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

Smith, Ian

    Related profiles found in government register
  • Smith, Ian
    British co dircetor born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 1
  • Smith, Ian
    British co director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 2
  • Smith, Ian
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Ian
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Castle Terrace, Edinburgh, EH1 2DB, Scotland

      IIF 17 IIF 18
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 19 IIF 20 IIF 21
    • 21, Holborn Viaduct, London, EC1A 2DY, England

      IIF 26 IIF 27
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 28 IIF 29 IIF 30
    • Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD

      IIF 34
    • Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD, United Kingdom

      IIF 35 IIF 36
    • Travelsphere Ltd, Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD

      IIF 37
    • 4 Hardman Square, Spinning Fields, Manchester, M3 3EB

      IIF 38
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 39
  • Smith, Ian
    British managing director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 40
  • Smith, Ian
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 41
  • Smith, Ian
    British manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Allwork Terrace, Whickham, Gateshead, NE16 4NE

      IIF 42
  • Smith, Ian
    British developer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briar Rhydding House, Briar Rhydding, Baildon, West Yorkshire, BD17 7JW, United Kingdom

      IIF 43
  • Smith, Ian
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 44
    • 76, Fourth Avenue, Shotgate, Wickford, Essex, SS11 8RH, United Kingdom

      IIF 45
  • Smith, Ian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 46
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT, United Kingdom

      IIF 47 IIF 48
    • 75, High Street, Fletton, Peterborough, PE2 8DT, United Kingdom

      IIF 49
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 50
  • Smith, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN

      IIF 51
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN, United Kingdom

      IIF 52
  • Smith, Ian
    British electrician born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parkwood Road, Whiston, Merseyside, L35 3XB

      IIF 53
  • Smith, Ian
    British removal specialist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Walden Parade, Walden Road, Chislehurst, BR7 5DW, United Kingdom

      IIF 54
  • Smith, Ian
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gore Road, New Milton, Hampshire, BH25 6RX, England

      IIF 55
  • Smith, Ian
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gore Road, New Milton, Hampshire, BH25 6RX

      IIF 56
  • Smith, Ian
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 57
  • Smith, Andrew Ian
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, England

      IIF 58
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 59
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Fetter Lane, London, EC4A 1BN

      IIF 60
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 61
    • 100, Fetter Lane, London, EC4A 1BN

      IIF 62 IIF 63 IIF 64
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 46, Cannon Street, London, EC4N 6JJ, England

      IIF 69
    • Xploite Plc, 100 Fetter Lane, London, EC4A 1BN

      IIF 70
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newton House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 71 IIF 72
    • Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 73
    • Third Floor, One London Square, Cross Lane, Guildford, Surrey, GU1 1UN

      IIF 74
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 75
    • Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 76
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 77 IIF 78 IIF 79
  • Smith, Ian
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5ET, England

      IIF 87
  • Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Peterborough, PE2 8DT, United Kingdom

      IIF 88
  • Ian Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 89
  • Mr Ian Smith
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Allwork Terrace, Whickham, Newcastle Upon Tyne, NE16 4NE, United Kingdom

      IIF 90
  • Mr Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 91
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 92
  • Smith, Ian
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EB, England

      IIF 93
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 94
  • Smith, Ian
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Miller Smith Close, Tadworth, Surrey, KT20 5BB, United Kingdom

      IIF 95
  • Smith, Ian
    British sales director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Avenue South, Heriot Watt Research Park, Edinburgh, EH14 4AP, United Kingdom

      IIF 96 IIF 97
    • 3, Miller Smith Close, Tadworth, KT20 5BB, England

      IIF 98
    • 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 99
  • Smith, Ian
    British managing director operations born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, Northyorkshire, YO26 6QR

      IIF 100
  • Smith, Ian
    British chemist born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian
    British managing director operations born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, North Yorkshire, YO26 6QR

      IIF 104
  • Smith, Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 105
  • Smith, Ian
    British landlord born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 106
  • Smith, Ian
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 107
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 108
    • Caldervale Technology Limited, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 109
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 110
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 111
  • Mr Ian Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Diana Drive, 45 Walnut Close, Romsey, Hampshire, SO51 0EQ, United Kingdom

      IIF 112
  • Smith, Ian
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 113
  • Smith, Ian
    British interior design born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 114
  • Smith, Ian
    British interior designer born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, North West Circus Place, Edinburgh, EH3 6SX, Scotland

      IIF 115
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 116
  • Smith, Andrew Ian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 117
  • Smith, Ian
    British ceo matrix comm.group plc born in March 1964

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 118
  • Smith, Ian
    British commercial relocation born in March 1965

    Registered addresses and corresponding companies
    • 44 Liddon Road, Bromley, BR1 2SS

      IIF 119
  • Smith, Ian
    English managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 120
  • Smith, Ian
    British

    Registered addresses and corresponding companies
  • Smith, Ian
    British chemist

    Registered addresses and corresponding companies
    • The Cottage, Market Flat Lane Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 130
  • Smith, Ian
    British co director

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 131
  • Smith, Ian
    British interior design

    Registered addresses and corresponding companies
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 132
  • Smith, Andrew Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Quadrant Court, Dartford, Kent, DA9 9AY, England

      IIF 133 IIF 134 IIF 135
    • 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 136
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 137 IIF 138
    • No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 139
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 140 IIF 141 IIF 142
  • Smith, Andrew Ian
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 144
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 145
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 146
    • Third Floor, One London Square, Cross Lanes, Guilford, GU1 1UN

      IIF 147
    • Third Floor, 2, Semple Street, Edinburgh, EH3 8BL

      IIF 148 IIF 149
    • Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 150
    • Po Box 727, Frogmore, Fareham, Hampshire, PO14 9QT, United Kingdom

      IIF 151
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 152
    • Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 153 IIF 154
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 155 IIF 156 IIF 157
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 158 IIF 159 IIF 160
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 161
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Building B Office 10, Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 162
  • Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 163
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 164
  • Smith, Ian Alexander

    Registered addresses and corresponding companies
    • Flat 4 Crown House, Chequers Lane, Walton On The Hill, Tadworth, KT20 7ST, England

      IIF 165
  • Smith, Ian Alexander
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 166
  • Mr Ian Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EB, England

      IIF 167
    • 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 168
  • Mr Ian Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 169
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 170
  • Mr Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 171
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 172
    • Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 173
  • Smith, Andrew Ian
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 186 IIF 187 IIF 188
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 189
  • Smith, Andrew Ian
    English operations manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 190
  • Mr Ian Smith
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 191 IIF 192
    • C/o Gcrr Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 193
  • Smith, Andrew Ian
    born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 194
  • Smith, Ian

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 195
    • 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 196
    • Silverdale, Beech Drive, Kingswood, Surrey, KT20 6PJ

      IIF 197
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 198
  • Mr Ian Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 199
  • Mr Andrew Ian Smith
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 200
  • Mr Ian Alexander Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Crown House, Chequers Lane, Tadworth, KT20 7ST, United Kingdom

      IIF 201
    • 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 202
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 203
child relation
Offspring entities and appointments 157
  • 1
    07200483 LTD
    07200483
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-23 ~ dissolved
    IIF 44 - Director → ME
    2010-03-23 ~ 2012-03-01
    IIF 196 - Secretary → ME
  • 2
    1SPATIAL PLC - now
    AVISEN PLC
    - 2012-04-20 05429800 04916520
    Z GROUP PLC
    - 2009-01-30 05429800
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2005-06-21 ~ 2007-07-30
    IIF 118 - Director → ME
    2008-03-18 ~ 2009-02-02
    IIF 186 - Director → ME
    2010-04-27 ~ 2010-07-20
    IIF 70 - Director → ME
  • 3
    365 AGILE LIMITED
    09190713
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2014-11-18 ~ 2015-08-21
    IIF 61 - Director → ME
  • 4
    A B CALLER & SONS LIMITED
    - now 03083839 00601272
    AMP MANAGEMENT LIMITED - 1996-03-26
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (27 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 8 - Director → ME
  • 5
    A FOOT ON THE LADDER LTD
    13283390
    30 Meaford Road, Barlaston, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2021-03-22 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ACCUMULI LIMITED - now
    ACCUMULI PLC
    - 2015-07-06 04178393 04178768
    NETSERVICES PLC
    - 2010-05-26 04178393 03175851
    HALLCO 580 LIMITED - 2002-03-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (30 parents, 2 offsprings)
    Officer
    2010-01-06 ~ 2012-11-20
    IIF 189 - Director → ME
  • 7
    ACCUMULI SECURITY TECHNOLOGY LIMITED - now
    FUJIN TECHNOLOGY TRADING LIMITED
    - 2011-07-27 05375649 05375695
    FUJIN TECHNOLOGY LIMITED
    - 2006-06-13 05375649 06304398... (more)
    BEALAW (741) LIMITED - 2005-03-01
    Hill House, 1 Little New Street, London
    Dissolved Corporate (22 parents)
    Officer
    2005-03-10 ~ 2007-09-05
    IIF 174 - Director → ME
  • 8
    AGGREGATED TELECOM LIMITED
    - now 07731874 03882936
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (13 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 147 - Director → ME
  • 9
    AI AUXESIS LIMITED
    16389076
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-04-15 ~ now
    IIF 133 - Director → ME
  • 10
    ALL LEISURE GROUP PLC
    - now 01609517
    TALONGROVE LIMITED - 2001-06-01
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (21 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 28 - Director → ME
  • 11
    ALL LEISURE HOLIDAYS LIMITED
    - now 02888825
    TALONGROVE TRAVEL LIMITED - 2000-10-20
    ALL LEISURE HOLIDAYS LIMITED - 1997-11-18
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (46 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 41 - Director → ME
  • 12
    AMP MANAGEMENT LIMITED
    - now 00601272 03083839
    A.B.CALLER & SONS LIMITED - 1996-03-26
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 7 - Director → ME
  • 13
    ANIX BUSINESS SYSTEMS LIMITED
    - now 02724456
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (30 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 178 - Director → ME
  • 14
    ANIX COMPUTERS LIMITED
    - now 03096416 02367983
    TRIGGER ENGINEERING LTD - 1996-01-26
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (31 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 177 - Director → ME
  • 15
    ANIX GROUP LIMITED
    - now 02367983
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    4 Triton Square, Triton Square, London, England
    Dissolved Corporate (32 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 181 - Director → ME
  • 16
    ANIX HOLDINGS LIMITED
    - now 03820162
    SILBURY 202 LIMITED - 1999-12-21
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (30 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 175 - Director → ME
  • 17
    AST CONNECTIONS LIMITED - now
    OST LIMITED
    - 2004-02-16 04965632
    Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (12 parents)
    Officer
    2003-11-17 ~ 2004-01-31
    IIF 183 - Director → ME
  • 18
    BE DC CONNECT UK LIMITED - now
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED
    - 2021-11-11 05237920
    CORETX CONNECT LIMITED - 2017-11-30
    CONNEXIONS4LONDON LTD - 2016-04-11
    CONNECTIONS4LONDON LTD - 2005-04-04
    New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2021-08-27 ~ 2021-10-19
    IIF 152 - Director → ME
  • 19
    BEVERLEY CONSULTANCY LTD
    05899483
    Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 2 - Director → ME
    2006-08-08 ~ dissolved
    IIF 131 - Secretary → ME
  • 20
    BIG RADICAL LIMITED - now
    MONITISE CREATE LIMITED - 2017-01-31
    GRAPPLE MOBILE LIMITED
    - 2014-06-02 07043006 05814266
    White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (20 parents)
    Officer
    2010-01-07 ~ 2012-10-18
    IIF 51 - Director → ME
  • 21
    BIRTLEY PANEL SERVICES LIMITED
    04961944
    1 Wyatt Court, Blagdon Estate, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2003-11-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 22
    BLUE CHIP TRAVEL COACHING LTD.
    SC162264
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 18 - Director → ME
  • 23
    BLUE CHIP TRAVEL LIMITED
    SC077103
    20 Castle Terrace, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 17 - Director → ME
  • 24
    BLUE RIVER SYSTEMS LIMITED
    - now 03837253
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (24 parents)
    Officer
    2008-12-15 ~ 2009-06-12
    IIF 188 - Director → ME
  • 25
    BRITANNIA AIRWAYS LIMITED - now
    THOMSON FLY LIMITED - 2005-11-01
    SAVILLE TRAVEL LIMITED
    - 2003-08-13 02108458
    LUSHSORT LIMITED - 1987-07-08
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 13 - Director → ME
  • 26
    CALDERVALE TECHNOLOGY LIMITED
    02769288
    Caldervale Technology Limited, Bretfield Court, Dewsbury, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-02-05 ~ 2024-07-03
    IIF 109 - Director → ME
  • 27
    CALLERS-PEGASUS TRAVEL SERVICE LIMITED
    00387418
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (33 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 11 - Director → ME
  • 28
    CASTLETON FINANCIAL MODELLING SOLUTIONS LTD
    - now 04424822
    BRIXX SOLUTIONS LIMITED
    - 2015-11-18 04424822
    EARLSBANE LIMITED - 2002-06-11
    9 King Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2015-05-31 ~ 2017-07-18
    IIF 83 - Director → ME
  • 29
    CASTLETON MANAGED SERVICES LTD
    - now 02167037
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD
    - 2015-10-15 02167037
    MONTAL COMPUTER SERVICES LIMITED
    - 2015-10-13 02167037
    9 King Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 79 - Director → ME
  • 30
    CASTLETON TECHNOLOGIES LIMITED - now
    CASTLETON SOFTWARE SOLUTIONS LTD
    - 2019-05-30 06193446 06185144... (more)
    DOCUMOTIVE LIMITED
    - 2015-11-09 06193446 09822687
    9 King Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2017-07-18
    IIF 82 - Director → ME
  • 31
    CASTLETON TECHNOLOGY HOLDINGS LIMITED
    - now 05043538
    05043538 LIMITED
    - 2014-03-20 05043538
    MAXIMA HOLDINGS PLC
    - 2013-02-27 05043538
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2011-09-19 ~ 2017-07-18
    IIF 77 - Director → ME
  • 32
    CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED
    - now 06517747
    MONTAL HOLDINGS LIMITED
    - 2015-02-19 06517747
    MC 427 LIMITED - 2008-03-18
    9 King Street, London, United Kingdom
    Dissolved Corporate (17 parents, 11 offsprings)
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 81 - Director → ME
  • 33
    CASTLETON TECHNOLOGY LIMITED - now
    CASTLETON TECHNOLOGY PLC
    - 2020-07-24 03336134 08758407
    REDSTONE PLC
    - 2013-11-21 03336134
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2010-08-02 ~ 2017-07-18
    IIF 66 - Director → ME
  • 34
    CONNEXIONS4LONDON LTD
    - now SC398521 05237920... (more)
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 149 - Director → ME
  • 35
    DATASMITH CONTRACTING LIMITED
    07707089
    76 Fourth Avenue, Shotgate, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 45 - Director → ME
  • 36
    DATAWORKFORCE LIMITED
    - now 02893852
    PARILLA LIMITED - 1996-12-27
    45 High Street, Haverfordwest, Wales
    Dissolved Corporate (18 parents)
    Officer
    2000-04-25 ~ 2000-11-08
    IIF 190 - Director → ME
  • 37
    DIALNET PLC
    - now 02050042
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (24 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 75 - Director → ME
  • 38
    DIGITAL PETCARE UK LIMITED
    12339302
    Wey Court West, Union Road, Farnham, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-01-14 ~ 2022-09-22
    IIF 151 - Director → ME
  • 39
    EATG (DEBTCO) LIMITED
    06612356
    Hill House 1, Little New Street, London
    Dissolved Corporate (11 parents)
    Officer
    2008-07-08 ~ 2012-06-01
    IIF 1 - Director → ME
  • 40
    EBENEZER GROUP LTD
    10276788
    75 High Street, Fletton, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-07-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ELCARO LTD
    SC332832
    1 Lochrin Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 42
    EQUIP TECHNOLOGY LIMITED
    - now 03840624
    GWILI PLANNING & CONSULTANCY LIMITED - 2000-02-10
    Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2005-02-09 ~ 2006-01-31
    IIF 176 - Director → ME
  • 43
    FASTNET SYSTEMS PLC
    - now 03073386
    PITCOMP 121 PLC - 1995-07-17
    Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (19 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 74 - Director → ME
  • 44
    FBHG LIMITED
    - now 06647886
    BEALAW (908) LIMITED - 2008-09-23
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 62 - Director → ME
  • 45
    FRAGRANCE DIRECT (UK) LIMITED
    04098132
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (14 parents)
    Officer
    2023-11-15 ~ 2026-02-12
    IIF 144 - Director → ME
  • 46
    FUJIN SYSTEMS LIMITED
    07086609
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 162 - Director → ME
  • 47
    FUSETEQ LTD
    15935288
    20 Owl Lane, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    GALERIE SMITH LTD
    SC452370
    6 Summer Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    GOLD CASE TRAVEL LIMITED
    - now 00823476
    ELLERMAN TRAVEL & LEISURE LIMITED - 1983-11-11
    GOLD CASE TRAVEL LIMITED - 1979-12-31
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 22 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 126 - Secretary → ME
  • 50
    GROUP AIR REALISATIONS LIMITED
    - now 01329030 01151142
    PAGE & MOY TRAVEL GROUP AIR HOLIDAYS LIMITED
    - 2017-01-11 01329030 01151142
    TRAVELSPHERE LIMITED - 2011-03-04
    TRAVELSPHERE (HARBOROUGH) LIMITED - 1986-10-08
    AWNMAY TRANSPORT LIMITED - 1978-12-31
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (29 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 31 - Director → ME
  • 51
    GROUP SURFACE REALISATIONS LIMITED
    - now 01151142 01329030
    PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED
    - 2017-01-11 01151142 01329030
    PAGE & MOY LIMITED - 2011-03-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    2011-06-22 ~ dissolved
    IIF 30 - Director → ME
  • 52
    H SMITH AND SON REMOVALS LIMITED
    14358035
    Winterton House First Floor West, High Street, Westerham, England
    Active Corporate (1 parent)
    Officer
    2022-09-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 163 - Ownership of shares – 75% or more OE
  • 53
    H.SMITH & SONS REMOVALS LTD
    08754431
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
  • 54
    HOLDFAST SYSTEMS LIMITED
    - now 03605210
    SHIMMER LIMITED - 1998-10-12
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (11 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 153 - Director → ME
  • 55
    HOMETEAM.NET LIMITED
    - now 04980129
    DWCO 5 LIMITED - 2006-06-27
    9 King Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 67 - Director → ME
  • 56
    HORIZON TRAVEL CENTRES LIMITED
    - now 00937760
    TRANSGLOBE MIDLANDS LIMITED - 1980-12-31
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-05-01) ~ 2000-03-20
    IIF 25 - Director → ME
    (before 1991-05-01) ~ 1999-04-16
    IIF 124 - Secretary → ME
  • 57
    I E B TRADING LIMITED
    OE029929
    Unit 8 Guilberts Industrial Centre, Collings Road, St Peter Port, Guernsey
    Removed Corporate (4 parents, 3 offsprings)
    Officer
    Responsible for director
    2023-11-15 ~ now
    IIF 161 - Managing Officer → ME
  • 58
    IAN SMITH DESIGN (EDINBURGH) LTD
    SC535829
    6 Summer Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2016-05-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 192 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 192 - Ownership of shares – More than 50% but less than 75% OE
    IIF 192 - Right to appoint or remove directors OE
  • 59
    IAN SMITH DESIGN LIMITED
    - now SC268495
    IAIN SMITH DESIGN LIMITED
    - 2004-07-21 SC268495
    HBJ 696 LIMITED - 2004-07-19
    C/o Gcrr Limited Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-07-21 ~ dissolved
    IIF 114 - Director → ME
    2004-07-21 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    IAN SMITH ELECTRICAL SERVICES LIMITED
    04512036
    38 Parkwood Road, Whiston
    Dissolved Corporate (4 parents)
    Officer
    2002-08-15 ~ dissolved
    IIF 53 - Director → ME
  • 61
    IAN SMITH INTERIORS LIMITED
    SC535058
    7c Inverleith Row, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 116 - Director → ME
  • 62
    IAS TECHNOLOGY LIMITED
    05371998
    3 Miller Smith Close, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-02-22 ~ dissolved
    IIF 95 - Director → ME
  • 63
    IDE GROUP LIMITED
    - now 07850855
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    ENSCO 899 LIMITED - 2013-03-18
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (21 parents, 5 offsprings)
    Officer
    2021-08-27 ~ dissolved
    IIF 156 - Director → ME
  • 64
    IDE GROUP PROTECT LIMITED
    - now 03882936
    CORETX PROTECT LIMITED - 2017-11-30
    AGGREGATED TELECOM LIMITED - 2016-04-11
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 154 - Director → ME
  • 65
    IDE GROUP SUBHOLDINGS LIMITED
    - now 08365407
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2021-08-27 ~ dissolved
    IIF 157 - Director → ME
  • 66
    IDE GROUP VOICE LIMITED
    - now 05402754
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 155 - Director → ME
  • 67
    IMPACT APPLICATIONS LIMITED
    - now 04048750
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2015-05-29 ~ 2017-07-18
    IIF 78 - Director → ME
  • 68
    ITHEON LIMITED
    - now 02121732
    HEROIX CORPORATION LIMITED - 2002-12-10
    Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (30 parents)
    Officer
    2007-10-12 ~ 2008-10-31
    IIF 184 - Director → ME
  • 69
    J.S. COURTNEY LIMITED
    00498297
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (22 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 12 - Director → ME
  • 70
    JANDI CLOUD LTD
    08930201
    3 Miller Smith Close, Tadworth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 98 - Director → ME
  • 71
    JOHN LUCAS FUNERAL DIRECTORS LIMITED
    - now 16679170
    J L 2025 LIMITED
    - 2025-11-13 16679170
    75 High Street Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 48 - Director → ME
  • 72
    JUST YOU HOLIDAYS LTD
    - now 03966395
    PAGE & MOY TRAVEL LTD - 2005-09-13
    FORAY 1313 LIMITED - 2000-11-27
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (24 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 34 - Director → ME
  • 73
    KALEIDOSCOPE ACQUISITION LIMITED - now
    PAGE & MOY ACQUISITION LIMITED
    - 2012-06-08 05770400
    KALEIDOSCOPE TRAVEL ACQUISITION LIMITED - 2010-06-08
    TRAVELSPHERE ACQUISITION LIMITED - 2007-11-20
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2011-06-22 ~ 2012-05-15
    IIF 26 - Director → ME
  • 74
    KALEIDOSCOPE TOPCO LIMITED - now
    PAGE & MOY GROUP HOLDINGS LIMITED
    - 2012-06-08 06749497
    KALEIDOSCOPE TRAVEL GROUP HOLDINGS LIMITED - 2010-06-08
    3612TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-11-25
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (14 parents)
    Officer
    2011-06-22 ~ 2012-05-15
    IIF 27 - Director → ME
  • 75
    KALEIDOSCOPE TRUSTEES LIMITED - now
    TRAVELSPHERE TRUSTEES LIMITED
    - 2012-06-08 04239917
    21 Holborn Viaduct, London
    Dissolved Corporate (15 parents)
    Officer
    2011-06-22 ~ 2011-09-29
    IIF 37 - Director → ME
  • 76
    KORIS365 UK LIMITED
    - now 07709017
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2025-09-25 ~ now
    IIF 139 - Director → ME
  • 77
    KYPERA HOLDINGS LIMITED
    - now 06010221
    DWCO 9 LIMITED - 2007-02-19
    9 King Street, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 68 - Director → ME
  • 78
    KYPERA LIMITED
    04454748
    9 King Street, London, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 65 - Director → ME
  • 79
    L.W. MORLAND & CO. LIMITED
    00390181
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 24 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 127 - Secretary → ME
  • 80
    LABORATORY DATA SOLUTIONS LIMITED
    - now 04358990
    115CR (125) LIMITED - 2002-03-05
    Oak Tree House Northminster Business Park, Upper Poppleton, York
    Dissolved Corporate (10 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 103 - Director → ME
    2002-10-23 ~ dissolved
    IIF 130 - Secretary → ME
  • 81
    LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED
    - now 04079041
    NETSPRITE LIMITED - 2001-03-16
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (7 parents)
    Officer
    2025-01-28 ~ dissolved
    IIF 160 - Director → ME
  • 82
    LANDSPEEDER (HOLDINGS) LIMITED
    - now 08062808
    GRAPPLE (HOLDINGS) LIMITED
    - 2013-09-18 08062808
    4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 52 - Director → ME
  • 83
    LILAC FARM INVESTMENT LIMITED
    07684619
    Briar Rhydding House, Briar Rhydding, Baildon, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 43 - Director → ME
  • 84
    LUNN POLY LIMITED
    00638309
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (49 parents)
    Officer
    (before 1992-08-07) ~ 2000-03-20
    IIF 40 - Director → ME
  • 85
    MANTIN CAPITAL LIMITED
    08355479
    100 Fetter Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-01-10 ~ dissolved
    IIF 84 - Director → ME
  • 86
    MATHIAN (CM) LIMITED
    08465322
    100 Fetter Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-03-28 ~ dissolved
    IIF 80 - Director → ME
  • 87
    MATHIAN (NEWCO) LLP
    - now OC373886 08969110
    MATHIAN LLP
    - 2014-05-29 OC373886 08969110
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 88
    MDMSI LIMITED - now
    MAXIMA MDMSI LIMITED
    - 2012-03-09 07945138
    Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2012-02-10 ~ 2012-02-28
    IIF 73 - Director → ME
  • 89
    MONTAL COMPUTER SYSTEMS LIMITED
    - now 02562699
    LANDMARK COMPUTER SYSTEMS LIMITED - 1997-05-09
    HANOCOMP LIMITED - 1990-12-10
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (11 parents)
    Officer
    2013-06-24 ~ 2015-03-17
    IIF 71 - Director → ME
  • 90
    MONTAL GROUP LIMITED
    - now 03344900
    DEACONS COMPUTERS LIMITED - 1997-06-20
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2013-06-24 ~ 2015-04-13
    IIF 72 - Director → ME
  • 91
    MOORE EXTRAS LIMITED
    13962150
    75 High Street, Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-08 ~ now
    IIF 47 - Director → ME
  • 92
    MXC ADVISORY LIMITED
    09754010
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 145 - Director → ME
  • 93
    MXC CAPITAL (UK) LIMITED
    - now 05010663
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC
    - 2015-02-05 05010663 09140515... (more)
    BROCA PLC
    - 2014-08-12 05010663 06079040... (more)
    2ERGO GROUP PLC
    - 2014-04-16 05010663
    2 ERGO GROUP PLC - 2011-04-11
    SHARELEASE PLC - 2004-02-02
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2020-05-22 ~ now
    IIF 142 - Director → ME
    2013-07-04 ~ 2014-08-13
    IIF 58 - Director → ME
  • 94
    MXC CAPITAL FINANCE LIMITED
    08506030
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 85 - Director → ME
  • 95
    MXC CAPITAL LISTCO PLC
    07878905
    100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 86 - Director → ME
  • 96
    MXC CAPITAL MARKETS LLP
    - now OC381555
    MXC CAPITAL ADVISORY LLP - 2015-08-28
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2024-10-16 ~ dissolved
    IIF 194 - LLP Designated Member → ME
  • 97
    MXC HOLDINGS LIMITED
    - now 07039551 09140515
    MXC CAPITAL LIMITED
    - 2014-07-23 07039551 05010663... (more)
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2024-10-16 ~ dissolved
    IIF 141 - Director → ME
    2009-10-13 ~ 2009-10-13
    IIF 57 - Director → ME
    2009-10-13 ~ 2016-07-15
    IIF 59 - Director → ME
  • 98
    MXLG ACQUISITIONS LIMITED
    11065145
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2017-11-15 ~ 2019-06-19
    IIF 158 - Director → ME
    2024-11-14 ~ now
    IIF 140 - Director → ME
  • 99
    MXLG INTERMEDIATE HOLDINGS LIMITED
    11191061
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 143 - Director → ME
  • 100
    NEASHAN LIMITED
    13483015
    72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-29 ~ 2024-04-30
    IIF 165 - Secretary → ME
  • 101
    NUTRISTRONG LTD
    16268816
    60 Cheadle Road, Cheadle Hulme, Cheadle, England
    Active Corporate (6 parents)
    Officer
    2025-08-07 ~ now
    IIF 87 - Director → ME
  • 102
    ONNEC GROUP UK LIMITED - now
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED
    - 2018-11-30 02027207 03476733
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (32 parents)
    Officer
    2011-05-09 ~ 2013-11-21
    IIF 69 - Director → ME
  • 103
    PAGE & MOY AIR TRANSPORT SERVICES LIMITED
    - now 03157463
    TRAVELSPHERE TRANSPORT SERVICES LIMITED - 2011-03-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (22 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 33 - Director → ME
  • 104
    PAGE & MOY LIMITED
    07553481 01151142
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 35 - Director → ME
  • 105
    PAGE & MOY PROPERTIES LIMITED
    - now 00742497
    PAGE & MOY (HOLDINGS) LIMITED - 1994-02-01
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (25 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 32 - Director → ME
  • 106
    PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED
    - now 03121435
    PAGE & MOY TRANSPORTATION LIMITED - 2011-03-04
    FORAY 858 LIMITED - 1996-01-02
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (27 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 39 - Director → ME
  • 107
    PAGE & MOY TRAVEL LIMITED
    - now 02776775 03966395
    PAGE & MOY GROUP LIMITED - 2010-05-10
    FORAY 515 LIMITED - 1994-02-01
    4 Hardman Square, Spinning Fields, Manchester
    Dissolved Corporate (25 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 38 - Director → ME
  • 108
    PASTDRIVES LIMITED
    10889155
    72 72 Blandford Road, Wimborne, Dorswet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-28 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    PETERBOROUGH FUNERAL SERVICES LTD
    07716220
    75 High Street, Fletton, Peterborough, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Has significant influence or control OE
  • 110
    PHOENICIA TRAVEL LIMITED
    00949962
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 19 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 128 - Secretary → ME
  • 111
    PLANTRAVEL LIMITED
    00709072
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 20 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 125 - Secretary → ME
  • 112
    PORT PHILIP GROUP LTD.
    - now 01345433
    PORT PHILIP INVESTMENTS LIMITED - 1998-02-12
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (27 parents)
    Officer
    1998-08-01 ~ 2000-02-16
    IIF 10 - Director → ME
  • 113
    POSETIV LIMITED
    03915597
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (25 parents)
    Officer
    2007-02-09 ~ 2009-06-12
    IIF 179 - Director → ME
  • 114
    RED SQUARED LIMITED
    - now 03896383
    RED SQUARED PLC
    - 2007-11-29 03896383
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (28 parents)
    Officer
    2007-10-18 ~ 2009-06-12
    IIF 187 - Director → ME
  • 115
    REDCENTRIC PLC
    08397584
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2013-04-02 ~ 2014-11-17
    IIF 76 - Director → ME
  • 116
    RELOCATE I.T. LIMITED
    03922007
    Winterton House, High Street, Westerham, England
    Active Corporate (6 parents)
    Officer
    2018-02-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    RELOCATE LONDON ( GLOBAL ) LIMITED
    10215867
    10a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-06-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    RELOCATE LONDON (UK) LIMITED
    04002072
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (6 parents)
    Officer
    2000-05-25 ~ 2006-10-30
    IIF 119 - Director → ME
  • 119
    RENWICKS TRAVEL LIMITED
    00875964
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 21 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 129 - Secretary → ME
  • 120
    ROBERT SIBBALD TRAVEL AGENTS LIMITED
    SC033441
    10 Queensferry Street, Edinburgh
    Dissolved Corporate (42 parents)
    Officer
    1999-03-05 ~ 2000-03-20
    IIF 9 - Director → ME
  • 121
    ROCELA GROUP LIMITED
    - now SC243171
    HBJ 643 LIMITED - 2003-03-26
    Kpmg, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (15 parents)
    Officer
    2010-06-06 ~ 2013-09-11
    IIF 96 - Director → ME
  • 122
    ROSBEG LIMITED
    14032772
    72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Right to appoint or remove directors OE
  • 123
    SELECTION SERVICES INVESTMENTS LIMITED
    - now SC361239 07850855
    CORETX LIMITED - 2016-04-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    SITPAL LIMITED - 2009-08-11
    Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 148 - Director → ME
  • 124
    SELECTION SERVICES LIMITED
    - now 08543759 02758710... (more)
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (14 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 146 - Director → ME
  • 125
    SMITHS AUTO SALES LIMITED
    13116248
    Britannia House, Roberts Mews, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    SMITHS FUNERAL DIRECTORS LTD
    07717066
    Church View House 75 High St, Fletton, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2011-07-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    SPECIALIST HOLIDAYS GROUP LIMITED - now
    CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED
    - 2000-08-31 03343095 02142425
    SELECTBOLD LIMITED - 1997-07-15
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (24 parents, 2 offsprings)
    Officer
    1998-09-11 ~ 2000-03-20
    IIF 15 - Director → ME
  • 128
    STORAGE FUSION LIMITED
    - now 06647869
    SRA SOFTWARE LIMITED
    - 2008-10-20 06647869
    BEALAW (909) LIMITED - 2008-09-23
    25 Farringdon Street, London
    Dissolved Corporate (11 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 64 - Director → ME
  • 129
    T.W.H (DONCASTER) LIMITED
    11867196
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2019-03-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 130
    T.W.H. (ASKERN) LIMITED
    11317310
    39-43 Bridge Street Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ 2018-07-01
    IIF 106 - Director → ME
    Person with significant control
    2018-04-18 ~ 2018-07-01
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 131
    THE LONDON PAYROLL BUREAU LTD
    10547116
    16 Fairfield Road, Barton On Sea, New Milton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-26 ~ 2025-03-26
    IIF 55 - Director → ME
    Person with significant control
    2020-09-26 ~ 2020-10-01
    IIF 112 - Has significant influence or control OE
  • 132
    THE PAYROLL & TAX ACCOUNTANTS LTD
    - now 06205772
    CONFIDENTIAL BOOKKEEPING & PAYROLL SERVICES LTD - 2012-01-03
    C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke On Trent
    Liquidation Corporate (4 parents)
    Officer
    2020-10-01 ~ 2025-03-26
    IIF 56 - Director → ME
  • 133
    THIRDMOVE LIMITED
    05371855
    72 Blandford Road, Corfe Mullen, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Officer
    2005-02-22 ~ now
    IIF 94 - Director → ME
    2009-12-15 ~ now
    IIF 198 - Secretary → ME
    2009-12-15 ~ 2009-12-15
    IIF 197 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – More than 50% but less than 75% OE
  • 134
    THOMSON FLIGHTS LIMITED - now
    FOCUS HOLIDAYS LIMITED
    - 2003-08-13 02122246
    HOLS LIMITED - 1993-04-01
    WONDERHUNCH LIMITED - 1987-07-08
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 14 - Director → ME
  • 135
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    (before 1991-10-13) ~ 1998-05-21
    IIF 3 - Director → ME
  • 136
    THOMSON QUAD 2 - now
    THOMSON TRAVEL HOLDINGS
    - 1999-05-17 01684493 01043792... (more)
    THOMORG NO. 4 LIMITED - 1985-05-14
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    (before 1991-10-13) ~ 1998-05-21
    IIF 16 - Director → ME
  • 137
    THOMSON TRAVEL GROUP (HOLDINGS) LIMITED
    - now 03226964
    THOMSON TRAVEL GROUP LIMITED
    - 1998-03-13 03226964 03490138
    ALNERY NO. 1596 LIMITED - 1996-12-06
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (35 parents, 4 offsprings)
    Officer
    1996-12-20 ~ 2000-03-20
    IIF 4 - Director → ME
  • 138
    THREAT STATUS LIMITED
    10877044 07051418
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-05-01 ~ 2022-03-11
    IIF 150 - Director → ME
  • 139
    TIALIS ESSENTIAL IT DEBT LIMITED
    16519981
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 134 - Director → ME
  • 140
    TIALIS ESSENTIAL IT FINANCING LIMITED
    - now 07713591
    IDE GROUP FINANCING LIMITED
    - 2023-01-17 07713591
    CORETX FINANCING LIMITED - 2017-11-28
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 138 - Director → ME
  • 141
    TIALIS ESSENTIAL IT INVESTMENTS LIMITED
    16520103
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 135 - Director → ME
  • 142
    TIALIS ESSENTIAL IT MANAGE LIMITED
    - now 02758710
    IDE GROUP MANAGE LIMITED
    - 2022-11-17 02758710
    CORETX MANAGE LIMITED - 2017-11-30
    SELECTION SERVICES LIMITED - 2016-04-11
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    SHOWFORM LIMITED - 1992-11-16
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (26 parents)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 137 - Director → ME
  • 143
    TIALIS ESSENTIAL IT PLC
    - now SC368538
    IDE GROUP HOLDINGS PLC
    - 2022-11-03 SC368538
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    EASYDATE LIMITED - 2010-06-17
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (30 parents, 10 offsprings)
    Officer
    2018-06-01 ~ 2026-01-30
    IIF 136 - Director → ME
  • 144
    TRAVEL GROUP REALISATIONS LIMITED
    - now 04033456
    PAGE & MOY TRAVEL GROUP LIMITED
    - 2017-01-11 04033456
    KALEIDOSCOPE TRAVEL HOLDINGS LIMITED - 2010-05-10
    TRAVELSPHERE HOLDINGS LIMITED - 2007-11-20
    WILLOUGHBY (289) LIMITED - 2000-10-31
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (29 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 29 - Director → ME
  • 145
    TRAVELLER'S JOY TRAVEL SERVICE LIMITED
    00518843
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    (before 1991-04-03) ~ 2000-03-20
    IIF 23 - Director → ME
    (before 1991-04-03) ~ 1999-04-16
    IIF 123 - Secretary → ME
  • 146
    TRAVELSPHERE LIMITED
    07553451 01329030
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 36 - Director → ME
  • 147
    TTG (NO.15) LIMITED - now
    FLY THOMSON LIMITED - 2007-10-19
    CALLERS-PEGASUS CURRENCY SERVICE LIMITED
    - 2003-08-13 01772588
    BRICKGLEN LIMITED - 1984-04-18
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (22 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 5 - Director → ME
  • 148
    TUI NORTHERN EUROPE LIMITED - now
    THOMSON TRAVEL GROUP PLC
    - 2002-04-03 03490138 03226964
    NEWCO 1998 LIMITED - 1998-03-13
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (46 parents, 4 offsprings)
    Officer
    1998-03-16 ~ 2000-04-27
    IIF 6 - Director → ME
  • 149
    UNITRANCHE LTD
    10572928
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    VBHG LIMITED
    - now 05375695
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (19 parents, 4 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 182 - Director → ME
  • 151
    VERSION 1 LIMITED - now
    ROCELA LIMITED
    - 2014-05-01 SC223430
    EGRESS CONSULTING LIMITED - 2002-05-30
    Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    2010-06-02 ~ 2013-09-11
    IIF 97 - Director → ME
  • 152
    VIKINGS REALISATIONS 2 LIMITED - now
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED
    - 2008-03-25 03757599
    FUTURE COM LTD. - 1999-10-28
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2004-11-12 ~ 2006-12-31
    IIF 180 - Director → ME
  • 153
    VIKINGS REALISATIONS 3 LIMITED - now
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED
    - 2008-03-25 04248605 05375695
    BEDROCK NETWORKS LIMITED
    - 2005-04-29 04248605
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents)
    Officer
    2004-07-30 ~ 2006-12-31
    IIF 185 - Director → ME
  • 154
    XPLOITE IHC LIMITED
    - now 04366678
    TELCO PARTNERS LIMITED
    - 2007-05-18 04366678
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2004-11-12 ~ 2010-07-21
    IIF 63 - Director → ME
  • 155
    XPLOITE LIMITED - now
    XPLOITE PLC
    - 2016-01-28 03897926
    FUJIN TECHNOLOGY PLC
    - 2007-04-02 03897926 06304398... (more)
    MATRIX COMMUNICATIONS GROUP PLC
    - 2006-06-13 03897926
    OFFSHORE TELECOM PLC
    - 2004-03-10 03897926
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved Corporate (29 parents)
    Officer
    2003-04-29 ~ 2010-07-21
    IIF 60 - Director → ME
  • 156
    YORK BIOANALYTICAL (HOLDINGS) LIMITED
    - now 05458470
    LIMCO 123 LIMITED
    - 2005-10-18 05458470 05135913... (more)
    Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, Northyorkshire
    Active Corporate (21 parents)
    Officer
    2005-12-02 ~ 2008-04-30
    IIF 102 - Director → ME
    2021-09-13 ~ 2024-11-29
    IIF 100 - Director → ME
    2005-10-07 ~ 2008-04-30
    IIF 122 - Secretary → ME
  • 157
    YORK BIOANALYTICAL SOLUTIONS LIMITED
    - now 03776816
    FORAY 1218 LIMITED
    - 1999-07-12 03776816 03966374... (more)
    Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, North Yorkshire
    Active Corporate (25 parents)
    Officer
    2021-09-13 ~ 2024-11-29
    IIF 104 - Director → ME
    1999-06-30 ~ 2008-04-30
    IIF 101 - Director → ME
    1999-10-15 ~ 2008-04-30
    IIF 121 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.