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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Campbell, Kenneth Francis

    Related profiles found in government register
  • Campbell, Kenneth Francis
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British accountant

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis
    British finance director

    Registered addresses and corresponding companies
    • Flat 20, Alexander Heights 201 The Broadway, Thorpe Bay, Essex, SS1 3JS

      IIF 54 IIF 55
  • Campbell, Kenneth Francis
    British born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 56
  • Campbell, Kenneth Francis
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 57
    • 1, Canada Square, London, E14 5AB, England

      IIF 58
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 59 IIF 60
    • One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 61
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 62
  • Campbell, Kenneth Francis
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 63
    • 201, The Broadway, 20 Alexander Heights, Southend-on-sea, SS1 3JS, England

      IIF 64
  • Campbell, Kenneth Francis
    British cfo born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 65
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 66 IIF 67
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 68 IIF 69 IIF 70
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 73
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 74
  • Campbell, Kenneth Francis
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 75
    • 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 76
    • Flat 20, Alexander Heights 201 The Broadway, Thorpe Bay, Essex, SS1 3JS

      IIF 77 IIF 78
  • Campbell, Kenneth Francis

    Registered addresses and corresponding companies
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 79 IIF 80
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 81
    • 9 Cheldon Barton, Thorpe Bay, Essex, SS1 3TX

      IIF 82
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 83
    • 1, Canada Square, London, E14 5AB, England

      IIF 84
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 85
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 86
  • Mr Kenneth Francis Campbell
    British born in March 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • Flat 20, Alexander Heights, 201 The Broadway, Southend-on-sea, SS1 3JS

      IIF 87
  • Mr Kenneth Francis Campbell
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 62b, Firs Chase, West Mersea, Colchester, CO5 8NN, England

      IIF 88
    • 7th Floor, Wellington House, 90 - 92 Butt Road, Colchester, CO3 3DA, England

      IIF 89
    • 7th Floor Wellington House, 90 -92 Butt Road, Colchester, CO3 3DA, England

      IIF 90
    • Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 91
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 92 IIF 93 IIF 94
    • 86, Beehive Lane, Ilford, IG4 5EG, England

      IIF 95 IIF 96
    • 1, Canada Square, London, E14 5AB, England

      IIF 97
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 98 IIF 99
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 100
    • One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 101
    • 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 102
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS

      IIF 103
  • Mr Kenneth Francis Campbell
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 104
child relation
Offspring entities and appointments 57
  • 1
    ACCELERATED COLLECTION SERVICES LIMITED
    - now 02626413
    CORMAN LIMITED - 1995-03-14
    TASKDEAL LIMITED - 1991-08-07
    34 Leadenhall Street, London
    Dissolved Corporate (20 parents)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 26 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 44 - Secretary → ME
  • 2
    AMSPHERE CONSULTING LIMITED
    05298542
    133 Whitechaple High Street, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    13,985 GBP2017-03-31
    Officer
    2004-11-26 ~ 2013-08-29
    IIF 37 - Secretary → ME
  • 3
    AMSPHERE LIMITED
    - now 04383556
    STREAMBANK LIMITED - 2002-05-13
    3 Field Court, London
    Dissolved Corporate (18 parents)
    Equity (Company account)
    502,335 GBP2018-03-31
    Officer
    2004-11-01 ~ 2013-08-29
    IIF 77 - Director → ME
    2004-11-01 ~ 2013-08-29
    IIF 54 - Secretary → ME
  • 4
    ART GLOBAL LIMITED
    06348450
    Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    BJJDA LIMITED
    06463232
    8 Hutchinson Gardens, Weston, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    2008-01-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    BROKITAS LIMITED
    03168264
    34 Leadenhall Street, London
    Dissolved Corporate (19 parents)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 23 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 53 - Secretary → ME
  • 7
    CIMPAAS LTD
    - now 09820447
    AUROBIZ SOLUTIONS LIMITED
    - 2017-08-17 09820447
    The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2021-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-17
    IIF 90 - Has significant influence or control OE
  • 8
    DATASURE HOLDINGS LIMITED
    00513363
    Hill House, 1 Little New Street, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 2 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 50 - Secretary → ME
  • 9
    DATASURE LIMITED
    - now 03321744 02424356... (more)
    FERRISVALE LIMITED - 1997-08-15
    34 Leadenhall Street, London
    Dissolved Corporate (15 parents)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 1 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 40 - Secretary → ME
  • 10
    DATASURE UNDERWRITING SYSTEMS LIMITED
    - now 01036870
    DATASURE (LLOYD'S UNDERWRITING SYSTEMS) LIMITED - 1994-12-19
    ASTRAL COMPUTER SERVICES LIMITED - 1988-04-25
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (18 parents)
    Officer
    1999-03-16 ~ 2000-04-05
    IIF 5 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 48 - Secretary → ME
  • 11
    ELGAR COMPUTERS LIMITED
    - now 02710259
    LASERCYCLE LIMITED - 1994-02-24
    ASHAWK LIMITED - 1992-05-13
    34 Leadenhall Street, London
    Dissolved Corporate (17 parents)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 8 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 46 - Secretary → ME
  • 12
    ENERGY TRADERS LTD
    12300513
    86 Beehive Lane, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Officer
    2019-11-06 ~ 2021-11-16
    IIF 75 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    2020-06-02 ~ 2021-11-16
    IIF 96 - Ownership of shares – 75% or more OE
  • 13
    ENPAAS LTD
    - now 09857773
    SME CO-OP LIMITED
    - 2018-04-25 09857773
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    2015-11-05 ~ 2025-07-16
    IIF 72 - Director → ME
  • 14
    EPG BUSINESS RECOVERY SERVICES LIMITED
    - now 02155278
    EPG SYSTEMS LIMITED - 1994-02-24
    EPG SOFTWARE LIMITED - 1987-09-04
    34 Leadenhall Street, London
    Dissolved Corporate (16 parents)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 19 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 42 - Secretary → ME
  • 15
    EPG COMPUTER SERVICES LIMITED
    01247718
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (22 parents)
    Officer
    1999-03-16 ~ 2000-03-30
    IIF 15 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 41 - Secretary → ME
  • 16
    EPG INSURANCE SYSTEMS LIMITED
    - now 02834217
    IBIS (239) LIMITED - 1993-10-27
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (18 parents)
    Officer
    1999-03-18 ~ 2000-03-30
    IIF 16 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 47 - Secretary → ME
  • 17
    FUTURE BUSINESS TRAINING (CITY OF LONDON) LIMITED
    03047765
    34 Leadenhall Street, London
    Dissolved Corporate (19 parents)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 10 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 34 - Secretary → ME
  • 18
    INTELLIGENT SECURITY FORCE LTD
    16482089
    1 Canada Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 19
    KEN CAMPBELL & CO LTD
    08033585
    Flat 20 Alexander Heights, 201 The Broadway, Southend-on-sea
    Active Corporate (1 parent)
    Equity (Company account)
    -14,696 GBP2024-04-30
    Officer
    2012-04-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    KONTACT POINTS UK LIMITED
    - now 08173291
    DISCOUNT WAND LIMITED
    - 2014-07-03 08173291
    The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Officer
    2012-08-09 ~ dissolved
    IIF 74 - Director → ME
    2012-08-09 ~ 2022-01-29
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-29
    IIF 103 - Has significant influence or control OE
  • 21
    LANDMARK BUSINESS CONSULTING LIMITED - now
    ALBIS ASSOCIATES (CONSULTANTS) LIMITED
    - 2008-08-01 03177937
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 17 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 43 - Secretary → ME
  • 22
    MPAAS LTD
    - now 09820522
    PAY LESS FOR WATER LTD
    - 2019-01-18 09820522
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    2015-10-12 ~ 2025-07-16
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-22
    IIF 92 - Has significant influence or control OE
  • 23
    OPUL JETS UK LTD - now
    OPUL JETS UK LTD
    - 2025-12-19 15479049
    1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-10 ~ 2025-07-16
    IIF 57 - Director → ME
    Person with significant control
    2024-02-10 ~ 2025-12-18
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 24
    PE ASSETS LTD
    15659203
    One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 25
    PE DOT SOLUTIONS LTD
    15569520
    1 Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    2024-03-16 ~ 2025-07-16
    IIF 84 - Director → ME
  • 26
    PE NETWORKS LTD
    15660079
    One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 27
    POZITIVE CHARGE LTD - now
    POZITIVE SOLUTIONS LTD
    - 2025-05-29 15567770
    1 Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    2024-03-16 ~ 2025-05-28
    IIF 83 - Director → ME
  • 28
    POZITIVE ENERGY LTD
    - now 09523048
    TORNADO ENERGY SUPPLY LIMITED
    - 2016-05-16 09523048
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    2016-05-03 ~ 2025-07-16
    IIF 69 - Director → ME
  • 29
    POZITIVE FACTOR LTD
    14729283
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,252 GBP2024-03-31
    Officer
    2023-03-14 ~ 2025-08-18
    IIF 59 - Director → ME
  • 30
    POZITIVE FINTECH LTD - now
    POZITIVE FINTECH LTD
    - 2025-09-01 14723890
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ 2025-08-18
    IIF 65 - Director → ME
  • 31
    POZITIVE HOLDINGS LTD
    12314038
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Officer
    2019-11-13 ~ 2025-07-16
    IIF 71 - Director → ME
    Person with significant control
    2019-11-13 ~ 2022-01-07
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 32
    POZITIVE PAYMENTS LTD
    12300457
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    2019-11-06 ~ 2025-07-16
    IIF 70 - Director → ME
    Person with significant control
    2019-11-06 ~ 2020-12-17
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 33
    POZITIVE PLANET LTD
    - now 13153065
    POZITIVE GROUP LTD
    - 2022-07-12 13153065
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-01-22 ~ 2024-01-02
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 34
    POZITIVE TELECOM LTD
    - now 07764492
    GET PRIVILEGE LIMITED
    - 2022-03-22 07764492
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,275,884 GBP2025-03-31
    Officer
    2013-01-04 ~ 2025-07-16
    IIF 64 - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-11-08
    IIF 91 - Has significant influence or control OE
  • 35
    POZITIVE VALUE LTD
    - now 07764500
    GET EVERYTHING LIMITED
    - 2022-12-19 07764500
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-01-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 99 - Has significant influence or control OE
  • 36
    POZITIVE WATER LIMITED
    - now 10797006
    FIRST BUSINESS WATER LIMITED
    - 2024-10-31 10797006
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    2023-02-01 ~ 2025-07-16
    IIF 85 - Director → ME
  • 37
    PROSPECT BASE LIMITED
    04457032
    C/o Butler & Co Llp 3rd Floor, 126 - 134, Baker Street, London, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,113,966 GBP2017-03-31
    Officer
    2004-11-01 ~ dissolved
    IIF 78 - Director → ME
    2004-11-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 38
    R B EMERSON LIMITED
    00591433
    8a Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    5,450,052 GBP2017-03-31
    Officer
    ~ 2002-07-18
    IIF 9 - Director → ME
    2002-02-28 ~ 2002-07-19
    IIF 82 - Secretary → ME
  • 39
    REBUS SOFTWARE LIMITED - now
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    SCEPTRE COMPUTER SERVICES LTD
    - 1998-03-31 02648639
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    ~ 1998-03-31
    IIF 20 - Director → ME
  • 40
    ROTHERWICK56 LTD
    15069162
    One Canada Square Floor 10 (north West), Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 101 - Right to appoint or remove directors OE
  • 41
    SAFFRON COMPUTER SERVICES LIMITED - now
    REBUS LG LIMITED
    - 2000-07-07 02026746
    SAFFRON COMPUTER SERVICES LIMITED
    - 1999-03-10 02026746
    WONDERDATA LIMITED - 1986-10-09
    Castlegate House, Castlegate Drive, Dudley, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    1995-01-30 ~ 2000-07-06
    IIF 22 - Director → ME
  • 42
    SMART PAY ENERGY LTD
    - now 10971782
    IMPEX ENERGY LTD
    - 2020-06-05 10971782
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    2021-05-10 ~ 2021-11-16
    IIF 76 - Director → ME
    2023-05-30 ~ 2025-07-16
    IIF 80 - Secretary → ME
    Person with significant control
    2020-05-22 ~ 2021-05-10
    IIF 102 - Has significant influence or control OE
  • 43
    SONA INSURANCE SOLUTIONS LTD - now
    POZITIVE INSURANCE SOLUTIONS LTD
    - 2023-07-17 12300506
    POZITIVE INSURE LTD
    - 2020-08-06 12300506
    The Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,739 GBP2024-11-30
    Officer
    2019-11-06 ~ 2023-05-11
    IIF 66 - Director → ME
    Person with significant control
    2019-11-06 ~ 2021-07-27
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 44
    SYNTECH MANAGEMENT SERVICES LIMITED
    - now 02039855
    M.P.C. COMPUTER SERVICES LIMITED - 1988-07-06
    CHANCEURGENT LIMITED - 1986-10-28
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (20 parents)
    Officer
    1999-03-16 ~ 2004-04-19
    IIF 11 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 27 - Secretary → ME
  • 45
    THE MOBILE PHONE DIRECTORY LIMITED
    - now 02880655
    VALMOND LIMITED - 1994-01-05
    Hill House, 1 Little New Street, London, London
    Dissolved Corporate (25 parents)
    Officer
    1995-10-12 ~ 2004-04-19
    IIF 24 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 30 - Secretary → ME
  • 46
    TUBE HEAT LIMITED
    - now 00409828
    EARLY CROPS LIMITED - 1980-12-31
    20 Alexander Heights 201 The Broadway, Southend-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,991 GBP2021-09-30
    Officer
    2009-07-09 ~ 2021-07-01
    IIF 35 - Secretary → ME
  • 47
    XCHANGING COMPUTER SERVICES LIMITED - now
    REBUS COMPUTER SERVICES LIMITED
    - 2004-08-09 02424356 02980656
    DATASURE LIMITED
    - 1997-08-15 02424356 03321744... (more)
    DATASURE NOMINEES LIMITED
    - 1997-04-01 02424356
    MARKETWIDE SYSTEMS LIMITED
    - 1996-01-31 02424356 02967672
    EMBEX LIMITED
    - 1990-01-26 02424356
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (25 parents)
    Officer
    ~ 2004-04-19
    IIF 4 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 33 - Secretary → ME
  • 48
    XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED - now
    XCHANGING GLOBAL INSURANCE SERVICES LIMITED - 2004-09-08
    REBUS INSURANCE SYSTEMS LIMITED
    - 2004-08-09 00508212
    DATASURE LIMITED - 1997-04-01
    C.E.HEATH & CO(YORKSHIRE)LIMITED - 1979-12-31
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (53 parents, 1 offspring)
    Officer
    1997-09-15 ~ 2004-04-19
    IIF 12 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 31 - Secretary → ME
  • 49
    XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED - now
    REBUS INSURANCE SERVICES LIMITED
    - 2004-08-09 03720091
    CROCUSHURST LIMITED - 1999-09-30
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (41 parents, 3 offsprings)
    Officer
    2000-04-06 ~ 2004-04-19
    IIF 21 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 28 - Secretary → ME
  • 50
    XCHANGING INSURANCE PROFESSIONAL SERVICES LIMITED - now
    ALBIS ASSOCIATES LIMITED
    - 2005-04-15 02247736
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (25 parents)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 6 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 52 - Secretary → ME
  • 51
    XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED - now
    REBUS INSURANCE SYSTEMS (FUSION) LIMITED
    - 2004-08-09 02715902
    DATASURE INTERNATIONAL LIMITED
    - 1998-09-21 02715902
    LEVELENSURE LIMITED
    - 1992-07-29 02715902
    Hill House, 1 Little New Street, London
    Dissolved Corporate (26 parents)
    Officer
    1992-06-15 ~ 2000-03-30
    IIF 25 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 51 - Secretary → ME
  • 52
    XCHANGING INTERNATIONAL LIMITED - now
    REBUS INTERNATIONAL LIMITED
    - 2004-08-09 03362271
    NICEWISE LIMITED - 1997-05-22
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (27 parents)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 7 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 49 - Secretary → ME
  • 53
    XCHANGING LIFE MANAGEMENT LIMITED - now
    REBUS LIFE MANAGEMENT LIMITED
    - 2004-08-09 02005711
    PROINSURE SYSTEMS LIMITED - 1998-11-12
    PROLIFIC MANAGEMENT SERVICES LIMITED - 1994-01-18
    HAFNIA MANAGEMENT SERVICES (UK) LIMITED - 1993-04-07
    ECONOMIC MANAGEMENT SERVICES LIMITED - 1991-02-05
    FOLLOWSPREAD LIMITED - 1986-05-30
    Hill House, 1 Little New Street, London
    Dissolved Corporate (32 parents)
    Officer
    1999-03-16 ~ 2000-04-04
    IIF 14 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 39 - Secretary → ME
  • 54
    XCHANGING RESOURCING LIMITED - now
    REBUS RESOURCING LIMITED
    - 2004-08-09 03720782
    POLARCLOSE LIMITED - 1999-09-30
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 3 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 45 - Secretary → ME
  • 55
    XCHANGING RESOURCING SERVICES LIMITED - now
    REBUS TECHNOLOGIES LIMITED
    - 2004-08-09 04017590 02673402
    REBUS TECHNOLOGIES HOLDINGS LIMITED - 2001-07-09
    MELONBROOK LIMITED - 2000-07-18
    Hill House, 1 Little New Street, London
    Dissolved Corporate (40 parents, 1 offspring)
    Officer
    2002-07-16 ~ 2003-01-29
    IIF 13 - Director → ME
    2002-02-28 ~ 2003-01-29
    IIF 29 - Secretary → ME
  • 56
    XCHANGING TECHNOLOGY SERVICES LIMITED - now
    REBUS TECHNOLOGIES ASSOCIATES LIMITED
    - 2004-08-09 02673402
    REBUS TECHNOLOGIES LIMITED - 2001-07-09
    DATASURE ASSOCIATES LIMITED - 2000-06-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (26 parents)
    Officer
    2002-07-16 ~ 2004-04-19
    IIF 18 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 32 - Secretary → ME
  • 57
    YOUR INFOTECH PARTNERS LTD
    - now 08286232
    M-CONTACTS LIMITED
    - 2014-10-07 08286232
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    2012-11-08 ~ 2015-02-13
    IIF 62 - Director → ME
    2015-02-12 ~ now
    IIF 79 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.