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

Al-saleh, Adel Bedry

child relation
Offspring entities and appointments
Active 23
  • 1
    PINCO 1983 LIMITED - 2003-07-28
    NORTHGATE PROPERTY SERVICES ONE LIMITED - 2003-08-13
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 2
    NORTHGATE PROPERTY SERVICES TWO LIMITED - 2003-08-13
    PINCO 1985 LIMITED - 2003-07-28
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 68 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    DECORFLEET LIMITED - 1995-12-27
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 84 - Director → ME
  • 5
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 45 - Director → ME
  • 6
    RESOURCES LIMITED - 2003-03-23
    icon of address Peoplebulding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 73 - Director → ME
  • 7
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 55 - Director → ME
  • 8
    DMWSL 118 LIMITED - 1993-02-26
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 93 - Director → ME
  • 9
    icon of address Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 77 - Director → ME
  • 10
    EMPLOYMENT KNOWHOW LIMITED - 2003-04-06
    icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Estate Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 42 - Director → ME
  • 11
    FUTURE FORECASTER (UK) LIMITED - 1996-02-02
    icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 80 - Director → ME
  • 12
    NORTHGATE COMPUTER SERVICES LIMITED - 2000-03-16
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2000-04-11
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 61 - Director → ME
  • 13
    EDIS INTERNATIONAL LIMITED - 2006-09-28
    EDIS PARTNERSHIP HOLDINGS LIMITED - 2007-03-29
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 48 - Director → ME
  • 14
    EDIS PARTNERSHIPS LIMITED - 2007-03-27
    EDIS & COMPANY LIMITED - 1999-07-08
    UNITED PENSION SERVICES LIMITED - 1981-12-31
    UPS INTERNATIONAL LIMITED - 1989-02-09
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 57 - Director → ME
  • 15
    GREAT PLAINS PWA LIMITED - 2003-11-28
    PWA PERSONNEL SYSTEMS LIMITED - 2001-02-19
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 16
    LUCASCARD LIMITED - 1985-06-19
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 59 - Director → ME
  • 18
    DENEWISE LIMITED - 1989-09-05
    ORGANON COMPUTER SERVICES LIMITED - 1998-12-23
    REBUS SOFTWARE LIMITED - 1999-04-01
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 63 - Director → ME
  • 19
    GAC NO.38 LIMITED - 1996-07-17
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 86 - Director → ME
  • 20
    GAC NO.55 LIMITED - 1996-09-20
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 85 - Director → ME
  • 21
    GAC NO. 136 LIMITED - 1999-01-27
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 66 - Director → ME
  • 22
    HALFREGARD LIMITED - 1996-07-22
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 71 - Director → ME
  • 23
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 67 - Director → ME
Ceased 86
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,823,935 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 97 - Director → ME
  • 2
    RBCO 252 LIMITED - 1998-01-22
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 68 - Director → ME
  • 3
    NORTHGATE UK HOLDINGS 1 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-29
    IIF 16 - Director → ME
  • 4
    NORTHGATE UK HOLDINGS 2 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-29
    IIF 13 - Director → ME
  • 5
    NORTHGATE UK HOLDINGS 3 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-29
    IIF 15 - Director → ME
  • 6
    NORTHGATE UK HOLDINGS 4 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2018-01-29
    IIF 14 - Director → ME
  • 7
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 17 - Director → ME
  • 8
    CHERRYARGO LIMITED - 1985-03-22
    PAFEC C.A.E. LIMITED - 1998-12-24
    SER (UK) LIMITED - 2001-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 24 - Director → ME
  • 9
    GW 1212 LIMITED - 2001-01-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 18 - Director → ME
  • 10
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 101 - Director → ME
  • 11
    NORD SCOTLAND LIMITED - 1994-03-21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 100 - Director → ME
  • 12
    NEWGATE TELECOMMUNICATIONS LIMITED - 2001-09-11
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-15 ~ 2023-12-31
    IIF 109 - Director → ME
  • 13
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 99 - Director → ME
  • 14
    BEE EYE LIMITED - 2000-03-01
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,559,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-19
    IIF 46 - Director → ME
  • 15
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 43 - Director → ME
  • 16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 37 - Director → ME
  • 17
    TODMARSH LIMITED - 1988-12-12
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2010-07-27
    IIF 3 - Director → ME
  • 18
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    icon of address Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2013-03-12
    IIF 104 - Director → ME
  • 19
    CARA INFORMATION TECHNOLOGY LIMITED - 1998-10-05
    CARA INFORMATION TECHNOLOGY (U.K.) LIMITED - 2000-12-01
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,600,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-19
    IIF 39 - Director → ME
  • 20
    CME SYSTEMS LIMITED - 1994-11-09
    SCADA PROJECTS LIMITED - 1996-07-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 72 - Director → ME
  • 21
    FLEETSTATE LIMITED - 1984-08-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 60 - Director → ME
  • 22
    INHOCO 423 LIMITED - 1995-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 47 - Director → ME
  • 23
    INHOCO 412 LIMITED - 1995-08-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 62 - Director → ME
  • 24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 76 - Director → ME
  • 25
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 74 - Director → ME
  • 26
    GLASSGOOD LIMITED - 2000-07-17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-27
    IIF 7 - Director → ME
  • 27
    TRADESELECT LIMITED - 1992-01-21
    MEDIPHASE LIMITED - 2000-03-17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2010-07-27
    IIF 11 - Director → ME
  • 28
    WALSH MANDER (HOLDINGS) LIMITED - 1989-01-31
    PMSI UK LIMITED - 2002-05-27
    ULLGYOAK LIMITED - 1979-12-31
    WALSH MANDER LIMITED - 1991-12-17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2010-07-27
    IIF 2 - Director → ME
  • 29
    MEDICARE AUDITS LIMITED - 2002-03-21
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-27
    IIF 9 - Director → ME
  • 30
    IMS HOLDINGS (U.K.) LIMITED - 2018-05-18
    WISAP 9 LIMITED - 1981-12-31
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-27
    IIF 4 - Director → ME
  • 31
    IMS HEALTH HQ LIMITED - 2018-01-10
    EURODECH LIMITED - 1998-08-19
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-27
    IIF 1 - Director → ME
  • 32
    INTERCONTINENTAL MEDICAL STATISTICS LIMITED - 1999-04-28
    IMS HEALTH LIMITED - 2018-01-10
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-27
    IIF 5 - Director → ME
  • 33
    IMSWORLD PUBLICATIONS LIMITED - 2018-01-10
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-27
    IIF 6 - Director → ME
  • 34
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,029,934 GBP2020-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-19
    IIF 87 - Director → ME
  • 35
    PLANTALLIED LIMITED - 1999-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,753,196 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 64 - Director → ME
  • 36
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 56 - Director → ME
  • 37
    icon of address Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2013-03-12
    IIF 98 - Director → ME
  • 38
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    MDIS LIMITED - 2001-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 22 - Director → ME
  • 39
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 92 - Director → ME
  • 40
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 102 - Director → ME
  • 41
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,313,243 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-19
    IIF 78 - Director → ME
  • 42
    FIRST BUSINESS SUPPORT LIMITED - 2013-09-25
    THE MALLEY ORGANISATION LIMITED - 2007-05-14
    FREEWAY SERVICES LIMITED - 1995-07-05
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,578,302 GBP2020-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-19
    IIF 38 - Director → ME
  • 43
    MOORE COMPUTING SERVICES LIMITED - 1994-07-13
    ASSOCIATED COMPUTER BUREAUX LIMITED - 1983-06-27
    ASSOCIATED COMPUTER AND FINANCIAL SERVICES LIMITED - 1987-09-30
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,659,699 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-19
    IIF 29 - Director → ME
  • 44
    DOUGLAS MOORE LIMITED - 1986-08-12
    DOUGLAS MOORE (DATA CENTRES) LIMITED - 1990-08-24
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-19
    IIF 83 - Director → ME
  • 45
    BURGINHALL 194 LIMITED - 1988-02-29
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,590 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 50 - Director → ME
  • 46
    CLEVELAND GEOSURVEYS LIMITED - 2002-07-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,553 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 53 - Director → ME
  • 47
    OVAL (980) LIMITED - 1995-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 79 - Director → ME
  • 48
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 75 - Director → ME
  • 49
    PINEBRISK LIMITED - 1986-07-18
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 32 - Director → ME
  • 50
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 27 - Director → ME
  • 51
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Officer
    icon of calendar 2013-12-13 ~ 2018-01-29
    IIF 107 - Director → ME
  • 52
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2018-01-29
    IIF 105 - Director → ME
  • 53
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2018-01-29
    IIF 106 - Director → ME
  • 54
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 52 - Director → ME
  • 55
    TROPICALCOVE LIMITED - 2007-12-19
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2018-01-29
    IIF 40 - Director → ME
  • 56
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    MDIS UK COMPANY - 2003-08-13
    FORCEHELP - 1987-12-17
    MCDONNELL UK COMPANY - 1998-01-20
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 94 - Director → ME
  • 57
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2014-12-22
    IIF 108 - Director → ME
  • 58
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 36 - Director → ME
  • 59
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 88 - Director → ME
  • 60
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 30 - Director → ME
  • 61
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,500,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 90 - Director → ME
  • 62
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 49 - Director → ME
  • 63
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    IMASYS SCOTLAND LIMITED - 2000-02-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 69 - Director → ME
  • 64
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 20 - Director → ME
  • 65
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 19 - Director → ME
  • 66
    DOCS ON-LINE LIMITED - 1999-06-24
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    IMASYS ON-LINE LIMITED - 2001-08-10
    ANITE ON-LINE LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 91 - Director → ME
  • 67
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 33 - Director → ME
  • 68
    MEDICAL MARKET STUDIES LIMITED - 1994-04-18
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-27
    IIF 8 - Director → ME
  • 69
    COGGON COMPUTERS LIMITED - 1994-01-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 65 - Director → ME
  • 70
    KARNATAKA LIMITED - 1998-04-20
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 54 - Director → ME
  • 71
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 28 - Director → ME
  • 72
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 82 - Director → ME
  • 73
    GLITTERFORD LIMITED - 1999-09-30
    REBUS HR LIMITED - 2001-04-02
    REBUS HR GROUP LIMITED - 2000-02-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 41 - Director → ME
  • 74
    FOUNTAINBROOK PLC - 1999-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,501,000 GBP2017-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 44 - Director → ME
  • 75
    GLASSMOTOR LIMITED - 1995-06-07
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 51 - Director → ME
  • 76
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 31 - Director → ME
  • 77
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-29
    IIF 70 - Director → ME
  • 78
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 81 - Director → ME
  • 79
    FORAY 868 LIMITED - 1996-04-17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2010-07-27
    IIF 12 - Director → ME
  • 80
    icon of address The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 103 - Director → ME
  • 81
    COMWEALTH LIMITED - 2000-09-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,950,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 35 - Director → ME
  • 82
    FINTAL COMPUTERS LIMITED - 1999-05-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 25 - Director → ME
  • 83
    ISSUESOURCE LIMITED - 1991-11-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2014-12-22
    IIF 23 - Director → ME
  • 84
    AST CHECK LIMITED - 2008-09-02
    NORTHGATEARINSO PEOPLECHECKING LIMITED - 2019-01-16
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,072,000 GBP2018-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2017-12-19
    IIF 95 - Director → ME
  • 85
    NORTHGATE PENSION TRUSTEES LIMITED - 2019-03-25
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-12-22 ~ 2011-12-22
    IIF 96 - Director → ME
  • 86
    NORTHGATE HR LIMITED - 2008-05-14
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2017-11-28
    IIF 89 - 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.