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

Putland, Roberto

    Related profiles found in government register
  • Putland, Roberto

    Registered addresses and corresponding companies
  • Putland, Roberto
    British

    Registered addresses and corresponding companies
    • icon of address Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom

      IIF 45
  • Putland, Roberto Adriano

    Registered addresses and corresponding companies
    • icon of address Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Cain Road, Amen Corner, Bracknell, Berkshire, RG12 1HN, England

      IIF 49
    • icon of address Autonomy, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 50
    • icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 51 IIF 52
    • icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, Cb4 0wz

      IIF 53
    • icon of address Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 54
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 55
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 56
    • icon of address Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ

      IIF 57
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WZ

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Autonomy Systems Limited, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire, CB4 0WZ

      IIF 61
    • icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queen's Island, Belfast, BT3 9DT

      IIF 62 IIF 63 IIF 64
    • icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire, CB4 0WZ

      IIF 65 IIF 66
    • icon of address Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 67
  • Putland, Roberto Adriano
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fujitsu, Lovelace Road, Bracknell, RG12 8SN, England

      IIF 68
  • Putland, Roberto Adriano
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Putland, Roberto Adriano
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fujitsu, Lovelace Road, Bracknell, RG12 8SN, England

      IIF 70
  • Putland, Roberto Adriano
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN

      IIF 71
    • icon of address Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN, England

      IIF 72
    • icon of address Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Amen Road, Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom

      IIF 86
    • icon of address Cain Road, Bracknell, Berkshire, RG12 1HN

      IIF 87
    • icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire, RG12 1HN

      IIF 88 IIF 89
    • icon of address Fujitsu, Lovelace Road, Bracknell, RG12 8SN, England

      IIF 90 IIF 91 IIF 92
    • icon of address Hp, Cain Road, Bracknell, Berkshire, RG12 1HN, United Kingdom

      IIF 93
    • icon of address Autonomy, Cambridge Business Park, Cambridge, Cambridgeshirecb4 0wz

      IIF 94
    • icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, Cb4 0wz

      IIF 95
    • icon of address Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 96
    • icon of address Autonomy House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 97
  • Putland, Roberto Adriano
    British legal director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roberto Adriano Putland
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivybridge House, 1-5 Adam Street, London, WC2N 6LE, England

      IIF 101
  • Mr Roberto Adriano Putland
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    3 PARDATA LIMITED - 2007-09-11
    icon of address Hewlett-packard, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    BURMET LIMITED - 1987-03-31
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    E.D.S. (ELECTRONIC DATA SYSTEMS) LIMITED - 1996-01-12
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    S. D. INTERNATIONAL LIMITED - 2008-07-28
    JAUNTCHARM LIMITED - 1985-01-22
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    SD - SCICON LIMITED - 1996-12-11
    SYSTEMS DESIGNERS PLC - 1988-04-20
    SYSTEMS DESIGNERS INTERNATIONAL P.L.C. - 1985-05-24
    PLEDGEBOTTLE LIMITED - 1982-08-23
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    BLADEBACK LIMITED - 1997-12-24
    EISIS LIMITED - 2003-06-18
    PLEXUSCARE LIMITED - 2003-11-27
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address Ivybridge House, 1-5 Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,185 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Hewlett Packard, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    RELQ UK LIMITED - 1999-10-26
    icon of address Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    SCICON UK LIMITED - 1982-08-02
    SCICON INTERNATIONAL LIMITED - 1981-12-31
    SCIENTIFIC CONTROL SYSTEMS (HOLDINGS) LIMITED - 1979-12-31
    SCICON HOLDINGS LIMITED - 1981-12-31
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    ISLAND GARDENS INVESTMENTS LIMITED - 1982-05-25
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 16
    icon of address Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 17
    GRANADA BUSINESS CONTINUITY LIMITED - 1998-09-04
    DORANREALM LIMITED - 1984-11-01
    COMPUTER DISASTER RECOVERY LIMITED - 1996-10-01
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 18
    SPICEGLADE LIMITED - 1998-09-04
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    SYNSTAR EUROPE LIMITED - 1998-12-22
    EXTONFORD LIMITED - 1998-09-04
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    SYNSTAR PLC - 2004-11-30
    FOSSILBERRY LIMITED - 1998-12-22
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 21
    OVAL (1792) LIMITED - 2003-04-08
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 22
    MEAUJO (632) LIMITED - 2004-02-16
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 63
  • 1
    TRUSHELFCO (NO. 928) LIMITED - 1986-05-02
    COM4 LIMITED - 2008-09-18
    3COM (U.K.) LIMITED - 2008-08-12
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ 2015-07-09
    IIF 71 - Director → ME
    icon of calendar 2012-03-07 ~ 2014-05-01
    IIF 82 - Director → ME
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 13 - Secretary → ME
  • 2
    3COM EUROPE LIMITED - 1992-01-24
    3COM LIMITED - 1996-06-03
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2014-05-01
    IIF 73 - Director → ME
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 28 - Secretary → ME
  • 3
    MAXSERVE LIMITED - 1992-05-18
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 16 - Secretary → ME
  • 4
    3 PARDATA LIMITED - 2007-09-11
    icon of address Hewlett-packard, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2013-06-20
    IIF 81 - Director → ME
  • 5
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-07-05
    IIF 79 - Director → ME
  • 6
    icon of address C/o Hp Inc Uk Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2014-05-21
    IIF 56 - Secretary → ME
  • 7
    AUTONOMY CORPORATION PLC - 1998-07-16
    YPCS 44 PLC - 1996-04-29
    AUTONOMY CORPORATION PLC - 2012-01-10
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-24 ~ 2014-05-28
    IIF 46 - Secretary → ME
  • 8
    IRON MOUNTAIN DIGITAL LIMITED - 2011-08-05
    CONNECTED CORPORATION LIMITED - 2006-02-15
    icon of address Autonomy House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-04-24
    IIF 97 - Director → ME
    icon of calendar 2012-07-04 ~ 2014-05-21
    IIF 55 - Secretary → ME
  • 9
    AURASMA LIMITED - 2011-12-07
    LINKTOP LIMITED - 2010-10-14
    icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2014-05-21
    IIF 60 - Secretary → ME
  • 10
    MINMAR (309) LIMITED - 1996-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2013-04-24
    IIF 94 - Director → ME
    icon of calendar 2012-05-30 ~ 2014-05-26
    IIF 49 - Secretary → ME
  • 11
    GLENJUST LIMITED - 1984-11-21
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 11 - Secretary → ME
  • 12
    BURMET LIMITED - 1987-03-31
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-20
    IIF 80 - Director → ME
  • 13
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 21 - Secretary → ME
  • 14
    icon of address Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-06-20
    IIF 75 - Director → ME
  • 15
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 24 - Secretary → ME
  • 16
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-05-21
    IIF 52 - Secretary → ME
  • 17
    icon of address Autonomy, Cambridge Business Park, Cowley, Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2014-05-21
    IIF 67 - Secretary → ME
  • 18
    ELECTRONIC DATA SYSTEMS LIMITED - 1985-06-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 10 - Secretary → ME
  • 19
    icon of address Hp, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2012-07-05
    IIF 93 - Director → ME
  • 20
    FC8 LIMITED - 1987-03-09
    EDS FINANCE PLC - 2009-01-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-01
    IIF 86 - Director → ME
    icon of calendar 2011-08-30 ~ 2014-05-01
    IIF 36 - Secretary → ME
  • 21
    BLADEBACK LIMITED - 1997-12-24
    EISIS LIMITED - 2003-06-18
    PLEXUSCARE LIMITED - 2003-11-27
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-07-05
    IIF 84 - Director → ME
  • 22
    HP ENTERPRISE SERVICES DEFENCE & SECURITY UK LTD - 2016-05-03
    HEWLETT PACKARD ENTERPRISE DEFENCE AND SECURITY UK LIMITED - 2016-12-01
    SYSTEMS DESIGNERS LIMITED - 1985-05-24
    EDS-SCICON DEFENCE LIMITED - 1994-01-01
    ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED - 2020-04-01
    EDS DEFENCE LIMITED - 2010-01-04
    SYSTEMS DESIGNERS EUROPE LIMITED - 1988-09-22
    SD EUROPE LIMITED - 1990-07-01
    SD-SCICON UK LIMITED - 1992-10-01
    DXC DEFENCE AND SECURITY UK LIMITED - 2020-04-09
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2014-05-01
    IIF 3 - Secretary → ME
  • 23
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    TRAINOFFER LIMITED - 1991-04-17
    VISTORM LIMITED - 2010-12-10
    ESOFT GLOBAL LIMITED - 2000-10-02
    ESOFT LIMITED - 1999-10-28
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 26 - Secretary → ME
  • 24
    HEWLETT PACKARD ENTERPRISE SERVICES UK LIMITED - 2016-12-01
    HP ENTERPRISE SERVICES UK LTD - 2016-05-03
    EDS-SCICON LIMITED - 1994-01-01
    E.D.S. DATA LIMITED - 1985-06-03
    ELECTRONIC DATA SYSTEMS LIMITED - 2010-01-04
    ELECTRONIC DATA SYSTEMS LIMITED - 1992-10-01
    UNILEVER COMPUTER SERVICES LIMITED - 1985-02-04
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2014-05-13
    IIF 100 - Director → ME
    icon of calendar 2011-08-31 ~ 2011-10-31
    IIF 98 - Director → ME
    icon of calendar 2011-08-31 ~ 2014-05-13
    IIF 34 - Secretary → ME
  • 25
    ICL FACILITIES MANAGEMENT LIMITED - 2002-03-27
    FUJITSU SERVICES (FACILITIES MANAGEMENT) LIMITED - 2016-02-29
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2023-03-31
    IIF 92 - Director → ME
  • 26
    ICL PUBLIC LIMITED COMPANY - 1985-04-10
    STC INTERNATIONAL COMPUTERS LIMITED ORIG TO MR BRIGGS COPY FAXED - 1990-11-30
    INTERNATIONAL COMPUTERS (HOLDINGS) LIMITED - 1977-12-31
    ICL PLC - 2002-04-02
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2023-03-31
    IIF 70 - Director → ME
  • 27
    INTERNATIONAL COMPUTERS LIMITED - 2002-04-02
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2023-03-31
    IIF 91 - Director → ME
  • 28
    FS OVERSEAS HOLDING LIMITED - 2004-01-30
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2023-03-31
    IIF 90 - Director → ME
  • 29
    FULCRUM COMMUNICATIONS LIMITED - 1993-11-01
    LEGIBUS 1592 LIMITED - 1991-04-02
    FUJITSU FULCRUM TELECOMMUNICATIONS LIMITED - 1995-01-16
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2023-03-31
    IIF 68 - Director → ME
  • 30
    icon of address Ivybridge House, 1-5 Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,185 GBP2025-03-31
    Officer
    icon of calendar 2024-01-02 ~ 2024-04-16
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-04-15
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-25 ~ 2014-05-13
    IIF 99 - Director → ME
    icon of calendar 2011-08-31 ~ 2014-05-13
    IIF 18 - Secretary → ME
  • 32
    icon of address Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 15 - Secretary → ME
  • 33
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 22 - Secretary → ME
  • 34
    SYNSTAR COMPUTER SERVICES (UK) LIMITED - 2007-04-26
    DESIGNGIANT LIMITED - 1995-06-01
    GRANADA COMPUTER SERVICES (UK) LIMITED - 1998-09-04
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 40 - Secretary → ME
  • 35
    icon of address C/o Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 31 - Secretary → ME
  • 36
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 43 - Secretary → ME
  • 37
    COMPAQ COMPUTER MANUFACTURING LIMITED - 2003-02-03
    WEST GEORGE STREET (348) LIMITED - 1987-03-25
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-07
    IIF 44 - Secretary → ME
  • 38
    icon of address Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 1 - Secretary → ME
  • 39
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2014-05-01
    IIF 45 - Secretary → ME
  • 40
    icon of address C/o Hewlett Packard, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2012-07-05
    IIF 74 - Director → ME
  • 41
    FASTPIPE SERVICES LIMITED - 1999-06-23
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-07-18
    IIF 95 - Director → ME
    icon of calendar 2012-07-09 ~ 2014-05-21
    IIF 53 - Secretary → ME
  • 42
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2014-05-27
    IIF 59 - Secretary → ME
  • 43
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-01
    IIF 76 - Director → ME
    icon of calendar 2011-08-30 ~ 2014-05-01
    IIF 12 - Secretary → ME
  • 44
    LISK PROPERTIES LIMITED - 2001-06-19
    icon of address The Innovation Centre, Northern Ireland Science Park, Queens Road, Queens Island, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2014-05-28
    IIF 64 - Secretary → ME
  • 45
    ABNEY DEVELOPMENTS LIMITED - 2001-04-10
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-04-24
    IIF 72 - Director → ME
    icon of calendar 2012-08-23 ~ 2014-05-21
    IIF 47 - Secretary → ME
  • 46
    PABNA LIMITED - 2002-10-17
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queens Island, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2014-05-21
    IIF 63 - Secretary → ME
  • 47
    CEDARWAY ASSOCIATES LIMITED - 2003-02-28
    icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Queen's Island, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2014-05-21
    IIF 62 - Secretary → ME
  • 48
    CHARCO 800 LIMITED - 1999-12-14
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2014-05-21
    IIF 66 - Secretary → ME
  • 49
    MINMAR (360) LIMITED - 1997-01-24
    icon of address Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2014-05-21
    IIF 57 - Secretary → ME
  • 50
    HAMSARD 2096 LIMITED - 2000-01-28
    icon of address Autonomy House, Cambridge Business Park Cowley, Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2014-05-21
    IIF 65 - Secretary → ME
  • 51
    icon of address Autonomy House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-05-21
    IIF 51 - Secretary → ME
  • 52
    RELQ UK LIMITED - 1999-10-26
    icon of address Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-07-05
    IIF 87 - Director → ME
  • 53
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2014-05-01
    IIF 6 - Secretary → ME
  • 54
    CABLEGRACE LIMITED - 1984-10-17
    COMPUTERGROUP LIMITED - 1994-12-02
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-01
    IIF 77 - Director → ME
    icon of calendar 2011-08-30 ~ 2014-05-01
    IIF 30 - Secretary → ME
  • 55
    INDEXART LIMITED - 1995-06-09
    icon of address Autonomy, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2014-05-21
    IIF 50 - Secretary → ME
  • 56
    ISLAND GARDENS INVESTMENTS LIMITED - 1982-05-25
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-07-05
    IIF 85 - Director → ME
  • 57
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-01
    IIF 78 - Director → ME
    icon of calendar 2011-08-30 ~ 2014-05-01
    IIF 17 - Secretary → ME
  • 58
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-01
    IIF 83 - Director → ME
    icon of calendar 2011-08-30 ~ 2014-05-01
    IIF 19 - Secretary → ME
  • 59
    GRANADA BUSINESS CONTINUITY LIMITED - 1998-09-04
    DORANREALM LIMITED - 1984-11-01
    COMPUTER DISASTER RECOVERY LIMITED - 1996-10-01
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-07-05
    IIF 89 - Director → ME
  • 60
    SYNSTAR PLC - 2004-11-30
    FOSSILBERRY LIMITED - 1998-12-22
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-07-05
    IIF 88 - Director → ME
  • 61
    VERITY ENGLAND LIMITED - 2000-08-31
    icon of address C/o Autonomy Systems Limited, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2014-05-21
    IIF 61 - Secretary → ME
  • 62
    icon of address Autonomy House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2014-05-21
    IIF 58 - Secretary → ME
  • 63
    icon of address Autonomy House Cambridge, Business Park Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-04-24
    IIF 96 - Director → ME
    icon of calendar 2012-07-09 ~ 2014-05-21
    IIF 54 - 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.