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 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 60
    • 201, The Broadway, 20 Alexander Heights, Southend-on-sea, SS1 3JS, England

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

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

    Resident in England

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

      IIF 63
  • 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 64 IIF 65
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in England

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

      IIF 66 IIF 67 IIF 68
    • 1, Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 69
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 70 IIF 71 IIF 72
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

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

      IIF 77
  • 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 78
    • 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

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

      IIF 80 IIF 81
  • Campbell, Kenneth Francis
    British director born in March 1957

    Resident in United Kingdom

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

      IIF 82 IIF 83
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

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

      IIF 85
  • Mr Kenneth Francis Campbell
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Wellington House, 90 - 92 Butt Road, Colchester, CO3 3DA, England

      IIF 86
    • 7th Floor Wellington House, 90 -92 Butt Road, Colchester, CO3 3DA, England

      IIF 87
    • Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 88
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 89 IIF 90 IIF 91
    • 86, Beehive Lane, Ilford, IG4 5EG, England

      IIF 93 IIF 94
    • 1, Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 95
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 96 IIF 97
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, United Kingdom

      IIF 98
    • 11th Floor, 3 Piccadilly Place, Manchester, M1 3BN, England

      IIF 99
    • Flat 20, Alexander Heights, 201 The Broadway, Southend-on-sea, SS1 3JS

      IIF 100
    • 201, The Broadway, Flat 20 Alexander Heights, Thorpe Bay, Essex, SS1 3JS

      IIF 101
  • 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 102
child relation
Offspring entities and appointments
Active 26
  • 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 67 - 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 93 - Ownership of shares – 75% or moreOE
  • 5
    SME CO-OP LIMITED - 2018-04-25
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,130,899 GBP2023-11-30
    Officer
    2015-11-05 ~ now
    IIF 75 - director → ME
  • 6
    Flat 20 Alexander Heights, 201 The Broadway, Southend-on-sea
    Corporate (1 parent)
    Equity (Company account)
    -14,696 GBP2024-04-30
    Officer
    2012-04-17 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 100 - 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 77 - director → ME
  • 8
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    2015-10-12 ~ now
    IIF 70 - director → ME
  • 9
    1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-02-10 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 10
    One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 11
    1 Canada Square, London, England
    Corporate (4 parents)
    Officer
    2024-03-16 ~ now
    IIF 83 - director → ME
  • 12
    One Canada Square Canary Wharf, Floor 10 (north West), London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 13
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    179,647,839 GBP2023-03-31
    Officer
    2016-05-03 ~ now
    IIF 71 - director → ME
  • 14
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents)
    Equity (Company account)
    -11,252 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 65 - director → ME
  • 15
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 64 - director → ME
  • 16
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    111 GBP2023-03-31
    Officer
    2019-11-13 ~ now
    IIF 73 - director → ME
  • 17
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (6 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    2019-11-06 ~ now
    IIF 72 - director → ME
  • 18
    POZITIVE GROUP LTD - 2022-07-12
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 74 - director → ME
  • 19
    1 Canada Square, London, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 82 - director → ME
  • 20
    GET PRIVILEGE LIMITED - 2022-03-22
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents)
    Equity (Company account)
    -481,162 GBP2023-09-30
    Officer
    2013-01-04 ~ now
    IIF 61 - director → ME
  • 21
    GET EVERYTHING LIMITED - 2022-12-19
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2013-01-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 97 - Has significant influence or controlOE
  • 22
    FIRST BUSINESS WATER LIMITED - 2024-10-31
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (6 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 84 - director → ME
  • 23
    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 81 - director → ME
    2004-11-01 ~ dissolved
    IIF 29 - secretary → ME
  • 24
    The Octagon, 27 Middleborough, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
  • 25
    IMPEX ENERGY LTD - 2020-06-05
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents)
    Equity (Company account)
    -236,092 GBP2023-09-30
    Officer
    2023-05-30 ~ now
    IIF 57 - secretary → ME
  • 26
    M-CONTACTS LIMITED - 2014-10-07
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    2015-02-12 ~ now
    IIF 56 - secretary → ME
Ceased 40
  • 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 80 - 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 87 - 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 78 - director → ME
    Person with significant control
    2020-06-02 ~ 2021-11-16
    IIF 94 - Ownership of shares – 75% or more OE
  • 11
    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
  • 12
    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
  • 13
    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
  • 14
    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
  • 15
    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 101 - Has significant influence or control OE
  • 16
    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
  • 17
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2021-10-22
    IIF 90 - Has significant influence or control OE
  • 18
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    111 GBP2023-03-31
    Person with significant control
    2019-11-13 ~ 2022-01-07
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 19
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (6 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Person with significant control
    2019-11-06 ~ 2020-12-17
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 20
    POZITIVE GROUP LTD - 2022-07-12
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2021-01-22 ~ 2024-01-02
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 21
    GET PRIVILEGE LIMITED - 2022-03-22
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents)
    Equity (Company account)
    -481,162 GBP2023-09-30
    Person with significant control
    2016-04-07 ~ 2022-11-08
    IIF 88 - Has significant influence or control OE
  • 22
    8a Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    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
  • 23
    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
  • 24
    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
  • 25
    IMPEX ENERGY LTD - 2020-06-05
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (5 parents)
    Equity (Company account)
    -236,092 GBP2023-09-30
    Officer
    2021-05-10 ~ 2021-11-16
    IIF 79 - director → ME
    Person with significant control
    2020-05-22 ~ 2021-05-10
    IIF 99 - Has significant influence or control OE
  • 26
    POZITIVE INSURANCE SOLUTIONS LTD - 2023-07-17
    POZITIVE INSURE LTD - 2020-08-06
    The Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    86,157 GBP2023-11-30
    Officer
    2019-11-06 ~ 2023-05-11
    IIF 66 - director → ME
    Person with significant control
    2019-11-06 ~ 2021-07-27
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 27
    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
  • 28
    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
  • 29
    EARLY CROPS LIMITED - 1980-12-31
    20 Alexander Heights 201 The Broadway, Southend-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -26,991 GBP2021-09-30
    Officer
    2009-07-09 ~ 2021-07-01
    IIF 9 - secretary → ME
  • 30
    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
  • 31
    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
    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
  • 32
    REBUS INSURANCE SERVICES LIMITED - 2004-08-09
    CROCUSHURST LIMITED - 1999-09-30
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    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
  • 33
    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
  • 34
    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
  • 35
    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
  • 36
    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
  • 37
    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
  • 38
    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
  • 39
    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
  • 40
    M-CONTACTS LIMITED - 2014-10-07
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Corporate (2 parents)
    Equity (Company account)
    33,574 GBP2023-11-30
    Officer
    2012-11-08 ~ 2015-02-13
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.