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

Cassis, Rami

    Related profiles found in government register
  • Cassis, Rami
    French chief executive born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 1
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 2
    • icon of address 23, Queen's Gate, London, SW7 5JE, England

      IIF 3
    • icon of address 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 4
    • icon of address 17, Hart Street, Maidstone, Kent, ME16 8RA, England

      IIF 5
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 6
  • Cassis, Rami
    French director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Old Bridge Street, Hampton Wick, Kingston Upon Thames, KT1 4BU, England

      IIF 7
    • icon of address Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 8
    • icon of address 27 Clements Lane, London, EC4N 7AE, England

      IIF 9
    • icon of address 5th Floor, 10, Charles Ii Street, London, SW1Y 4AA, England

      IIF 10
    • icon of address 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 11
    • icon of address C/o Parabellum Investments, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 12
    • icon of address C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 13
    • icon of address C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 14
    • icon of address St Clements House, 27-28 St Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 15
    • icon of address 17, Hart Street, Maidstone, Kent, ME16 8RA

      IIF 16
    • icon of address 17, Hart Street, Maidstone, ME16 8RA, United Kingdom

      IIF 17
    • icon of address Rational, House, 64 Bridge Street, Manchester, M3 3BN

      IIF 18 IIF 19 IIF 20
    • icon of address Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 21
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, United Kingdom

      IIF 22
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 23 IIF 24
  • Cassis, Rami
    French engineer born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 25
  • Cassis, Rami
    French manager born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Cassis, Rami
    French managing director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 30 IIF 31 IIF 32
  • Cassis, Rami
    French managing partner born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 10, 23 Queen's Gate, London, SW7 5JE, United Kingdom

      IIF 33
  • Cassis, Rami
    born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 10, 23 Queen's Gate, London, SW7 5JE

      IIF 34
  • Mr Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36
    • icon of address 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 37
    • icon of address 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 42
    • icon of address C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 43
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 44
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45 IIF 46
    • icon of address One, Canada Square, Canary Wharf, London, E14 5FA, England

      IIF 47
    • icon of address Parabellum Limited, 32-33 S James' Place, London, SW1A 1NR, England

      IIF 48
    • icon of address Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 49
    • icon of address 264, Banbury Road, Oxford, OX2 7DY

      IIF 50
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 51
  • Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 52
    • icon of address 1, Royal Exchange, London, EC3V 3DG, England

      IIF 53
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 54
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 56
    • icon of address 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 57
    • icon of address C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 58
    • icon of address Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 59 IIF 60
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 61
  • Cassis, Rami
    French none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, St. James's Place, London, SW1A 1NR, England

      IIF 62
  • Cassis, Rami
    French engineer

    Registered addresses and corresponding companies
    • icon of address 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 63
  • Rami Cassis
    French born in October 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 64
  • Cassis, Rami

    Registered addresses and corresponding companies
    • icon of address Flat 10, 23 Queens Gate, London, SW7 5JE

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 55 - Has significant influence or controlOE
  • 3
    NEWINCCO 1125 LIMITED - 2011-10-14
    icon of address Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -448,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 4
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC - 2012-03-01
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 49 - Has significant influence or controlOE
  • 6
    icon of address 8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    IE HOLDCO LIMITED - 2024-06-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    BROADMODE LIMITED - 1984-12-12
    icon of address 128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    icon of address 25 Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 11
    icon of address C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    27,302 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,331 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 46 - Has significant influence or controlOE
  • 13
    icon of address 8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,527 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address 8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 56 - Has significant influence or controlOE
  • 16
    LIGHT SECOND LIMITED - 2019-06-13
    icon of address Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    icon of address 8th Floor 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,319 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    icon of address Parseq Lowton Way, Hellaby, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 19
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of address Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    IT&E (UK) LIMITED - 2009-02-12
    icon of address 1 Royal Exchange, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -877,647 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    INTERNATIONAL ACADEMY OF RETAIL BANKING LIMITED - 2014-09-05
    LAFFERTY BANKING ACADEMY LIMITED - 2014-01-07
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address 17 Hart Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address 8th Floor 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,500 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address 4 Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2018-01-16
    IIF 10 - Director → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,785 GBP2024-09-29
    Officer
    icon of calendar 2015-03-23 ~ 2017-04-05
    IIF 62 - Director → ME
  • 3
    OWNSITE PROPERTY MANAGEMENT LIMITED - 2000-11-22
    icon of address Mrs P Mcdermott, Flat 7, 23 Queen's Gate, London
    Active Corporate (6 parents)
    Equity (Company account)
    25 GBP2024-07-31
    Officer
    icon of calendar 2017-08-20 ~ 2019-12-23
    IIF 3 - Director → ME
    icon of calendar 2005-03-24 ~ 2010-12-01
    IIF 25 - Director → ME
    icon of calendar 2005-03-24 ~ 2010-12-01
    IIF 63 - Secretary → ME
  • 4
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2022-12-05
    IIF 30 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-03-12 ~ 2021-08-05
    IIF 14 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -105,858 GBP2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-08-05
    IIF 12 - Director → ME
  • 7
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-23 ~ 2021-07-28
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    NEWINCCO 1125 LIMITED - 2011-10-14
    icon of address Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -448,000 GBP2019-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2019-12-13
    IIF 7 - Director → ME
  • 9
    BLACKWATER UK LIMITED - 2014-01-10
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,741 GBP2019-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2023-03-29
    IIF 24 - Director → ME
  • 10
    icon of address 8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2007-02-12 ~ 2018-04-14
    IIF 4 - Director → ME
  • 11
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    BROADMODE LIMITED - 1984-12-12
    icon of address 128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2022-11-14
    IIF 8 - Director → ME
    icon of calendar 2013-02-08 ~ 2019-12-13
    IIF 5 - Director → ME
  • 12
    ANGLOMANIA LTD - 2010-02-16
    icon of address Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    236,859 GBP2021-03-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-05-05
    IIF 18 - Director → ME
  • 13
    icon of address C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    27,302 GBP2021-03-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-05-05
    IIF 20 - Director → ME
  • 14
    HERVIA SPORTS LIMITED - 2011-06-30
    icon of address Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,417 GBP2021-03-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-05-05
    IIF 19 - Director → ME
  • 15
    icon of address 8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,527 GBP2020-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2018-03-28
    IIF 15 - Director → ME
  • 16
    PARSEQ FINANCIAL SERVICES LIMITED - 2018-09-01
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2013-11-11
    SF DIRECT FINANCIAL SERVICES LIMITED - 2012-03-29
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2009-07-04
    icon of address 4 Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2018-08-21
    IIF 1 - Director → ME
  • 17
    icon of address Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -700 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ 2023-03-13
    IIF 45 - Has significant influence or control OE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -177,437 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-07-27
    IIF 43 - Has significant influence or control OE
  • 19
    THE PANTHER GROUP LIMITED - 2012-04-25
    icon of address Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2016-06-03
    IIF 27 - Director → ME
  • 20
    icon of address 8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2018-02-12
    IIF 21 - Director → ME
  • 21
    icon of address 8th Floor 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,319 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2018-02-12
    IIF 9 - Director → ME
  • 22
    DOCUMETRIC (HELLABY) LIMITED - 2012-03-06
    ACT (COMPUTER SERVICES) LIMITED - 2009-03-25
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2023-04-06
    IIF 31 - Director → ME
  • 23
    PARABELLUM INVESTMENTS ASIA LIMITED - 2024-07-15
    icon of address Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-08-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2023-02-09
    IIF 42 - Has significant influence or control OE
  • 24
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of address Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2025-03-13
    IIF 6 - Director → ME
    icon of calendar 2007-05-21 ~ 2008-05-28
    IIF 65 - Secretary → ME
  • 25
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2017-07-12
    IIF 23 - Director → ME
  • 26
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    BAYNHAM LIMITED - 1990-02-22
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2023-04-06
    IIF 32 - Director → ME
  • 27
    PELL, BROWN, BALES LIMITED - 1991-02-05
    icon of address Moorfileds, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2016-06-03
    IIF 29 - Director → ME
  • 28
    icon of address Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,604 GBP2022-12-31
    Officer
    icon of calendar 2016-01-31 ~ 2018-02-12
    IIF 16 - Director → ME
    icon of calendar 2014-01-27 ~ 2015-05-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,728 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-07-27
    IIF 58 - Has significant influence or control OE
  • 30
    icon of address One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-27 ~ 2020-04-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 31
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2016-06-03
    IIF 28 - Director → ME
  • 32
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2016-06-03
    IIF 26 - Director → ME
  • 33
    icon of address 8th Floor 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,500 GBP2020-08-31
    Officer
    icon of calendar 2017-10-20 ~ 2018-06-28
    IIF 11 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.