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

Mr David John Richardson

    Related profiles found in government register
  • Mr David John Richardson
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Carnegie Road, Rowley Regis, West Midlands, B65 8BY, England

      IIF 1
  • Richardson, John David
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 2
  • Richardson, John David
    British solicitor born in May 1969

    Resident in England

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

      IIF 3
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
  • Richardson, David John
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Carnegie Road, Rowley Regis, West Midlands, B65 8BY, United Kingdom

      IIF 5
  • Richardson, John David
    British solicitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Burnham, Slough, Berks, SL1 7JD

      IIF 6
  • Richardson, John David
    British

    Registered addresses and corresponding companies
  • Richardson, John David
    British director

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

      IIF 93
  • Richardson, John David
    British secretary

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Burnham, Slough, Berks, SL1 7JD

      IIF 94 IIF 95
  • Richardson, John David
    British solicitor

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

      IIF 96
    • icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom

      IIF 97
    • icon of address 27, High Street, Burnham, Slough, Berks, SL1 7JD

      IIF 98
  • Richardson, John David

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

      IIF 99
    • icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom

      IIF 100
    • icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Hertfordshire Hp24nw

      IIF 101
    • icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 102
    • icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead, Hertfordshire Hp24nw

      IIF 103
    • icon of address 27, High Street, Burnham, Slough, Berks, SL1 7JD

      IIF 104 IIF 105 IIF 106
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 110
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    558,417 GBP2020-07-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-01-25 ~ dissolved
    IIF 110 - Secretary → ME
  • 2
    VIDEOLOGIC GROUP PLC - 1999-08-31
    IMAGINATION TECHNOLOGIES GROUP PLC - 2017-11-03
    ALNERY NO.1357 PUBLIC LIMITED COMPANY - 1994-04-20
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 102 - Secretary → ME
  • 3
    VIDEO LOGIC LIMITED - 1989-11-01
    VIDEOLOGIC LIMITED - 1999-08-31
    GAVELICAR LIMITED - 1977-12-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Avalon House, 25 Zoar Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,932 GBP2024-09-30
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Has significant influence or controlOE
Ceased 102
  • 1
    CENTURY RESOURCES LIMITED - 2000-10-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-27 ~ 2005-12-09
    IIF 62 - Secretary → ME
  • 2
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,823,935 GBP2018-04-30
    Officer
    icon of calendar 2007-12-07 ~ 2013-09-09
    IIF 96 - Secretary → ME
  • 3
    RBCO 252 LIMITED - 1998-01-22
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Officer
    icon of calendar 2007-10-10 ~ 2013-09-09
    IIF 13 - Secretary → ME
  • 4
    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 2006-04-03 ~ 2013-09-09
    IIF 56 - Secretary → ME
  • 5
    CHERRYARGO LIMITED - 1985-03-22
    PAFEC C.A.E. LIMITED - 1998-12-24
    SER (UK) LIMITED - 2001-05-03
    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 2006-04-03 ~ 2013-09-09
    IIF 52 - Secretary → ME
  • 6
    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 2006-04-03 ~ 2013-09-09
    IIF 9 - Secretary → ME
  • 7
    PINCO 1983 LIMITED - 2003-07-28
    NORTHGATE PROPERTY SERVICES ONE LIMITED - 2003-08-13
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 86 - Secretary → ME
  • 8
    NORTHGATE PROPERTY SERVICES TWO LIMITED - 2003-08-13
    PINCO 1985 LIMITED - 2003-07-28
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 69 - Secretary → ME
  • 9
    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 2008-10-31 ~ 2013-09-09
    IIF 12 - Secretary → ME
  • 10
    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 2008-10-31 ~ 2013-09-09
    IIF 66 - Secretary → ME
  • 11
    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 2008-10-31 ~ 2013-09-09
    IIF 49 - Secretary → ME
  • 12
    BEE EYE LIMITED - 2000-03-01
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,559,000 GBP2018-04-30
    Officer
    icon of calendar 2006-08-01 ~ 2013-09-09
    IIF 8 - Secretary → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-09
    IIF 21 - Secretary → ME
  • 14
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 16 - Secretary → ME
  • 15
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    icon of address Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2006-04-03 ~ 2013-03-12
    IIF 48 - Secretary → ME
  • 16
    CARA INFORMATION TECHNOLOGY LIMITED - 1998-10-05
    CARA INFORMATION TECHNOLOGY (U.K.) LIMITED - 2000-12-01
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,600,000 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 31 - Secretary → ME
  • 17
    CME SYSTEMS LIMITED - 1994-11-09
    SCADA PROJECTS LIMITED - 1996-07-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-09
    IIF 24 - Secretary → ME
  • 18
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,576 GBP2020-07-31
    Officer
    icon of calendar 2004-12-14 ~ 2009-10-07
    IIF 77 - Secretary → ME
  • 19
    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 2006-04-03 ~ 2013-09-09
    IIF 35 - Secretary → ME
  • 20
    CSL GROUP LIMITED - 1989-07-11
    CSL GROUP HOLDINGS LIMITED - 2000-08-24
    LIBERATA HOLDINGS LIMITED - 2011-09-26
    CSL GROUP HOLDINGS (NO.1) LIMITED - 2002-11-27
    PRECIS (677) LIMITED - 1989-05-03
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-27 ~ 2005-12-09
    IIF 65 - Secretary → ME
  • 21
    ADEPTA SERVICES LIMITED - 2002-05-31
    LIBERATA LIFE, PENSIONS & INVESTMENTS LIMITED - 2011-09-26
    CC (SHELF 1) LIMITED - 1992-07-06
    CENTURY FINANCIAL SERVICES LIMITED - 2000-10-26
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-27 ~ 2005-12-09
    IIF 76 - Secretary → ME
  • 22
    LIBERATA PLC - 2006-03-16
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    CSL GROUP HOLDINGS PLC - 2001-06-01
    LIBERATA LIMITED - 2011-09-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-05-26 ~ 2005-12-09
    IIF 59 - Secretary → ME
  • 23
    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 2006-04-03 ~ 2013-09-09
    IIF 44 - Secretary → ME
  • 24
    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 2006-04-03 ~ 2013-09-09
    IIF 41 - Secretary → ME
  • 25
    DECORFLEET LIMITED - 1995-12-27
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 33 - Secretary → ME
  • 26
    LIBERATA FINANCIAL SERVICES LIMITED - 2009-03-20
    icon of address Hcl House, 28-36 Eastern Road, Romford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-12-09
    IIF 60 - Secretary → ME
  • 27
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-09-09
    IIF 51 - Secretary → ME
  • 28
    RESOURCES LIMITED - 2003-03-23
    icon of address Peoplebulding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-27 ~ 2013-09-09
    IIF 55 - Secretary → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-09
    IIF 80 - Secretary → ME
  • 30
    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 2008-10-31 ~ 2013-09-09
    IIF 19 - Secretary → ME
  • 31
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,029,934 GBP2020-04-30
    Officer
    icon of calendar 2007-05-11 ~ 2013-09-09
    IIF 99 - Secretary → ME
  • 32
    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 2007-04-26 ~ 2013-09-09
    IIF 74 - Secretary → ME
  • 33
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2007-04-26 ~ 2013-09-09
    IIF 29 - Secretary → ME
  • 34
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2013-09-09
    IIF 98 - Secretary → ME
  • 35
    icon of address Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-03-12
    IIF 11 - Secretary → ME
  • 36
    DMWSL 118 LIMITED - 1993-02-26
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 36 - Secretary → ME
  • 37
    CSL GROUP LIMITED - 2002-05-31
    MAXCRETE PROPERTIES LIMITED - 1976-12-31
    SEAHORSE INVESTMENTS LIMITED - 1978-12-31
    CIPFA SERVICES LIMITED - 1989-07-11
    icon of address 60 Cheapside 2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-27 ~ 2005-12-09
    IIF 84 - Secretary → ME
  • 38
    icon of address Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2013-09-09
    IIF 58 - Secretary → ME
  • 39
    EMPLOYMENT KNOWHOW LIMITED - 2003-04-06
    icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Estate Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-09-09
    IIF 85 - Secretary → ME
  • 40
    FUTURE FORECASTER (UK) LIMITED - 1996-02-02
    icon of address Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 92 - Secretary → ME
  • 41
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    MDIS LIMITED - 2001-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 63 - Secretary → ME
  • 42
    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 2008-10-31 ~ 2013-09-09
    IIF 88 - Secretary → ME
  • 43
    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 2006-04-03 ~ 2013-09-09
    IIF 50 - Secretary → ME
  • 44
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,313,243 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 54 - Secretary → ME
  • 45
    FIRST BUSINESS SUPPORT LIMITED - 2013-09-25
    THE MALLEY ORGANISATION LIMITED - 2007-05-14
    FREEWAY SERVICES LIMITED - 1995-07-05
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,578,302 GBP2020-04-30
    Officer
    icon of calendar 2007-05-11 ~ 2013-09-09
    IIF 101 - Secretary → ME
  • 46
    MOORE COMPUTING SERVICES LIMITED - 1994-07-13
    ASSOCIATED COMPUTER BUREAUX LIMITED - 1983-06-27
    ASSOCIATED COMPUTER AND FINANCIAL SERVICES LIMITED - 1987-09-30
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,659,699 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 106 - Secretary → ME
  • 47
    DOUGLAS MOORE LIMITED - 1986-08-12
    DOUGLAS MOORE (DATA CENTRES) LIMITED - 1990-08-24
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 107 - Secretary → ME
  • 48
    BURGINHALL 194 LIMITED - 1988-02-29
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,590 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 37 - Secretary → ME
  • 49
    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 2006-04-03 ~ 2013-09-09
    IIF 46 - Secretary → ME
  • 50
    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 2006-04-03 ~ 2013-09-09
    IIF 61 - Secretary → ME
  • 51
    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 2006-04-03 ~ 2013-09-09
    IIF 39 - Secretary → ME
  • 52
    PINEBRISK LIMITED - 1986-07-18
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 34 - Secretary → ME
  • 53
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    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 2006-04-03 ~ 2013-09-09
    IIF 104 - Secretary → ME
  • 54
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Officer
    icon of calendar 2008-11-10 ~ 2013-09-09
    IIF 100 - Secretary → ME
  • 55
    UMBRELLAVALE LIMITED - 2007-12-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2013-09-09
    IIF 71 - Secretary → ME
  • 56
    SURFERBRIGHT LIMITED - 2007-12-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2013-09-09
    IIF 89 - Secretary → ME
  • 57
    SURFERMARSH LIMITED - 2007-12-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2013-09-09
    IIF 20 - Secretary → ME
  • 58
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2013-09-09
    IIF 22 - Secretary → ME
  • 59
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2013-09-09
    IIF 26 - Secretary → ME
  • 60
    NORTHGATE COMPUTER SERVICES LIMITED - 2000-03-16
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2000-04-11
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 73 - Secretary → ME
  • 61
    EDIS INTERNATIONAL LIMITED - 2006-09-28
    EDIS PARTNERSHIP HOLDINGS LIMITED - 2007-03-29
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-17 ~ 2013-09-09
    IIF 94 - Secretary → ME
  • 62
    EDIS PARTNERSHIPS LIMITED - 2007-03-27
    EDIS & COMPANY LIMITED - 1999-07-08
    UNITED PENSION SERVICES LIMITED - 1981-12-31
    UPS INTERNATIONAL LIMITED - 1989-02-09
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2013-09-09
    IIF 95 - Secretary → ME
  • 63
    MDIS GROUP PLC - 2000-04-11
    NORTHGATE INFORMATION SOLUTIONS LIMITED - 2008-07-24
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS GROUP PLC - 1997-08-13
    DMWSL 115 LIMITED - 1993-02-25
    NORTHGATE INFORMATION SOLUTIONS PLC - 2008-04-21
    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 2006-04-27 ~ 2013-09-09
    IIF 105 - Secretary → ME
  • 64
    TROPICALCOVE LIMITED - 2007-12-19
    NIS HOLDINGS NO.5 LIMITED - 2008-07-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2013-09-09
    IIF 108 - Secretary → ME
  • 65
    GREAT PLAINS PWA LIMITED - 2003-11-28
    PWA PERSONNEL SYSTEMS LIMITED - 2001-02-19
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 81 - Secretary → ME
  • 66
    LUCASCARD LIMITED - 1985-06-19
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 70 - Secretary → ME
  • 67
    MCDONNELL DOUGLAS UK COMPANY - 1994-01-05
    MDIS UK COMPANY - 2003-08-13
    FORCEHELP - 1987-12-17
    MCDONNELL UK COMPANY - 1998-01-20
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 47 - Secretary → ME
  • 68
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 68 - Secretary → ME
  • 69
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-09
    IIF 27 - Secretary → ME
  • 70
    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 2008-10-31 ~ 2013-09-09
    IIF 14 - Secretary → ME
  • 71
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,500,000 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 7 - Secretary → ME
  • 72
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    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 2008-10-31 ~ 2013-09-09
    IIF 17 - Secretary → ME
  • 73
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    IMASYS SCOTLAND LIMITED - 2000-02-24
    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 2008-10-31 ~ 2013-09-09
    IIF 23 - Secretary → ME
  • 74
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-09
    IIF 18 - Secretary → ME
  • 75
    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 2008-10-31 ~ 2013-09-09
    IIF 64 - Secretary → ME
  • 76
    DOCS ON-LINE LIMITED - 1999-06-24
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    IMASYS ON-LINE LIMITED - 2001-08-10
    ANITE ON-LINE LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-09
    IIF 28 - Secretary → ME
  • 77
    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 2006-04-03 ~ 2013-09-09
    IIF 87 - Secretary → ME
  • 78
    icon of address Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2013-09-09
    IIF 57 - Secretary → ME
  • 79
    DENEWISE LIMITED - 1989-09-05
    ORGANON COMPUTER SERVICES LIMITED - 1998-12-23
    REBUS SOFTWARE LIMITED - 1999-04-01
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 30 - Secretary → ME
  • 80
    GAC NO.38 LIMITED - 1996-07-17
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 42 - Secretary → ME
  • 81
    GAC NO.55 LIMITED - 1996-09-20
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 75 - Secretary → ME
  • 82
    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 2006-04-03 ~ 2013-09-09
    IIF 38 - Secretary → ME
  • 83
    GAC NO. 136 LIMITED - 1999-01-27
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 40 - Secretary → ME
  • 84
    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 2006-07-26 ~ 2013-09-09
    IIF 103 - Secretary → ME
  • 85
    RICHTRACK PUBLIC LIMITED COMPANY - 1996-01-17
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,963,000 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 91 - Secretary → ME
  • 86
    REBUS COMPUTER SERVICES LIMITED - 1997-08-15
    HEATH COMPUTER SERVICES LIMITED - 1996-02-27
    BUILDHOBBY LIMITED - 1994-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    48,950,000 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 72 - Secretary → ME
  • 87
    GLITTERFORD LIMITED - 1999-09-30
    REBUS HR LIMITED - 2001-04-02
    REBUS HR GROUP LIMITED - 2000-02-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 32 - Secretary → ME
  • 88
    FOUNTAINBROOK PLC - 1999-11-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,501,000 GBP2017-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-05
    IIF 78 - Secretary → ME
  • 89
    GLASSMOTOR LIMITED - 1995-06-07
    PETERBOROUGH BUREAU SERVICES LIMITED - 2001-04-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 43 - Secretary → ME
  • 90
    PETERBOROUGH DATA PROCESSING SERVICES LIMITED - 1990-03-13
    PETERBOROUGH SOFTWARE LIMITED - 1998-03-31
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 109 - Secretary → ME
  • 91
    HALFREGARD LIMITED - 1996-07-22
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 45 - Secretary → ME
  • 92
    SCEPTRE COMPUTER SERVICES LTD - 1998-03-31
    PETERBOROUGH SOFTWARE (UK) LIMITED - 1999-04-01
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-09-09
    IIF 67 - Secretary → ME
  • 93
    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 2008-10-31 ~ 2013-09-09
    IIF 15 - Secretary → ME
  • 94
    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 2006-11-07 ~ 2013-09-09
    IIF 10 - Secretary → ME
  • 95
    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 2008-07-22 ~ 2013-09-09
    IIF 93 - Secretary → ME
  • 96
    icon of address Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-09-05
    IIF 53 - Secretary → ME
  • 97
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-27 ~ 2005-12-09
    IIF 90 - Secretary → ME
  • 98
    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 2008-10-31 ~ 2013-09-09
    IIF 25 - Secretary → ME
  • 99
    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 2006-04-03 ~ 2013-09-09
    IIF 82 - Secretary → ME
  • 100
    AST CHECK LIMITED - 2008-09-02
    NORTHGATEARINSO PEOPLECHECKING LIMITED - 2019-01-16
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,072,000 GBP2018-04-30
    Officer
    icon of calendar 2008-04-02 ~ 2013-09-09
    IIF 97 - Secretary → ME
  • 101
    NORTHGATE PENSION TRUSTEES LIMITED - 2019-03-25
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-03-06 ~ 2013-09-17
    IIF 6 - Director → ME
    icon of calendar 2013-09-09 ~ 2013-09-30
    IIF 3 - Director → ME
    icon of calendar 2008-03-06 ~ 2013-09-09
    IIF 83 - Secretary → ME
  • 102
    NORTHGATE HR LIMITED - 2008-05-14
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2013-06-09
    IIF 79 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.