logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Meaden, David John

    Related profiles found in government register
  • Meaden, David John
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 1
  • Meaden, David John
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Gordon Street, (first Floor), Glasgow, G1 3RS, Scotland

      IIF 2
    • icon of address 3, Ballynahinch Street, Hillsborough, BT26 6AW, Northern Ireland

      IIF 3
    • icon of address 1310 Waterside, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 4
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

      IIF 5
    • icon of address 2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 6 IIF 7
    • icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 8
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Meaden, David
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, England

      IIF 12 IIF 13
    • icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, GU21 5SB, United Kingdom

      IIF 14
  • Meaden, David John
    British chief executive born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meaden, David John
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 57 IIF 58 IIF 59
  • Meaden, David John
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Gordon Street (first Floor), Glasgow, G1 3RS, Scotland

      IIF 60
    • icon of address Peoplebuilding, 2 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 61 IIF 62 IIF 63
    • icon of address 3, Grosvenor Road, Marple, Stockport, SK6 6PR, England

      IIF 64
  • Meaden, David John
    British divisional managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peoplebuilding 2, Peoplebuilding, Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW

      IIF 65
  • Mr David John Meaden
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grosvenor Road, Marple, Stockport, SK6 6PR, England

      IIF 66
child relation
Offspring entities and appointments
Active 15
  • 1
    MAYFAIR HOLDCO LIMITED - 2022-05-27
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    933,675 GBP2021-04-30
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 3 Grosvenor Road, Marple, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,615,044 GBP2017-05-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,007,387 GBP2017-05-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    EMAPSITE.COM LIMITED - 2025-03-13
    icon of address Unit 5 Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,665,592 GBP2023-03-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 14 - Director → ME
  • 7
    BLITHE COMPUTER SYSTEMS LIMITED - 2017-06-29
    PETER WRIGHT SOFTWARE LIMITED - 1997-03-19
    icon of address 1310 Waterside Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    IDOX PLC
    - now
    I-DOCUMENTSYSTEMS GROUP PLC - 2004-09-10
    CHARTBUILD PLC - 2000-11-15
    I-DOCUMENTSYSTEMS PLC - 2000-10-18
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (9 parents, 31 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 11 - Director → ME
  • 9
    SPEED 4374 LIMITED - 1994-07-06
    LOMBARD DOCUMENT SYSTEMS LIMITED - 2000-10-25
    I-DOCUMENTSYSTEMS LIMITED - 2007-01-15
    LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED - 1994-07-19
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 10 - Director → ME
  • 10
    LEISURELINE EUROPE PLC - 1995-05-24
    INFORM COMMUNICATIONS PLC - 2018-03-28
    icon of address Unit 5, Woking 8 Forsyth Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,414 GBP2024-03-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -285,851 GBP2022-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 1 - Director → ME
  • 12
    MCLAREN TECHNOLOGIES LIMITED - 2004-02-25
    MACROCOM (654) LIMITED - 2001-06-26
    icon of address 72 Gordon Street, (first Floor), Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 2 - Director → ME
  • 13
    HAZELHEAD LIMITED - 2006-02-06
    icon of address 3 Ballynahinch Street, Hillsborough, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    401,022 GBP2019-03-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 3 - Director → ME
  • 14
    FORTH VALLEY GIS LIMITED - 2013-07-04
    DUNWILCO (1416) LIMITED - 2007-04-18
    icon of address 72 Gordon Street (first Floor), Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -168,888 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 60 - Director → ME
  • 15
    SILEX COMPUTING LIMITED - 1981-12-31
    icon of address Unit 5, Woking 8 Forsyth Road, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -749,800 GBP2024-03-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 13 - Director → ME
Ceased 48
  • 1
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-10-10
    IIF 63 - Director → ME
  • 2
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-10-10
    IIF 61 - Director → ME
  • 3
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 38 - Director → ME
  • 4
    SER (UK) LIMITED - 2001-05-03
    PAFEC C.A.E. LIMITED - 1998-12-24
    CHERRYARGO LIMITED - 1985-03-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 30 - Director → ME
  • 5
    GW 1212 LIMITED - 2001-01-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 42 - Director → ME
  • 6
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 22 - Director → ME
  • 7
    NORD SCOTLAND LIMITED - 1994-03-21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 15 - Director → ME
  • 8
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 27 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 56 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 34 - Director → ME
  • 11
    SCADA PROJECTS LIMITED - 1996-07-12
    CME SYSTEMS LIMITED - 1994-11-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 48 - Director → ME
  • 12
    FLEETSTATE LIMITED - 1984-08-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 53 - Director → ME
  • 13
    INHOCO 423 LIMITED - 1995-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 19 - Director → ME
  • 14
    INHOCO 412 LIMITED - 1995-08-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 55 - Director → ME
  • 15
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 41 - Director → ME
  • 16
    I-DOCUMENTSYSTEMS TRUSTEES LIMITED - 2017-02-22
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2018-10-25
    IIF 5 - Director → ME
  • 17
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 50 - Director → ME
  • 18
    PLANTALLIED LIMITED - 1999-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,753,196 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 46 - Director → ME
  • 19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 37 - Director → ME
  • 20
    MDIS LIMITED - 2001-11-16
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 43 - Director → ME
  • 21
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 51 - Director → ME
  • 22
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 23 - Director → ME
  • 23
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    BURGINHALL 194 LIMITED - 1988-02-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,590 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 25 - Director → ME
  • 24
    CLEVELAND GEOSURVEYS LIMITED - 2002-07-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,553 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 35 - Director → ME
  • 25
    OVAL (980) LIMITED - 1995-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 26 - Director → ME
  • 26
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 21 - Director → ME
  • 27
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    PINEBRISK LIMITED - 1986-07-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 31 - Director → ME
  • 28
    CMC LEASINGS LIMITED - 1983-03-15
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2014-12-22
    IIF 57 - Director → ME
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 29 - Director → ME
  • 29
    DMWSL 115 LIMITED - 1993-02-25
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    MDIS GROUP PLC - 2000-04-11
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2008-03-05
    IIF 65 - Director → ME
  • 30
    ARGON MIDCO LIMITED - 2015-02-12
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-10 ~ 2016-10-10
    IIF 62 - Director → ME
  • 31
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 44 - Director → ME
  • 32
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 28 - Director → ME
  • 33
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 20 - Director → ME
  • 34
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 45 - Director → ME
  • 35
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,500,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 18 - Director → ME
  • 36
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2008-11-26 ~ 2016-10-10
    IIF 58 - Director → ME
  • 37
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2014-12-22
    IIF 32 - Director → ME
    icon of calendar 2008-11-26 ~ 2016-10-10
    IIF 59 - Director → ME
  • 38
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 47 - Director → ME
  • 39
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 36 - Director → ME
  • 40
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 39 - Director → ME
  • 41
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 33 - Director → ME
  • 42
    COGGON COMPUTERS LIMITED - 1994-01-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 40 - Director → ME
  • 43
    KARNATAKA LIMITED - 1998-04-20
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 52 - Director → ME
  • 44
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 24 - Director → ME
  • 45
    icon of address The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 16 - Director → ME
  • 46
    COMWEALTH LIMITED - 2000-09-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,950,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 54 - Director → ME
  • 47
    FINTAL COMPUTERS LIMITED - 1999-05-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 49 - Director → ME
  • 48
    ISSUESOURCE LIMITED - 1991-11-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Officer
    icon of calendar 2014-12-22 ~ 2016-10-10
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.