1
Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
Dissolved Corporate (1 parent)
Officer
2017-06-13 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2017-06-13 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
2
Royal Exchange, Panmure Street, Dundee
Dissolved Corporate (6 parents)
Officer
2010-06-08 ~ 2011-07-21
IIF 14 - Director → ME
2002-01-04 ~ 2005-11-10
IIF 18 - Director → ME
2007-08-16 ~ 2010-06-08
IIF 19 - Director → ME
2002-01-04 ~ 2005-11-10
IIF 27 - Secretary → ME
2010-06-08 ~ 2011-07-21
IIF 28 - Secretary → ME
2007-08-16 ~ 2010-06-08
IIF 25 - Secretary → ME
3
DIGITAL IP LIMITED - now
DIGITAL EXCHANGE SOUTHERN LIMITED - 1997-01-16
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
Active Corporate (21 parents)
Officer
1997-06-01 ~ 1998-02-01
IIF 3 - Director → ME
4
Station View Guest House 27-29 Station Road, Dyce, Aberdeen, Scotland
Active Corporate (9 parents)
Officer
2002-03-27 ~ 2012-08-24
IIF 20 - Director → ME
2002-03-27 ~ 2012-08-24
IIF 24 - Secretary → ME
5
SOFTWIRE GROUP LIMITED
- 2021-12-07
SC305412 272 Bath Street Bath Street, Glasgow, Scotland
Active Corporate (11 parents)
Officer
2006-09-19 ~ 2011-06-17
IIF 10 - Director → ME
2022-09-27 ~ now
IIF 1 - Director → ME
2009-04-28 ~ 2011-06-17
IIF 26 - Secretary → ME
Person with significant control
2022-04-17 ~ now
IIF 35 - Ownership of shares – 75% or more → OE
6
HOMESAVE UTILITIES LIMITED - now
DIGITAL IP (NORTHERN) LIMITED
- 2011-10-26
SC226174AITKEN MACDONALD (HOLDINGS) LIMITED
- 2005-11-14
SC226174CASTLELAW (NO. 381) LIMITED
- 2002-01-04
SC226174 SC226681, SC226178, SC226679Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 69 Dalkeith Road, Dundee, Tayside
Dissolved Corporate (9 parents)
Officer
2001-12-20 ~ 2006-05-31
IIF 11 - Director → ME
2002-02-19 ~ 2006-05-31
IIF 23 - Secretary → ME
2002-01-15 ~ 2002-05-20
IIF 22 - Secretary → ME
7
Bishop's Court, 29 Albyn Place, Aberdeen
Dissolved Corporate (5 parents)
Officer
2005-02-08 ~ 2005-04-10
IIF 9 - Director → ME
2005-02-08 ~ 2005-04-10
IIF 30 - Secretary → ME
8
REDEPLOY TECHNOLOGIES GROUP LIMITED
11929524 10 Fleet Place, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2022-03-21 ~ dissolved
IIF 16 - Director → ME
2019-04-05 ~ 2019-08-28
IIF 17 - Director → ME
Person with significant control
2019-04-05 ~ 2019-08-27
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
9
5th Floor 130 St. Vincent Street, Glasgow
Dissolved Corporate (7 parents)
Officer
2022-03-21 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2019-01-01 ~ 2019-04-05
IIF 32 - Has significant influence or control → OE
10
167 Woodcote Valley Road, Purley
Dissolved Corporate (1 parent)
Officer
2012-11-29 ~ dissolved
IIF 7 - Director → ME
2012-11-29 ~ dissolved
IIF 41 - Secretary → ME
11
Prospect House, 58 Queens Road, Reading, Berkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-08-21 ~ dissolved
IIF 13 - Director → ME
12
Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey
Dissolved Corporate (3 parents)
Officer
2017-10-01 ~ dissolved
IIF 5 - Director → ME
13
City House, Sutton Park Road, Sutton, Surrey, England
Active Corporate (4 parents)
Officer
2020-04-07 ~ 2022-11-18
IIF 21 - Director → ME
Person with significant control
2020-04-07 ~ now
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Right to appoint or remove directors → OE
14
XTEL TECHNOLOGIES GROUP LTD
- now 10860196SEAFORTH VERO LIMITED
- 2017-10-31
10860196 Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2017-07-11 ~ 2022-10-07
IIF 4 - Director → ME
2017-11-01 ~ 2018-02-01
IIF 29 - Secretary → ME
Person with significant control
2017-07-11 ~ 2022-10-07
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
2017-07-11 ~ now
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
Braemoray, 167 Woodcote Valley Road, Purley, Surrey, England
Dissolved Corporate (1 parent)
Officer
2017-06-09 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2017-06-09 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
16
XTEL TECHNOLOGY SOLUTIONS LTD
- now 04777272MDSI EUROPE LIMITED
- 2017-10-31
04777272 Unit 10 Jenson Court, Runcorn, Cheshire, United Kingdom
Active Corporate (8 parents)
Officer
2010-03-10 ~ 2022-10-07
IIF 6 - Director → ME
17
City House, Suttton Park Road, Sutton, Surrey, United Kingdom
Active Corporate (3 parents)
Officer
2022-10-11 ~ now
IIF 2 - Director → ME
Person with significant control
2022-10-11 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE