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

Campbell, Kenneth Francis

    Related profiles found in government register
  • Campbell, Kenneth Francis
    British

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

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

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

      IIF 28 IIF 29
  • Campbell, Kenneth Francis
    British accountant born in March 1957

    Registered addresses and corresponding companies
  • Campbell, Kenneth Francis

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

      IIF 56 IIF 57
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 58
    • 9 Cheldon Barton, Thorpe Bay, Essex, SS1 3TX

      IIF 59
  • Campbell, Kenneth Francis
    British born in March 1957

    Resident in Monaco

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

      IIF 60
  • Campbell, Kenneth Francis
    British born in March 1957

    Resident in England

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

      IIF 61
    • 1, Canada Square, London, E14 5AB, England

      IIF 62
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 63 IIF 64
    • One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 65
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 66
  • Campbell, Kenneth Francis
    British accountant born in March 1957

    Resident in England

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

      IIF 67
    • 201, The Broadway, 20 Alexander Heights, Southend-on-sea, SS1 3JS, England

      IIF 68
  • Campbell, Kenneth Francis
    British cfo born in March 1957

    Resident in England

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

      IIF 69
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in England

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

      IIF 70 IIF 71
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 72 IIF 73 IIF 74
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 77
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS, United Kingdom

      IIF 78
  • Campbell, Kenneth Francis
    British finance director born in March 1957

    Resident in England

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

      IIF 79
    • 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

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

      IIF 81 IIF 82
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in United Kingdom

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

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

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

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

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

    Resident in Monaco

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 104
child relation
Offspring entities and appointments
Active 14
  • 1
    Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    8 Hutchinson Gardens, Weston, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    2008-01-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    AUROBIZ SOLUTIONS LIMITED - 2017-08-17
    The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2021-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 71 - Director → ME
  • 4
    86 Beehive Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 5
    1 Canada Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 6
    Flat 20 Alexander Heights, 201 The Broadway, Southend-on-sea
    Active Corporate (1 parent)
    Equity (Company account)
    -14,696 GBP2024-04-30
    Officer
    2012-04-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    DISCOUNT WAND LIMITED - 2014-07-03
    The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Officer
    2012-08-09 ~ dissolved
    IIF 78 - Director → ME
  • 8
    One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 9
    One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 10
    POZITIVE GROUP LTD - 2022-07-12
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 64 - Director → ME
  • 11
    GET EVERYTHING LIMITED - 2022-12-19
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-01-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 99 - Has significant influence or controlOE
  • 12
    C/o Butler & Co Llp 3rd Floor, 126 - 134, Baker Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,113,966 GBP2017-03-31
    Officer
    2004-11-01 ~ dissolved
    IIF 82 - Director → ME
    2004-11-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    One Canada Square Floor 10 (north West), Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 14
    M-CONTACTS LIMITED - 2014-10-07
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    2015-02-12 ~ now
    IIF 56 - Secretary → ME
Ceased 48
  • 1
    CORMAN LIMITED - 1995-03-14
    TASKDEAL LIMITED - 1991-08-07
    34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 55 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 18 - Secretary → ME
  • 2
    133 Whitechaple High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,985 GBP2017-03-31
    Officer
    2004-11-26 ~ 2013-08-29
    IIF 11 - Secretary → ME
  • 3
    STREAMBANK LIMITED - 2002-05-13
    3 Field Court, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    502,335 GBP2018-03-31
    Officer
    2004-11-01 ~ 2013-08-29
    IIF 81 - Director → ME
    2004-11-01 ~ 2013-08-29
    IIF 28 - Secretary → ME
  • 4
    34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 52 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 27 - Secretary → ME
  • 5
    AUROBIZ SOLUTIONS LIMITED - 2017-08-17
    The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2020-12-17
    IIF 90 - Has significant influence or control OE
  • 6
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 31 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 24 - Secretary → ME
  • 7
    FERRISVALE LIMITED - 1997-08-15
    34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 30 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 14 - Secretary → ME
  • 8
    DATASURE (LLOYD'S UNDERWRITING SYSTEMS) LIMITED - 1994-12-19
    ASTRAL COMPUTER SERVICES LIMITED - 1988-04-25
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    1999-03-16 ~ 2000-04-05
    IIF 34 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 22 - Secretary → ME
  • 9
    LASERCYCLE LIMITED - 1994-02-24
    ASHAWK LIMITED - 1992-05-13
    34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 37 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 20 - Secretary → ME
  • 10
    86 Beehive Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2021-11-30
    Officer
    2019-11-06 ~ 2021-11-16
    IIF 79 - Director → ME
    Person with significant control
    2020-06-02 ~ 2021-11-16
    IIF 96 - Ownership of shares – 75% or more OE
  • 11
    SME CO-OP LIMITED - 2018-04-25
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    2015-11-05 ~ 2025-07-16
    IIF 76 - Director → ME
  • 12
    EPG SYSTEMS LIMITED - 1994-02-24
    EPG SOFTWARE LIMITED - 1987-09-04
    34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 48 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 16 - Secretary → ME
  • 13
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    1999-03-16 ~ 2000-03-30
    IIF 44 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 15 - Secretary → ME
  • 14
    IBIS (239) LIMITED - 1993-10-27
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    1999-03-18 ~ 2000-03-30
    IIF 45 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 21 - Secretary → ME
  • 15
    34 Leadenhall Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 39 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 8 - Secretary → ME
  • 16
    DISCOUNT WAND LIMITED - 2014-07-03
    The Octagon, 27 Middleborough, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,820 GBP2021-08-31
    Officer
    2012-08-09 ~ 2022-01-29
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-29
    IIF 103 - Has significant influence or control OE
  • 17
    ALBIS ASSOCIATES (CONSULTANTS) LIMITED - 2008-08-01
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 46 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 17 - Secretary → ME
  • 18
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    2015-10-12 ~ 2025-07-16
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-22
    IIF 92 - Has significant influence or control OE
  • 19
    OPUL JETS UK LTD - 2025-12-19
    1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ 2025-07-16
    IIF 61 - Director → ME
    Person with significant control
    2024-02-10 ~ 2025-12-18
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 20
    1 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-16 ~ 2025-07-16
    IIF 84 - Director → ME
  • 21
    POZITIVE SOLUTIONS LTD - 2025-05-29
    1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-16 ~ 2025-05-28
    IIF 83 - Director → ME
  • 22
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    2016-05-03 ~ 2025-07-16
    IIF 73 - Director → ME
  • 23
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,252 GBP2024-03-31
    Officer
    2023-03-14 ~ 2025-08-18
    IIF 63 - Director → ME
  • 24
    POZITIVE FINTECH LTD - 2025-09-01
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ 2025-08-18
    IIF 69 - Director → ME
  • 25
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Officer
    2019-11-13 ~ 2025-07-16
    IIF 75 - Director → ME
    Person with significant control
    2019-11-13 ~ 2022-01-07
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 26
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    2019-11-06 ~ 2025-07-16
    IIF 74 - Director → ME
    Person with significant control
    2019-11-06 ~ 2020-12-17
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 27
    POZITIVE GROUP LTD - 2022-07-12
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2021-01-22 ~ 2024-01-02
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 28
    GET PRIVILEGE LIMITED - 2022-03-22
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,275,884 GBP2025-03-31
    Officer
    2013-01-04 ~ 2025-07-16
    IIF 68 - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-11-08
    IIF 91 - Has significant influence or control OE
  • 29
    FIRST BUSINESS WATER LIMITED - 2024-10-31
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    2023-02-01 ~ 2025-07-16
    IIF 85 - Director → ME
  • 30
    8a Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    5,450,052 GBP2017-03-31
    Officer
    ~ 2002-07-18
    IIF 38 - Director → ME
    2002-02-28 ~ 2002-07-19
    IIF 59 - Secretary → ME
  • 31
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-03-31
    IIF 49 - Director → ME
  • 32
    REBUS LG LIMITED - 2000-07-07
    SAFFRON COMPUTER SERVICES LIMITED - 1999-03-10
    WONDERDATA LIMITED - 1986-10-09
    Castlegate House, Castlegate Drive, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1995-01-30 ~ 2000-07-06
    IIF 51 - Director → ME
  • 33
    IMPEX ENERGY LTD - 2020-06-05
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    2021-05-10 ~ 2021-11-16
    IIF 80 - Director → ME
    2023-05-30 ~ 2025-07-16
    IIF 57 - Secretary → ME
    Person with significant control
    2020-05-22 ~ 2021-05-10
    IIF 102 - Has significant influence or control OE
  • 34
    POZITIVE INSURANCE SOLUTIONS LTD - 2023-07-17
    POZITIVE INSURE LTD - 2020-08-06
    The Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,739 GBP2024-11-30
    Officer
    2019-11-06 ~ 2023-05-11
    IIF 70 - Director → ME
    Person with significant control
    2019-11-06 ~ 2021-07-27
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 35
    M.P.C. COMPUTER SERVICES LIMITED - 1988-07-06
    CHANCEURGENT LIMITED - 1986-10-28
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    1999-03-16 ~ 2004-04-19
    IIF 40 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 1 - Secretary → ME
  • 36
    VALMOND LIMITED - 1994-01-05
    Hill House, 1 Little New Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    1995-10-12 ~ 2004-04-19
    IIF 53 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 4 - Secretary → ME
  • 37
    EARLY CROPS LIMITED - 1980-12-31
    20 Alexander Heights 201 The Broadway, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,991 GBP2021-09-30
    Officer
    2009-07-09 ~ 2021-07-01
    IIF 9 - Secretary → ME
  • 38
    REBUS COMPUTER SERVICES LIMITED - 2004-08-09
    DATASURE LIMITED - 1997-08-15
    DATASURE NOMINEES LIMITED - 1997-04-01
    MARKETWIDE SYSTEMS LIMITED - 1996-01-31
    EMBEX LIMITED - 1990-01-26
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 2004-04-19
    IIF 33 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 7 - Secretary → ME
  • 39
    XCHANGING GLOBAL INSURANCE SERVICES LIMITED - 2004-09-08
    REBUS INSURANCE SYSTEMS LIMITED - 2004-08-09
    DATASURE LIMITED - 1997-04-01
    C.E.HEATH & CO(YORKSHIRE)LIMITED - 1979-12-31
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-09-15 ~ 2004-04-19
    IIF 41 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 5 - Secretary → ME
  • 40
    REBUS INSURANCE SERVICES LIMITED - 2004-08-09
    CROCUSHURST LIMITED - 1999-09-30
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-04-06 ~ 2004-04-19
    IIF 50 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 2 - Secretary → ME
  • 41
    ALBIS ASSOCIATES LIMITED - 2005-04-15
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (1 parent)
    Officer
    2002-01-15 ~ 2004-04-19
    IIF 35 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 26 - Secretary → ME
  • 42
    REBUS INSURANCE SYSTEMS (FUSION) LIMITED - 2004-08-09
    DATASURE INTERNATIONAL LIMITED - 1998-09-21
    LEVELENSURE LIMITED - 1992-07-29
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1992-06-15 ~ 2000-03-30
    IIF 54 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 25 - Secretary → ME
  • 43
    REBUS INTERNATIONAL LIMITED - 2004-08-09
    NICEWISE LIMITED - 1997-05-22
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 36 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 23 - Secretary → ME
  • 44
    REBUS LIFE MANAGEMENT LIMITED - 2004-08-09
    PROINSURE SYSTEMS LIMITED - 1998-11-12
    PROLIFIC MANAGEMENT SERVICES LIMITED - 1994-01-18
    HAFNIA MANAGEMENT SERVICES (UK) LIMITED - 1993-04-07
    ECONOMIC MANAGEMENT SERVICES LIMITED - 1991-02-05
    FOLLOWSPREAD LIMITED - 1986-05-30
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-03-16 ~ 2000-04-04
    IIF 43 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 13 - Secretary → ME
  • 45
    REBUS RESOURCING LIMITED - 2004-08-09
    POLARCLOSE LIMITED - 1999-09-30
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-02-28 ~ 2004-04-19
    IIF 32 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 19 - Secretary → ME
  • 46
    REBUS TECHNOLOGIES LIMITED - 2004-08-09
    REBUS TECHNOLOGIES HOLDINGS LIMITED - 2001-07-09
    MELONBROOK LIMITED - 2000-07-18
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-07-16 ~ 2003-01-29
    IIF 42 - Director → ME
    2002-02-28 ~ 2003-01-29
    IIF 3 - Secretary → ME
  • 47
    REBUS TECHNOLOGIES ASSOCIATES LIMITED - 2004-08-09
    REBUS TECHNOLOGIES LIMITED - 2001-07-09
    DATASURE ASSOCIATES LIMITED - 2000-06-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-16 ~ 2004-04-19
    IIF 47 - Director → ME
    2002-02-28 ~ 2004-04-19
    IIF 6 - Secretary → ME
  • 48
    M-CONTACTS LIMITED - 2014-10-07
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    2012-11-08 ~ 2015-02-13
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

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

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