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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael David Taylor

    Related profiles found in government register
  • Mr Michael David Taylor
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 180 Gillshill Road, Kingston Upon Hull, HU8 0JR

      IIF 1
  • Mr David Taylor
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Newall Avenue, Sandbach, CW11 4BJ, England

      IIF 2
  • Mr David Taylor
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gymies, Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 2JG

      IIF 3
  • Mr David Michael Taylor
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 4
    • 60-62, Old Compton Street, London, W1D 4UG

      IIF 5
    • 60-62, Old Compton Street, Soho, London, W1D 4UG, England

      IIF 6
    • C/o Hunters Law Llp, 9 New Square, Lincoln's Inn, London, WC2A 3QN, England

      IIF 7
  • Mr David Neil Taylor
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Salisbury, Wiltshire, SP5 3NF, England

      IIF 8
  • Taylor, Michael David
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 180 Gillshill Road, Kingston Upon Hull, HU8 0JR

      IIF 9
  • Taylor, David
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Woods Garden, Upper Easebourne, Midhurst, West Sussex, GU29 0BG

      IIF 10
    • 26 Newall Avenue, Sandbach, Cheshire, CW11 4BJ

      IIF 11
  • Taylor, David Michael
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 60-62, Old Compton Street, Soho, London, W1D 4UG, England

      IIF 12
    • C/o Hunters Law Llp, 9 New Square, Lincoln's Inn, London, WC2A 3QN, England

      IIF 13
    • First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 14
  • Taylor, David Michael
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hill Road, Pinner, Middlesex, HA5 1LB, United Kingdom

      IIF 15
    • Gatewick Farm, Broadfordbridge Road, West Chiltington, Pulborough, W Sussex, RH20 2LF

      IIF 16
  • Taylor, David Michael
    British restauranteur born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 17
    • 60-62, Old Compton Street, London, W1D 4UG, England

      IIF 18
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 19
  • Mr David Neil Taylor
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Wiltshire, SP5 3NF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 2, Green Lane Close, Ford, Salisbury, SP4 6DQ, England

      IIF 23
    • Downton Leisure Centre, Wick Lane, Downton, Salisbury, Wiltshire, SP5 3NF, England

      IIF 24 IIF 25
  • Taylor, David Neil
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Salisbury, Wiltshire, SP5 3NF, England

      IIF 26
  • Taylor, David
    British company owner born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Crusades, Bishopdown, Salisbury, Wiltshire, SP1 3GB, United Kingdom

      IIF 27
  • Mr David Taylor
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Bankhead Medway, Edinburgh, EH11 4BY, Scotland

      IIF 28
    • 9a, Bankhead Medway, Edinburgh, EH11 4BY, United Kingdom

      IIF 29
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 30
  • Mr David Taylor
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Buffer Storage Depot, Trent Side, Gunthorpe, Nottinghamshire, NG14 7FB, England

      IIF 31 IIF 32 IIF 33
    • Springhill Farm, Moor Lane, Calverton, Nottingham, NG14 6FZ, United Kingdom

      IIF 36
  • Taylor, David Neil
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Wiltshire, SP5 3NF, United Kingdom

      IIF 37 IIF 38
  • Taylor, David Neil
    English company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, Wiltshire, SP5 3NF, United Kingdom

      IIF 39
  • Taylor, David
    British born in July 1959

    Registered addresses and corresponding companies
  • Taylor, David
    British chartered accountant born in July 1959

    Registered addresses and corresponding companies
  • Taylor, David
    British company director born in July 1959

    Registered addresses and corresponding companies
    • Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG

      IIF 104
  • Taylor, David
    British director born in July 1959

    Registered addresses and corresponding companies
    • Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG

      IIF 105
  • Taylor, David
    British finance director born in July 1959

    Registered addresses and corresponding companies
  • Taylor, David
    British born in April 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, David Michael
    British sandwich bar owner born in July 1959

    Registered addresses and corresponding companies
    • Flat 5 56 Courtfield Gardens, London, SW5 0NF

      IIF 116
  • David Taylor
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5/6, Kensington, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6HX, United Kingdom

      IIF 117
  • Mr David Neil Taylor
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, SP5 3NF, England

      IIF 118
    • Gymies. Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 3GB, England

      IIF 119
  • Taylor, Michael David
    British

    Registered addresses and corresponding companies
    • 180 Gillshill Road, Kingston Upon Hull, HU8 0JR

      IIF 120
  • Taylor, David
    British born in April 1961

    Registered addresses and corresponding companies
  • Taylor, David
    British company director born in April 1961

    Registered addresses and corresponding companies
  • Taylor, David
    British director born in April 1961

    Resident in London England

    Registered addresses and corresponding companies
    • 42, Vicarage Road, London, SW14 8RU, United Kingdom

      IIF 131
  • Taylor, David
    British

    Registered addresses and corresponding companies
  • Taylor, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Taylor, David
    British company director

    Registered addresses and corresponding companies
    • Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG

      IIF 169
  • Taylor, David
    British company secretary

    Registered addresses and corresponding companies
    • Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG

      IIF 170
  • Taylor, David
    British finance director

    Registered addresses and corresponding companies
    • The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, Worcestershire, WR7 4BT

      IIF 171 IIF 172
  • Taylor, David
    British product manager

    Registered addresses and corresponding companies
    • Dene Hall 66 Dene Hall Drive, Bishop Auckland, County Durham, DL14 6UG

      IIF 173
  • Taylor, David
    British restauranteur

    Registered addresses and corresponding companies
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 174
  • Taylor, David
    British plumber born in April 1960

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 43, Holcroft Road, Kingswinford, West Midlands, DY6 0HP, United Kingdom

      IIF 175
  • Taylor, David Neil
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downton Leisure Centre, Wick Lane, Downton, SP5 3NF, England

      IIF 176
  • Taylor, David Neil
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gymies. Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 3GB, England

      IIF 177
  • Taylor, David Neil
    British fitness and leisure born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Green Lane Close, Ford, Salisbury, SP4 6DQ, England

      IIF 178
  • Taylor, David
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 179
    • 9a, Bankhead Medway, Edinburgh, EH11 4BY, Scotland

      IIF 180
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 181
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 182
  • Taylor, David
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Buffer Storage Depot, Trent Side, Gunthorpe, Nottinghamshire, NG14 7FB, England

      IIF 183 IIF 184 IIF 185
  • Taylor, David
    British business owner born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill Farm, Moor Lane, Calverton, Nottingham, NG14 6FZ, United Kingdom

      IIF 186
  • Taylor, David
    British salesman born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Buffer Storage Depot, Trent Side, Gunthorpe, Nottinghamshire, NG14 7FB, England

      IIF 187 IIF 188
  • Taylor, David
    British product manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dene Hall 66 Dene Hall Drive, Bishop Auckland, County Durham, DL14 6UG

      IIF 189
  • Taylor, David Michael

    Registered addresses and corresponding companies
    • First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 190
  • Taylor, David Neil

    Registered addresses and corresponding companies
    • Gymies. Volpoint House, Blakey Road, Salisbury, Wiltshire, SP1 3GB, England

      IIF 191
  • Taylor, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 126
  • 1
    9K GROUP LIMITED - now
    PHOENIX IT SERVICES LIMITED - 2019-10-29
    PHOENIX INTERNATIONAL HOLDINGS LIMITED
    - 2019-09-24 03884981
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (20 parents)
    Officer
    2005-03-23 ~ 2006-03-31
    IIF 107 - Director → ME
    1999-11-26 ~ 2002-03-31
    IIF 103 - Director → ME
    1999-11-26 ~ 2000-01-18
    IIF 168 - Secretary → ME
  • 2
    ACT CLEARING SERVICES LIMITED
    - now 02040883
    QUOTIENT CLEARING SERVICES LIMITED - 1991-10-09
    QUOTIENT SETTLEMENTS LIMITED - 1988-10-10
    CCF SETTLEMENTS LIMITED - 1988-09-12
    FINELINE COMPUTERS LIMITED - 1987-07-01
    One Kingdom Street, Paddington, London
    Dissolved Corporate (23 parents)
    Officer
    1995-11-30 ~ 1998-01-30
    IIF 43 - Director → ME
    1995-09-29 ~ 1996-02-21
    IIF 153 - Secretary → ME
  • 3
    ACT GROUP SERVICES PLC
    - now 02486112
    ACT GROUP PLC - 1990-05-30
    LOYALGUILD PLC - 1990-04-20
    One Kingdom Street, Paddington, London
    Dissolved Corporate (22 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 49 - Director → ME
  • 4
    ACT INSURANCE SYSTEMS LIMITED
    - now 02685165
    JELBLEND LIMITED
    - 1995-11-28 02685165
    Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (31 parents)
    Officer
    1992-05-06 ~ 1998-01-30
    IIF 42 - Director → ME
    1992-05-06 ~ 1996-10-01
    IIF 140 - Secretary → ME
  • 5
    ACT MEDISYS LIMITED
    - now 01795572
    ITL SILICON LAB LIMITED - 1990-01-09
    SILICON LAB LIMITED - 1988-05-16
    RUBYCRETE LIMITED - 1985-12-05
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (40 parents)
    Officer
    1995-09-29 ~ 1996-10-01
    IIF 143 - Secretary → ME
  • 6
    ACT OVERSEAS LIMITED
    - now 01543895
    BIS INTERNATIONAL LIMITED - 1994-04-01
    One Kingdom Street, Paddington, London
    Dissolved Corporate (30 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 63 - Director → ME
  • 7
    ACT PENSION TRUSTEES LIMITED
    01671732
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (32 parents)
    Officer
    1995-09-29 ~ 1996-10-01
    IIF 170 - Secretary → ME
  • 8
    ACT SIGMEX GROUP LIMITED
    - now 01098557
    APRICOT SIGMEX GROUP LIMITED - 1990-12-06
    APRICOT SIGMEX LIMITED - 1988-12-15
    SIGMEX INTERNATIONAL PLC - 1988-11-21
    SIGMA ELECTRONIC SYSTEMS LIMITED - 1985-04-12
    One Kingdom Street, Paddington, London
    Dissolved Corporate (19 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 47 - Director → ME
  • 9
    ACT SIGMEX LIMITED
    - now 01667324
    APRICOT SIGMEX LIMITED - 1990-01-09
    SIGMEX LIMITED - 1988-12-15
    One Kingdom Street, Paddington, London
    Dissolved Corporate (32 parents)
    Officer
    1995-06-30 ~ 1998-01-30
    IIF 65 - Director → ME
    1995-09-29 ~ 1996-10-01
    IIF 134 - Secretary → ME
  • 10
    ALLVOTEC LIMITED - now
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED
    - 2015-12-01 01466217 03884981... (more)
    PHOENIX COMPUTERS LIMITED
    - 1998-12-03 01466217
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (44 parents, 4 offsprings)
    Officer
    2005-03-23 ~ 2006-03-31
    IIF 108 - Director → ME
    1998-02-02 ~ 2002-03-31
    IIF 101 - Director → ME
    1998-05-15 ~ 2000-01-18
    IIF 162 - Secretary → ME
  • 11
    AREGON LIMITED
    - now 01335836
    INSAC INVESTMENTS LIMITED - 1980-12-31
    3 Field Court, Grays Inn, London
    Dissolved Corporate (19 parents)
    Officer
    1994-04-14 ~ 1998-01-30
    IIF 44 - Director → ME
    1994-04-14 ~ 1996-10-01
    IIF 158 - Secretary → ME
  • 12
    AURUMGENTE LTD
    16240702
    Downton Leisure Centre, Wick Lane, Downton, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    BALANS IP LIMITED
    08615609
    60-62 Old Compton Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 14
    BALANS LIMITED
    - now 02946588
    DIALDEAL LIMITED
    - 1995-03-24 02946588
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (9 parents)
    Officer
    1994-09-13 ~ dissolved
    IIF 19 - Director → ME
    1994-09-13 ~ dissolved
    IIF 174 - Secretary → ME
  • 15
    BALANS RESTAURANTS LIMITED
    - now 08410036
    BALANS (NEWCO) LIMITED
    - 2013-02-26 08410036
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    BELL ROCK EDUCATION (NEW LONDON) LIMITED - now
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED
    - 2003-11-12 03921318
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (21 parents)
    Officer
    2003-10-21 ~ 2003-10-28
    IIF 129 - Director → ME
  • 17
    BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED - now
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED
    - 2003-11-12 03075427
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (54 parents)
    Officer
    2003-10-21 ~ 2003-10-28
    IIF 126 - Director → ME
  • 18
    BIS SOLAR (U.K.) LIMITED
    - now 00964799
    CROSS COMPUTER GROUP LIMITED - 1983-09-05
    CROSS COMPUTER MANAGEMENT LIMITED - 1977-12-31
    One Kingdom Street, Paddington, London
    Dissolved Corporate (21 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 46 - Director → ME
  • 19
    C REALISATIONS LIMITED
    - now 02014305 01920981... (more)
    CHESTERTON LIMITED
    - 2005-03-24 02014305
    CHESTERTON PLC
    - 2004-03-22 02014305
    CHESTERTON GROUP LIMITED - 1995-06-30
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    COVEWAY LIMITED - 1986-05-23
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2003-10-21 ~ dissolved
    IIF 130 - Director → ME
  • 20
    CANDI HOLDINGS LTD
    14790413
    Downton Leisure Centre, Wick Lane, Downton, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-10 ~ 2024-10-07
    IIF 39 - Director → ME
    Person with significant control
    2023-04-10 ~ 2024-10-07
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    CARA CONSULTING LIMITED
    01226221
    Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (19 parents)
    Officer
    1992-01-14 ~ 1998-01-30
    IIF 70 - Director → ME
    1992-01-14 ~ 1996-10-01
    IIF 161 - Secretary → ME
  • 22
    CHAMPS INNSITE LIMITED
    - now 02818086
    PIRRIP LIMITED
    - 1993-08-04 02818086
    Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (23 parents)
    Officer
    1993-07-28 ~ 1996-10-01
    IIF 138 - Secretary → ME
  • 23
    CHESTERTON INTERNATIONAL LIMITED
    - now 02485353 01920981
    CHESTERTON INTERNATIONAL PLC
    - 2004-05-07 02485353 01920981
    BROOK STREET ASSOCIATES - 1991-07-03
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (39 parents)
    Officer
    2003-06-27 ~ dissolved
    IIF 124 - Director → ME
  • 24
    CHESTERTON UK SERVICES LIMITED - now
    CHESTERTON GLOBAL LIMITED
    - 2023-10-13 05334580
    INTERCEDE 2013 LIMITED - 2005-03-15
    40 Connaught Street, Hyde Park, London, England
    Active Corporate (41 parents, 29 offsprings)
    Officer
    2005-03-18 ~ 2006-04-01
    IIF 122 - Director → ME
  • 25
    CHIMEDAY LTD
    07230551
    47 Hill Road, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 26
    CONSULTANTS (COMPUTER & FINANCIAL) LIMITED
    - now 01725039 02045781... (more)
    QUOTIENT NOMINEES LIMITED - 1988-12-23
    CCF-DOWNIE ASSOCIATES LIMITED - 1988-11-16
    DOWNIE ASSOCIATES LIMITED - 1987-08-24
    QUALITEAM LIMITED - 1983-07-14
    3 Field Court, London
    Dissolved Corporate (19 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 78 - Director → ME
  • 27
    CORALBEAT LIMITED - now
    TIS COMPUTING LIMITED
    - 1998-11-18 01618771
    55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    (before 1992-01-31) ~ 1998-01-30
    IIF 58 - Director → ME
    (before 1992-01-31) ~ 1996-10-01
    IIF 142 - Secretary → ME
  • 28
    COULSON HERON ASSOCIATES LIMITED
    01239073
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (21 parents)
    Officer
    (before 1993-10-04) ~ 1998-01-30
    IIF 105 - Director → ME
    (before 1991-10-04) ~ 1996-10-01
    IIF 155 - Secretary → ME
  • 29
    COUNTRYWIDE HOLDINGS (UK) LIMITED - now
    COUNTRYWIDE HOLDINGS (UK) PLC
    - 2003-03-31 02435766
    3 Field Court, Grays Inn, London
    Dissolved Corporate (27 parents)
    Officer
    1996-11-22 ~ 1998-01-30
    IIF 48 - Director → ME
    1992-06-17 ~ 1996-10-01
    IIF 160 - Secretary → ME
  • 30
    COUNTRYWIDE INDEPENDENT ADVISERS LIMITED
    02368947
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (43 parents)
    Officer
    1992-06-17 ~ 1996-10-01
    IIF 137 - Secretary → ME
  • 31
    COUNTRYWIDE INSURANCE MANAGEMENT LIMITED - now
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    COUNTRYWIDE INSURANCE MARKETING LIMITED
    - 2002-03-18 01992860
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Dissolved Corporate (66 parents)
    Officer
    1992-06-17 ~ 1996-10-01
    IIF 149 - Secretary → ME
  • 32
    COWDRAY PARK POLO CLUB LIMITED
    06375911
    Estate Office, Cowdray Park, Easebourne, Midhurst, West Sussex
    Active Corporate (30 parents)
    Officer
    2007-09-30 ~ 2022-06-06
    IIF 16 - Director → ME
  • 33
    CPBS LIMITED
    - now 01572129
    C.P. PROGRAMMING LIMITED
    - 1991-01-22 01572129 01281232
    KINGFISHER COMPUTER CONSULTANTS LIMITED
    - 1987-05-01 01572129
    Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    (before 1992-06-02) ~ 1998-01-30
    IIF 67 - Director → ME
    (before 1992-06-02) ~ 1996-10-01
    IIF 156 - Secretary → ME
  • 34
    CYBERDESK INTEGRATED SOLUTIONS LIMITED
    01316484
    Becket House, 1 Lambeth Palace Road London
    Active Corporate (20 parents)
    Officer
    (before 1992-10-04) ~ 1996-10-01
    IIF 148 - Secretary → ME
  • 35
    D.T.PLUMBING & HEATING ASSOCIATES LIMITED
    07829808
    43 Holcroft Road, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 175 - Director → ME
  • 36
    DAISY DISTRIBUTION LIMITED - now
    KNAVES BEECH INVESTMENTS NO 1 LIMITED
    - 2018-03-29 04986779 04958144
    SUMMERSOURCE LIMITED - 2004-02-16
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (21 parents)
    Officer
    2005-03-23 ~ 2006-03-31
    IIF 106 - Director → ME
  • 37
    DAISY IT GROUP LIMITED - now
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC
    - 2015-07-24 03476115
    PHOENIX IT GROUP LIMITED
    - 2004-10-29 03476115
    CLASON GROUP LIMITED
    - 1999-02-10 03476115 01750084
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (35 parents, 7 offsprings)
    Officer
    1998-02-02 ~ 2002-03-31
    IIF 102 - Director → ME
    2004-10-08 ~ 2006-03-31
    IIF 111 - Director → ME
    2004-10-12 ~ 2006-02-06
    IIF 171 - Secretary → ME
    1998-05-15 ~ 2000-01-18
    IIF 172 - Secretary → ME
  • 38
    DAISY WORLDWIDE LIMITED - now
    NDR (HOLDINGS) LIMITED
    - 2019-04-26 04087584
    SECKLOE 46 LIMITED - 2001-02-20
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (30 parents)
    Officer
    2005-04-19 ~ 2006-03-31
    IIF 109 - Director → ME
  • 39
    DAVENT HOLDINGS LTD
    17069585
    Downton Leisure Centre, Wick Lane, Downton, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    DAVENT LEISURE LIMITED
    06986456
    Gymies, Volpoint House, Blakey Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 41
    DAVENT MEDIA LTD
    10148751
    Gymies. Volpoint House, Blakey Road, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 177 - Director → ME
    2016-04-26 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 42
    DORQUISH LIMITED
    - now 00963035 02760212
    ACT FINANCIAL SYSTEMS LIMITED
    - 1996-05-31 00963035 02760212
    APRICOT FINANCIAL SYSTEMS LIMITED - 1990-01-09
    ACT (FINANCIAL SYSTEMS) LIMITED - 1987-11-06
    ACT (COMPUTERS) LIMITED - 1983-04-08
    A.C.T. (BIRMINGHAM) LIMITED - 1976-12-31
    One Kingdom Street, Paddington, London
    Dissolved Corporate (34 parents)
    Officer
    1995-04-07 ~ 1996-05-17
    IIF 60 - Director → ME
    1996-05-31 ~ 1998-01-30
    IIF 71 - Director → ME
    1995-09-29 ~ 1996-05-31
    IIF 145 - Secretary → ME
  • 43
    ELEPHANT BAGELS ONE LIMITED
    - now SC161805
    CAPPUCCINO COP SHOP LIMITED - 1998-04-01
    MBM (141) LIMITED - 1996-01-18
    107 George Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 114 - Director → ME
  • 44
    ELEPHANT BAGELS TWO LIMITED
    - now SC274333
    NEWCO (801) LIMITED
    - 2004-10-28 SC274333 SC278374... (more)
    107 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2004-10-27 ~ dissolved
    IIF 115 - Director → ME
  • 45
    ELEPHANT HOUSE INTERNATIONAL LIMITED
    SC738556
    9a Bankhead Medway, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2022-07-18 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    ELEPHANT HOUSE VICTORIA STREET LIMITED
    SC821737
    9a Bankhead Medway, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 47
    ELEPHANTS ENTERPRISES LIMITED
    - now SC203094
    NEWCO (609) LIMITED
    - 2000-02-28 SC203094 SC208321... (more)
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-02-10 ~ dissolved
    IIF 182 - Director → ME
    2000-02-16 ~ 2000-02-28
    IIF 113 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 48
    EMMA MISYS LIMITED
    - now 03259368
    CHECKSHAKE LIMITED
    - 1996-12-09 03259368
    One Kingdom Street, Paddington, London
    Dissolved Corporate (23 parents)
    Officer
    1996-10-23 ~ 1998-01-30
    IIF 57 - Director → ME
  • 49
    FINASTRA EUROPE LIMITED - now
    MISYS EUROPE LIMITED - 2017-07-12
    MISYS HOLDINGS UK LIMITED - 2017-05-19
    MISYS HOLDINGS LIMITED
    - 2016-10-06 01752099 10390207
    TEAM SYSTEMS MAINTENANCE LIMITED
    - 1991-11-28 01752099
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (43 parents, 1 offspring)
    Officer
    (before 1990-12-31) ~ 1998-01-30
    IIF 52 - Director → ME
    (before 1990-12-31) ~ 1996-10-01
    IIF 159 - Secretary → ME
  • 50
    FINASTRA GLOBAL OPERATIONS LIMITED - now
    SUMMIT ASIA LIMITED - 2018-02-20
    FRANBARR LIMITED
    - 2004-07-27 02698761
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (41 parents)
    Officer
    1992-05-06 ~ 1998-01-30
    IIF 83 - Director → ME
    1992-05-06 ~ 1996-10-01
    IIF 167 - Secretary → ME
  • 51
    FINASTRA GROUP HOLDINGS LIMITED - now
    MISYS LIMITED - 2017-07-12
    MISYS PLC
    - 2012-06-08 01360027 01941076
    MISYS LIMITED
    - 1987-01-16 01360027 01941076
    MISYS MINICOMPUTER SYSTEMS LIMITED
    - 1985-03-11 01360027
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (54 parents, 3 offsprings)
    Officer
    (before 1991-10-03) ~ 1993-04-30
    IIF 141 - Secretary → ME
  • 52
    FINASTRA HOLDINGS LIMITED - now
    MIBS HOLDINGS LIMITED - 2017-07-12
    ITL INFORMATION TECHNOLOGY LIMITED
    - 2004-12-16 00874912
    ITL INFORMATION TECHNOLOGY plc
    - 1997-08-11 00874912
    INFORMATION TECHNOLOGY GROUP LIMITED - 1986-09-05
    INFORMATION TECHNOLOGY LIMITED - 1984-06-01
    COMPUTER TECHNOLOGY LIMITED - 1980-10-15
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (41 parents, 7 offsprings)
    Officer
    1995-04-07 ~ 1997-08-19
    IIF 73 - Director → ME
  • 53
    FINASTRA INTERNATIONAL LIMITED - now
    MISYS INTERNATIONAL BANKING SYSTEMS LIMITED - 2017-07-12
    MIDAS-KAPITI INTERNATIONAL LIMITED
    - 2001-09-28 00971479 02685304... (more)
    ACT INTERNATIONAL LIMITED
    - 1995-11-03 00971479
    BIS BANKING SYSTEMS INTERNATIONAL LIMITED - 1994-03-23
    BIS SOFTWARE LIMITED - 1987-01-13
    KINGSLEY-SMITH AND ASSOCIATES LIMITED - 1976-12-31
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (70 parents, 4 offsprings)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 76 - Director → ME
    1995-09-29 ~ 1996-10-01
    IIF 152 - Secretary → ME
  • 54
    FINASTRA UK LIMITED - now
    KAPITI LIMITED
    - 2017-07-12 01841697
    GLENGOLF LIMITED - 1984-12-10
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (57 parents)
    Officer
    1996-06-12 ~ 1998-01-30
    IIF 100 - Director → ME
    1994-05-13 ~ 1996-10-01
    IIF 166 - Secretary → ME
  • 55
    GREENBARR LIMITED
    - now 02090236 02698759
    INNSITE HOTEL SERVICES LIMITED
    - 1992-07-30 02090236 02698759
    VISUALANNUAL LIMITED - 1987-02-27
    INNSITE HOTEL SERVICES LIMITED - 1987-02-27
    Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (22 parents)
    Officer
    1992-07-30 ~ 1998-01-30
    IIF 62 - Director → ME
    1992-01-14 ~ 1996-10-01
    IIF 135 - Secretary → ME
  • 56
    GYMIES LTD
    06424280
    Downton Leisure Centre Wick Lane, Downton, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2010-02-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2024-11-18 ~ 2024-11-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-01 ~ 2024-11-18
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    HOMEHOLD LIMITED
    01496598
    180 Gillshill Road, Kingston Upon Hull
    Active Corporate (7 parents)
    Officer
    1993-05-14 ~ now
    IIF 9 - Director → ME
    1994-12-29 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    HOV GLOBAL SERVICES LIMITED - now
    EMR INSURANCE SERVICES LIMITED - 2010-02-12
    RUBICON CLAIMS LIMITED - 2007-10-10
    MISYS CLAIMS MANAGEMENT LIMITED - 2002-12-03
    CWA CLAIMS SERVICES LIMITED - 2002-02-19
    FINEDOCK LIMITED
    - 1997-09-19 03379665
    Baronsmede, The Avenue, Egham, England
    Active Corporate (32 parents)
    Officer
    1997-06-17 ~ 1997-09-08
    IIF 96 - Director → ME
  • 59
    INNSITE INTERNATIONAL LIMITED
    - now 02090235
    USEFULTRAIL LIMITED - 1987-02-27
    INNSITE INTERNATIONAL LIMITED - 1987-02-27
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (23 parents)
    Officer
    1992-01-14 ~ 1998-01-30
    IIF 89 - Director → ME
    1992-01-14 ~ 1996-10-01
    IIF 146 - Secretary → ME
  • 60
    INSTANT STORAGE LIMITED
    - now 04575816
    FORMED CO 89 LIMITED
    - 2003-02-03 04575816 04220886... (more)
    Unit 3, The Buffer Storage Depot Trentside, Gunthorpe, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2003-02-03 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 61
    JOANNA MISYS LIMITED
    - now 03258993
    ADAPTGRASP LIMITED
    - 1996-12-09 03258993
    One Kingdom Street, Paddington, London
    Dissolved Corporate (23 parents)
    Officer
    1996-10-23 ~ 1998-01-30
    IIF 98 - Director → ME
  • 62
    JOHNSON QRS LIMITED - now
    CHESTERTON QRS LIMITED
    - 2003-11-12 03055282
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITED - 1996-02-19
    Enterprise House, Sunningdale Road, Leicester
    Dissolved Corporate (26 parents)
    Officer
    2003-10-21 ~ 2003-10-28
    IIF 125 - Director → ME
  • 63
    JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED - now
    CHESTERTON SCOTLAND LIMITED
    - 2003-11-12 SC153070
    BELL-INGRAM (URBAN) LIMITED - 1995-02-21
    MBM (122) LIMITED - 1995-01-31
    Johnson Apparelmaster Limited Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland
    Dissolved Corporate (22 parents)
    Officer
    2003-10-21 ~ 2003-10-28
    IIF 128 - Director → ME
  • 64
    KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED - now
    TIS SOFTWARE LIMITED
    - 2017-10-04 01540180
    BOS SOFTWARE LIMITED
    - 1990-06-13 01540180
    MICROPRODUCTS SOFTWARE LIMITED
    - 1984-08-10 01540180
    SHELFDUST LIMITED
    - 1981-12-31 01540180
    Unit 2 Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (38 parents, 3 offsprings)
    Officer
    (before 1990-10-04) ~ 1996-10-01
    IIF 150 - Secretary → ME
  • 65
    KINDLE LIMITED
    - now 01724439 01545543
    ACT BS (U.K.) LIMITED - 1995-10-17
    KINDLE GROUP LIMITED - 1994-04-01
    KINDLE LIMITED - 1985-11-29
    One Kingdom Street, Paddington, London
    Dissolved Corporate (22 parents)
    Officer
    1996-10-01 ~ 1998-01-30
    IIF 61 - Director → ME
  • 66
    KNAVES BEECH INVESTMENTS NO 2 LIMITED
    - now 04958144 04986779
    VITALFOLDER LIMITED - 2004-02-16
    Technology House, Hunsbury Hill Avenue, Northampton, Northamptonshire
    Dissolved Corporate (10 parents)
    Officer
    2005-03-23 ~ 2006-03-31
    IIF 51 - Director → ME
  • 67
    MARKBARR LIMITED
    - now 01709994 02698763
    INDEPENDENT COMPUTER COMPANY LIMITED
    - 1992-07-30 01709994 02698763
    Micros Fidelio House, 6-8 The Grove, Slough, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    (before 1992-10-04) ~ 1998-01-30
    IIF 91 - Director → ME
    (before 1992-10-04) ~ 1996-10-01
    IIF 157 - Secretary → ME
  • 68
    MICROS RETAIL AND MANUFACTURING LIMITED - now
    REDSKY IT (NOTTINGHAM) LIMITED - 2007-12-18
    RAMESYS (FOOD AND RETAIL) LIMITED - 2006-01-03
    CP BUSINESS SOLUTIONS LIMITED
    - 2000-06-06 01281232
    C.P. PROGRAMMING SERVICES LIMITED
    - 1991-01-22 01281232 01572129
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (45 parents)
    Officer
    (before 1992-06-02) ~ 1996-10-01
    IIF 154 - Secretary → ME
  • 69
    MICROS TRAVEL LIMITED - now
    REDSKY IT (HALE) LIMITED - 2009-03-02
    RAMESYS (TRAVEL) LIMITED - 2006-01-03
    INDEPENDENT COMPUTER COMPANY LIMITED
    - 2000-06-06 02698763 01709994
    MARKBARR LIMITED
    - 1992-07-30 02698763 01709994
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (34 parents)
    Officer
    1992-05-06 ~ 1992-07-30
    IIF 55 - Director → ME
    1992-05-06 ~ 1996-10-01
    IIF 164 - Secretary → ME
  • 70
    MIDAS-KAPITI INTERNATIONAL PLC - now
    PHASESCALE PUBLIC LIMITED COMPANY
    - 2001-10-10 02685304
    One Kingdom Street, Paddington, London
    Dissolved Corporate (18 parents)
    Officer
    1992-05-06 ~ 1998-01-30
    IIF 40 - Director → ME
    1992-05-06 ~ 1996-10-01
    IIF 147 - Secretary → ME
  • 71
    MISYS AFRICA LIMITED - now
    SHAW INSURANCE BROKERS LIMITED - 2010-08-26
    SHAW INSURANCE SERVICES LIMITED - 1996-05-14
    SHAW INSURANCE SERVICES LIMITED
    - 1996-05-13 03079792
    DRUMSTRINGS LIMITED
    - 1995-12-14 03079792
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (46 parents)
    Officer
    1995-10-26 ~ 1995-12-14
    IIF 104 - Director → ME
  • 72
    MISYS B & S DIVISION LIMITED
    - now 00844354
    APRICOT COMPUTERS P.L.C. - 1990-05-30
    One Kingdom Street, Paddington, London, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 99 - Director → ME
    1995-09-29 ~ 1996-10-01
    IIF 139 - Secretary → ME
  • 73
    MISYS GROUP HOLDINGS LIMITED - now
    BROKERCARE LIMITED - 2001-08-09
    CHANCEFLAME LIMITED
    - 1997-08-20 03379662
    One Kingdom Street, Paddington, London
    Dissolved Corporate (39 parents)
    Officer
    1997-06-17 ~ 1997-08-13
    IIF 80 - Director → ME
  • 74
    MISYS INTERACTIVE TRADING LIMITED - now
    ACT SOFTWARE LIMITED
    - 1997-03-20 01811517 08397789
    APRICOT SOFTWARE LIMITED - 1990-12-05
    ACT (COMPUTER SERVICES) LIMITED. - 1986-04-22
    ALTERFARE LIMITED - 1984-07-06
    One Kingdom Street, Paddington, London
    Dissolved Corporate (24 parents)
    Officer
    1995-04-07 ~ 1997-03-12
    IIF 72 - Director → ME
  • 75
    MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED - now
    MIDAS-KAPITI INTERNATIONAL (CIS) LIMITED
    - 2001-09-28 03259295 00971479... (more)
    ENGAGEBEAM LIMITED
    - 1996-12-24 03259295
    One Kingdom Street, Paddington, London
    Dissolved Corporate (28 parents)
    Officer
    1996-10-23 ~ 1998-01-30
    IIF 82 - Director → ME
  • 76
    MISYS KBS LIMITED - now
    KINDLE BANKING SYSTEMS LIMITED
    - 2008-02-01 01545543
    ACT BANKING SYSTEMS (U.K.) LIMITED - 1995-10-17
    ACT KINDLE (U.K.) LIMITED - 1994-04-14
    KINDLE LIMITED - 1992-06-04
    TRIPLE A SYSTEMS LIMITED - 1985-11-29
    M.A. SOFTWARE LIMITED - 1983-04-25
    M.A. SYSTEMS (LONDON) LIMITED - 1982-03-17
    PEACEPAR LIMITED - 1981-12-31
    One Kingdom Street, Paddington, London
    Dissolved Corporate (31 parents)
    Officer
    1996-10-01 ~ 1998-01-30
    IIF 79 - Director → ME
  • 77
    MISYS NOMINEES LIMITED
    - now 02350437 04299711
    MACOLATA LIMITED
    - 1989-03-17 02350437
    One Kingdom Street, Paddington, London
    Dissolved Corporate (30 parents)
    Officer
    (before 1991-10-02) ~ 1996-10-01
    IIF 151 - Secretary → ME
  • 78
    MISYS OVERSEAS LIMITED
    - now 03015435
    ASPHODEL LIMITED
    - 1995-09-27 03015435
    1 Kingdom Street, Paddington, London
    Dissolved Corporate (24 parents)
    Officer
    1995-09-20 ~ 1998-01-30
    IIF 95 - Director → ME
    1995-09-20 ~ 1996-10-01
    IIF 165 - Secretary → ME
  • 79
    MISYS SERVICES LIMITED - now
    CAMBRIDGE COMPUTER SERVICES LIMITED
    - 2001-08-09 01941076
    One Kingdom Street, Paddington, London
    Dissolved Corporate (34 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 85 - Director → ME
  • 80
    MISYS US INVESTMENTS COMPANY LIMITED - now
    MISYS INVESTMENT (JULY 2000) LIMITED - 2004-11-24
    EASYTIP LIMITED
    - 2000-07-04 03379664
    One Kingdom Street, Paddington, London
    Dissolved Corporate (23 parents)
    Officer
    1997-06-17 ~ 1998-01-30
    IIF 92 - Director → ME
  • 81
    MISYS WORCESTER LIMITED - now
    MISYS GENERAL INSURANCE LIMITED - 2006-04-20
    MISYS INSURANCE SERVICES DIVISION LIMITED - 2004-07-27
    BIS GROUP LIMITED(THE)
    - 2000-06-21 00663372
    BUSINESS INTELLIGENCE SERVICES LIMITED - 1987-03-03
    One Kingdom Street, Paddington, London
    Dissolved Corporate (41 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 88 - Director → ME
  • 82
    MORGAN TAYLOR LIMITED
    11129789
    Unit 1 Buffer Storage Depot Trentside, Gunthorpe, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2018-01-02 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 83
    NETWORK DISASTER RECOVERY LIMITED
    02783452
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (29 parents)
    Officer
    2005-04-19 ~ 2006-03-31
    IIF 110 - Director → ME
  • 84
    OBJECTWAY LIMITED - now
    3I INFOTECH (WESTERN EUROPE) LTD - 2015-01-22
    RHYME SYSTEMS LIMITED - 2008-08-06
    MISYS ASSET MANAGEMENT SYSTEMS LIMITED - 2003-11-24
    ACT FINANCIAL SYSTEMS LIMITED
    - 2001-11-30 02760212 00963035
    DORQUISH LIMITED
    - 1996-05-31 02760212 00963035
    Level 28, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (48 parents)
    Officer
    1993-05-10 ~ 1996-05-31
    IIF 56 - Director → ME
    1993-05-10 ~ 1996-06-01
    IIF 198 - Secretary → ME
  • 85
    OPEN G I LIMITED - now
    MISYS FINANCIAL SYSTEMS LIMITED
    - 2006-06-07 01519547
    MISYS DATALLER LIMITED
    - 1991-10-16 01519547
    MISYS (CADAM) LIMITED
    - 1987-06-24 01519547
    Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (55 parents, 11 offsprings)
    Officer
    ~ 1996-10-01
    IIF 195 - Secretary → ME
  • 86
    OPEN INSURANCE MANAGEMENT LIMITED - now
    MISYS INSURANCE SERVICES LIMITED
    - 2006-06-12 02698756
    KAZBARR LIMITED
    - 1992-11-17 02698756
    Open Gi Buckholt Drive, Warndon, Worcester
    Active Corporate (34 parents)
    Officer
    1992-05-06 ~ 1994-11-09
    IIF 50 - Director → ME
    1992-05-06 ~ 1996-10-01
    IIF 144 - Secretary → ME
  • 87
    OPEN POWER LIMITED - now
    PENTA TECHNOLOGIES LIMITED
    - 2006-06-12 02080182 05798614
    EDWARD CHARLES COMPUTER SERVICES LIMITED - 1991-05-08
    Open Gi Limited, Buckholt Drive, Worcester
    Active Corporate (31 parents)
    Officer
    1995-08-30 ~ 1998-01-30
    IIF 86 - Director → ME
  • 88
    OPEN:I LIMITED - now
    PENTA INSURANCE SYSTEMS LIMITED - 2006-06-14
    PENTA INSURANCE SYSTEMS LIMITED
    - 2006-06-12 02557681
    Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (38 parents)
    Officer
    1995-08-30 ~ 1998-01-30
    IIF 54 - Director → ME
    1995-08-30 ~ 1996-10-01
    IIF 193 - Secretary → ME
  • 89
    ORGANIC PURE LEAF LTD
    12122356
    35 Asher Lane, Ripley, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    PEARCE TECHNOLOGY LIMITED
    - now 01417222
    AREGON GROUP LIMITED - 1986-07-24
    INSAC VIEWDATA LIMITED - 1980-12-31
    PARKSILK LIMITED - 1979-12-31
    One Kingdom Street, Paddington, London
    Dissolved Corporate (20 parents)
    Officer
    1994-04-14 ~ 1998-01-30
    IIF 93 - Director → ME
    1994-04-14 ~ 1996-10-01
    IIF 163 - Secretary → ME
  • 91
    PENTA GROUP PUBLIC LIMITED COMPANY
    - now 02747939
    LAW 471 LIMITED - 1993-05-04
    Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (30 parents, 2 offsprings)
    Officer
    1995-08-30 ~ 1998-01-30
    IIF 90 - Director → ME
    1995-08-30 ~ 1996-10-01
    IIF 194 - Secretary → ME
  • 92
    PHEWNATION LIMITED
    11058918
    Downton Leisure Centre, Wick Lane, Downton, England
    Active Corporate (2 parents)
    Officer
    2017-11-10 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 93
    PHEWTURE LTD
    08531205
    2 Green Lane Close, Ford, Salisbury, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    PHOENIX ACQUISITIONS LIMITED
    - now 04695343
    CHESTERTON GROUP LIMITED
    - 2004-01-23 04695343 02014305
    PHOENIX ACQUISITIONS LIMITED
    - 2003-12-12 04695343
    LAW 2395 LIMITED - 2003-03-14
    Third Floor, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (12 parents)
    Officer
    2003-04-16 ~ 2005-03-07
    IIF 121 - Director → ME
  • 95
    PHOENIX DEVELOPMENT PARTNERS LTD
    - now 06712690
    WOODBROME LIMITED - 2009-01-19
    46, Upton House, St Margarets Road, Cromer, Norfolk, England
    Dissolved Corporate (9 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 131 - Director → ME
  • 96
    PRACTICAL PROGRAMS LIMITED
    - now 01824845
    NEEDMYTH LIMITED - 1984-10-04
    One Kingdom Street, Paddington, London
    Dissolved Corporate (24 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 77 - Director → ME
  • 97
    QUOTIENT NOMINEES LIMITED
    - now 02045781 01725039
    CONSULTANTS (COMPUTER & FINANCIAL) LTD - 1988-12-23
    CCF GROUP LIMITED - 1987-06-17
    One Kingdom Street, Paddington, London
    Dissolved Corporate (21 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 45 - Director → ME
  • 98
    QUOTIENT PLC
    - now 01194404
    CCF GROUP PLC - 1988-10-10
    CONSULTANTS (COMPUTER & FINANCIAL) P L C - 1987-06-17
    One Kingdom Street, Paddington, London
    Dissolved Corporate (23 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 97 - Director → ME
  • 99
    REDSKY IT (593) LIMITED - now
    RAMESYS (AEC) LIMITED - 2006-01-03
    SYNTECH (UK) LIMITED
    - 2000-06-06 01082593 03306303
    SYNTECH COMPUTER SYSTEMS LIMITED
    - 1997-02-06 01082593 03306303
    SOKENWICK LIMITED - 1987-06-02
    55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (37 parents)
    Officer
    1997-02-05 ~ 1998-01-30
    IIF 53 - Director → ME
  • 100
    REDSKY IT (CRICK) LIMITED - now
    RAMESYS (PROFESSIONAL SERVICES) LIMITED - 2006-01-03
    SPECIALIST BUSINESS SOLUTIONS LIMITED
    - 2000-06-06 02688394
    CHA COMPUTER SOLUTIONS PLC
    - 1996-04-30 02688394
    SORTPROFIT PUBLIC LIMITED COMPANY
    - 1992-12-03 02688394
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (35 parents, 1 offspring)
    Officer
    1992-05-06 ~ 1992-12-01
    IIF 66 - Director → ME
    1992-05-06 ~ 1996-10-01
    IIF 192 - Secretary → ME
  • 101
    REDSKY IT (HEMEL) LIMITED - now
    RAMESYS (CONSTRUCTION SERVICES) LIMITED - 2006-01-03
    RAMESYS (CONSTRUCTION) LIMITED - 2003-06-27
    RED SKY SOFTWARE LIMITED
    - 2000-06-06 01223977
    FCG COMPUTER SYSTEMS LIMITED
    - 1996-07-19 01223977
    FINE & CURTIS LIMITED - 1989-08-18
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (31 parents)
    Officer
    1994-09-08 ~ 1996-09-02
    IIF 133 - Secretary → ME
  • 102
    REDSKY IT (HOUNSLOW) LIMITED - now
    RAMESYS (HOSPITALITY) LIMITED - 2006-01-03
    INNSITE HOTEL SERVICES LIMITED
    - 2000-06-06 02698759 02090236... (more)
    GREENBARR LIMITED
    - 1992-07-30 02698759 02090236
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (35 parents)
    Officer
    1992-05-06 ~ 1992-07-30
    IIF 87 - Director → ME
    1992-05-06 ~ 1996-10-01
    IIF 196 - Secretary → ME
  • 103
    ROBERTSON MARKETING SERVICES GROUP LIMITED
    - now SC075012
    J.S. ROBERTSON ADVERTISING LIMITED - 1989-07-06
    24 Great King Street, Edinburgh
    Dissolved Corporate (28 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 41 - Director → ME
  • 104
    RUNNING HARE RESTAURANTS LIMITED
    12604430
    60-62 Old Compton Street, Soho, London, England
    Active Corporate (6 parents)
    Officer
    2020-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    SANDDWWICH LTD
    16488832
    C/o Hunters Law Llp 9 New Square, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    SD DECISIONS LIMITED
    - now SC045704
    BIS STRATEGIC DECISIONS LIMITED - 1993-06-07
    BIS MACKINTOSH LIMITED - 1991-01-28
    BIS MACKINTOSH INTERNATIONAL LIMITED - 1988-03-22
    BIS-MACKINTOSH LIMITED - 1986-07-11
    24 Great King Street, Edinburgh
    Dissolved Corporate (31 parents)
    Officer
    1995-04-07 ~ 1998-01-30
    IIF 64 - Director → ME
  • 107
    SERVICE LIMITED
    02007997
    First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (42 parents)
    Officer
    ~ 1994-06-06
    IIF 116 - Director → ME
    2021-01-16 ~ now
    IIF 14 - Director → ME
    2021-05-10 ~ now
    IIF 190 - Secretary → ME
  • 108
    SESAME INVESTMENT SERVICES LIMITED - now
    MISYS INVESTMENT SERVICES LIMITED - 2006-03-17
    COUNTRYWIDE ASSET MANAGEMENT LIMITED - 2001-07-06
    ENGAGEBEAT LIMITED
    - 1998-03-23 03259285
    30 Finsbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    1996-10-23 ~ 1997-07-01
    IIF 94 - Director → ME
  • 109
    SESAME REGULATORY SERVICES LIMITED - now
    AETAS LIMITED - 2011-01-14
    COUNTRYWIDE FINANCIAL SERVICES LIMITED
    - 1999-04-21 03379667
    INTERSPRINT LIMITED
    - 1997-10-14 03379667
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (33 parents)
    Officer
    1997-06-17 ~ 1998-01-30
    IIF 68 - Director → ME
  • 110
    SESAME SERVICES LIMITED - now
    MISYS IFA SERVICES LIMITED - 2003-07-31
    MISYS IFA SERVICES PLC. - 2003-03-10
    COUNTRYWIDE MANAGEMENT GROUP PLC
    - 2000-03-15 02338540
    HOURSAVE PUBLIC LIMITED COMPANY - 1989-05-24
    Aviva, Wellington Row, York, England
    Active Corporate (62 parents, 6 offsprings)
    Officer
    1992-06-17 ~ 1996-10-01
    IIF 197 - Secretary → ME
  • 111
    STORE IT.COM LIMITED
    - now 05034420
    FORMED CO 139 LIMITED - 2004-02-11
    The Buffer Storage Depot Trentside, Gunthorpe, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2004-06-28 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 112
    STORMKING WINDOWS LIMITED
    - now 02689960
    SPEED 2361 LIMITED
    - 1992-03-20 02689960 02662069... (more)
    17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents)
    Officer
    1992-03-10 ~ 2022-02-15
    IIF 189 - Director → ME
    1992-03-10 ~ 2022-02-15
    IIF 173 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-15
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    STRATEGIX SOFTWARE PLC - now
    BOS GROUP PLC
    - 2000-04-20 01545298
    MICROPRODUCTS GROUP LIMITED
    - 1987-09-14 01545298
    GLASSPOOL LIMITED
    - 1981-12-31 01545298
    2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-10-04) ~ 1998-01-30
    IIF 75 - Director → ME
    (before 1991-10-04) ~ 1996-10-01
    IIF 132 - Secretary → ME
  • 114
    STRATEGIX-ASP.COM LIMITED - now
    MISYS SOFTWARE 1 LIMITED
    - 2000-04-20 02595653
    CLANNET LIMITED
    - 1992-03-03 02595653
    ENTERPRISE COMPUTER HOLDINGS LIMITED - 1991-06-24
    CLANNET LIMITED - 1991-06-07
    2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1992-02-25 ~ 1998-01-30
    IIF 81 - Director → ME
    1992-02-25 ~ 1996-10-01
    IIF 169 - Secretary → ME
  • 115
    SUMMIT SYSTEMS INTERNATIONAL LIMITED
    - now 03379663
    DEMOABLE LIMITED
    - 1997-06-23 03379663
    One Kingdom Street, Paddington, London
    Dissolved Corporate (35 parents)
    Officer
    1997-06-17 ~ 1998-01-30
    IIF 69 - Director → ME
  • 116
    SYNTECH COMPUTER SYSTEMS LIMITED
    - now 03306303 01082593
    SYNTECH (UK) LIMITED
    - 1997-02-06 03306303 01082593
    55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (22 parents)
    Officer
    1997-02-05 ~ 1998-01-30
    IIF 84 - Director → ME
  • 117
    TAYLOR & CO ACCOUNTANCY SERVICES LTD
    - now 05436833
    MIDDLEWICH TAXSHOP LIMITED
    - 2009-10-21 05436833
    26 Newall Avenue, Sandbach, Cheshire
    Active Corporate (2 parents)
    Officer
    2005-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 118
    THE ELEPHANT HOUSE LIMITED
    SC151614
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (9 parents)
    Officer
    2000-02-16 ~ now
    IIF 179 - Director → ME
  • 119
    THE HEALTH EQUATION PROPERTIES LIMITED
    - now 05063805 05052480
    METAPHOR INVESTMENTS LIMITED - 2004-09-16
    Regents Park House, Regent Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2004-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 120
    THERMODECREE LIMITED
    03258995
    55 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    1996-10-23 ~ 1998-01-30
    IIF 74 - Director → ME
  • 121
    TIRO LEISURE LTD
    03238032
    2 Lace Market Square, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    1997-09-22 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 122
    TIRO SPORTS LTD
    03238042
    Unit 1 Buffer Storage Depot, Trentside, Gunthorpe, Notts
    Dissolved Corporate (4 parents)
    Officer
    1997-09-22 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 123
    TIS SOFTWARE (EBT) LIMITED - now
    TEAM SYSTEMS (INSTALLATIONS) LIMITED
    - 2002-05-08 01752098
    2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (17 parents)
    Officer
    (before 1990-12-31) ~ 1998-01-30
    IIF 59 - Director → ME
    (before 1990-12-31) ~ 1996-10-01
    IIF 136 - Secretary → ME
  • 124
    TREND NETWORK SERVICES
    - now 01049704
    TREND COMMUNICATIONS LIMITED - 2004-03-25
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (34 parents)
    Officer
    2005-03-23 ~ 2006-03-31
    IIF 112 - Director → ME
  • 125
    WORKPLACE MANAGEMENT (HEALTHCARE) LIMITED
    - now 03765199
    SPEED 7734 LIMITED - 2000-02-18
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (22 parents)
    Officer
    2003-10-21 ~ 2004-06-09
    IIF 123 - Director → ME
  • 126
    WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED
    - now 03770853
    WORKPLACE MANAGEMENT (SW1) LIMITED - 1999-11-25
    WORKPLACE MANAGEMENT (HMT) LIMITED - 1999-08-26
    HILLGATE (46) LIMITED - 1999-08-02
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (30 parents)
    Officer
    2003-10-21 ~ 2003-12-17
    IIF 127 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.