Building, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2013-11-02
    IIF 44 - Director → ME
    icon of calendar 2009-08-14 ~ 2013-11-02
    IIF 13 - Secretary → ME
  • 39
    MAXIJOIN RESIDENTS MANAGEMENT LIMITED - 1988-02-08
    icon of address M J Greer, 3 Jesse Terrace, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    35,596 GBP2024-03-31
    Officer
    icon of calendar 1993-03-03 ~ 1995-10-04
    IIF 20 - Director → ME
  • 40
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-20 ~ 2013-11-02
    IIF 63 - Director → ME
  • 41
    GAC NO. 69 LIMITED - 1997-04-17
    FSL HOLDINGS LIMITED - 2004-07-19
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 59 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 11 - Secretary → ME
  • 42
    FREECOM.NET PLC - 2000-08-18
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    SYSTEMS UNION GROUP PLC - 2006-10-24
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    JUST RESULTS PLC - 1999-09-14
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 51 - Director → ME
    icon of calendar 2006-10-06 ~ 2013-11-02
    IIF 19 - Secretary → ME
  • 43
    SIMCO 555 LIMITED - 1993-09-23
    THE CODA GROUP PLC - 2003-04-28
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 46 - Director → ME
    icon of calendar 2008-03-03 ~ 2013-11-02
    IIF 17 - Secretary → ME
  • 44
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2013-11-02
    IIF 41 - Director → ME
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,091 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2013-03-10
    IIF 75 - 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.