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

Story, Wayne Andrew

    Related profiles found in government register
  • Story, Wayne Andrew
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Story, Wayne Andrew
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 35
    • icon of address Princess Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

      IIF 36
    • icon of address Leigh Cottage, Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DQ, United Kingdom

      IIF 37
    • icon of address Aspect House, Spencer Road, Lancing, BN99 6DA, United Kingdom

      IIF 38
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

      IIF 39 IIF 40 IIF 41
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, England

      IIF 43 IIF 44 IIF 45
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 14, King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 50
    • icon of address Southbank Central, 30 Stamford Street, London, SE1 9LQ, England

      IIF 51 IIF 52 IIF 53
    • icon of address 2, Burston Road, Putney, London, SW15 6AR, United Kingdom

      IIF 57
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, England

      IIF 58 IIF 59 IIF 60
  • Story, Wayne Andrew
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, United Kingdom

      IIF 61
  • Story, Wayne
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 62
    • icon of address 106, Vulkanstrasse, Zurich, Zurich, CH8048, Switzerland

      IIF 63
  • Story, Wayne
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Vulkanstrasse, Zurich, 8048, Switzerland

      IIF 64
  • Mr Wayne Story
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 65
  • Story, Wayne Andrew
    British ceo born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Story, Wayne Andrew
    British chair born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Queen Anne Street, London, W1G 9JG, England

      IIF 71
  • Story, Wayne Andrew
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Story, Wayne Andrew
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Story, Wayne Andrew
    British non-executive director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wayne Andrew Story
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh Cottage, Trampers Lane, North Boarhunt, Fareham, PO17 6DQ, United Kingdom

      IIF 148
  • Story, Wayne Andrew
    British managing director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Sunset Cottage, Hampton Hill, Swanmore, Hampshire, SO32 2QN

      IIF 149
  • Story, Wayne Andrew
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 22 Old Bond Street, London, W1S 4PY, England

      IIF 150
  • Story, Wayne
    British company director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, Botley Road, Southampton, Hampshire, SO32 2JG

      IIF 151
  • Story, Wayne
    British operations director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, Botley Road, Southampton, Hampshire, SO32 2JG

      IIF 152
  • Story, Wayne
    British uk operations director born in January 1961

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Smith Cooper, 158 Edmund Street, Birningham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 117 - Director → ME
  • 2
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    77,964 GBP2016-02-29
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 74 - Director → ME
  • 3
    KILBRIDE LIMITED - 2007-04-17
    icon of address 10 Weavers Court, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1 - Director → ME
  • 4
    CLIMATE CHANGER SOFTWARE LIMITED - 1999-12-06
    CLIMATE CHANGER COMPUTING AND CONCESSIONAIRES LIMITED - 1999-03-19
    SAVEPROUD LIMITED - 1991-06-13
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 83 - Director → ME
  • 5
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 145 - Director → ME
  • 6
    PROJECT GRACE ONE LIMITED - 2024-02-24
    icon of address 47 Queen Anne Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 71 - Director → ME
  • 7
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 147 - Director → ME
  • 8
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 146 - Director → ME
  • 9
    CORERO BUSINESS SYSTEMS LIMITED - 2017-06-12
    CORERO SYSTEMS LIMITED - 2011-06-27
    MONDAS INFORMATION TECHNOLOGY LIMITED - 2007-02-23
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 86 - Director → ME
  • 10
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 82 - Director → ME
  • 11
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,119,356 GBP2023-11-30
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 87 - Director → ME
  • 12
    EQUINITI NEWCO PLC - 2013-05-17
    icon of address Aspect House, Spencer Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 49 - Director → ME
  • 13
    EQUINITI BONDCO PLC - 2013-05-17
    icon of address Aspect House, Spencer Road, Lancing, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Aspect House, Spencer Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address Aspect House, Spencer Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address 22 Old Bond Street, 3rd Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,260 GBP2024-06-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 119 - Director → ME
  • 17
    NEWINCCO 1308 LIMITED - 2015-04-21
    icon of address 14 King Street, Leeds, West Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 50 - Director → ME
  • 18
    TURNER & MOSES LIMITED - 1985-06-18
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 85 - Director → ME
  • 19
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,531 GBP2019-06-30
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    INFOSHAREPLUS BIDCO LIMITED - 2024-11-11
    INFOSHARE BIDCO LIMITED - 2024-10-25
    ELEVATE BIDCO LIMITED - 2024-10-01
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 121 - Director → ME
  • 21
    INFOSHAREPLUS TOPCO LIMITED - 2024-11-12
    INFOSHARE TOPCO LIMITED - 2024-10-25
    ELEVATE MIDCO LIMITED - 2024-09-30
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 122 - Director → ME
  • 22
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 72 - Director → ME
  • 23
    IPL 2008 LIMITED - 2008-05-23
    OVAL (2175) LIMITED - 2008-02-21
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 80 - Director → ME
  • 24
    THE IPL GROUP PLC - 2008-05-23
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 76 - Director → ME
  • 25
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 81 - Director → ME
  • 26
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 78 - Director → ME
  • 27
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 75 - Director → ME
  • 28
    LIGHTFOOT SOLUTIONS LIMITED - 2010-04-19
    IMETROS LIMITED - 2003-06-06
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 120 - Director → ME
  • 29
    NAVIGATE CLEANCO LIMITED - 2024-04-22
    GRENADA CLEANCO LIMITED - 2024-04-12
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 88 - Director → ME
  • 30
    GRENADA TOPCO LIMITED - 2024-04-13
    icon of address 3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 89 - Director → ME
  • 31
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,105,591 GBP2016-02-29
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 73 - Director → ME
  • 32
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 150 - LLP Member → ME
  • 33
    icon of address Smith Cooper, 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-04 ~ dissolved
    IIF 84 - Director → ME
  • 34
    icon of address Cambridge House, 32 Padwell Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 35
    DTIC UK LIMITED - 2011-12-30
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 77 - Director → ME
  • 36
    MMS (DEF) LIMITED - 2007-01-17
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 79 - Director → ME
Ceased 117
  • 1
    EQUINITI 360 CLINICAL LIMITED - 2021-04-19
    360 CLINICAL LIMITED - 2011-03-02
    icon of address Angel Wharf, 170 Shepherdess Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -505,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-31
    IIF 58 - Director → ME
  • 2
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-16
    IIF 115 - Director → ME
  • 3
    CM IT CONSULTING LTD - 2019-04-24
    MILEPLATE LIMITED - 2005-05-12
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,757 GBP2020-12-31
    Officer
    icon of calendar 2020-11-19 ~ 2022-12-31
    IIF 103 - Director → ME
  • 4
    CM GROUP LTD - 2017-12-19
    CONTENT MASTER LIMITED - 2005-04-20
    OVAL (1459) LIMITED - 1999-12-01
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,426,000 GBP2019-12-31
    Officer
    icon of calendar 2020-11-19 ~ 2022-12-31
    IIF 105 - Director → ME
  • 5
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-16
    IIF 106 - Director → ME
  • 6
    LACKAN LIMITED - 2007-05-16
    icon of address Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 3 - Director → ME
  • 7
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2005-04-08
    IIF 152 - Director → ME
  • 8
    BLUE ARROW PERSONNEL SERVICES LIMITED - 2000-06-28
    BARNET AGENCY LIMITED - 1982-10-12
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 158 - Director → ME
  • 9
    MTS GROUP LIMITED - 2001-12-11
    MULTI TRADE SERVICES LIMITED - 1990-04-25
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 154 - Director → ME
  • 10
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-24 ~ 2022-01-31
    IIF 55 - Director → ME
  • 11
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2022-12-31
    IIF 52 - Director → ME
  • 12
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-30 ~ 2022-12-31
    IIF 31 - Director → ME
  • 13
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ 2022-12-31
    IIF 57 - Director → ME
  • 14
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2022-12-31
    IIF 110 - Director → ME
  • 15
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2022-12-31
    IIF 30 - Director → ME
  • 16
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    387,639 GBP2016-09-30
    Officer
    icon of calendar 2017-07-13 ~ 2022-11-02
    IIF 96 - Director → ME
  • 17
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ 2022-12-31
    IIF 93 - Director → ME
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 91 - Director → ME
  • 18
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 94 - Director → ME
  • 19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 92 - Director → ME
  • 20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 90 - Director → ME
  • 21
    CHAMELEON INFORMATION SERVICES LIMITED - 1995-07-25
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ 2022-12-31
    IIF 133 - Director → ME
  • 22
    BLUE ARROW CARE LIMITED - 2008-03-05
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    BLUE ARROW CARE LIMITED - 2000-10-12
    INTERNATIONAL CARE LIMITED - 1997-07-30
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 156 - Director → ME
  • 23
    ELECTORAL REFORM SERVICES LIMITED - 2020-02-06
    ELECTORAL REFORM (BALLOT SERVICES) LIMITED - 2003-12-17
    BALLOT SERVICES (ERS) LIMITED - 1989-01-05
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 124 - Director → ME
  • 24
    RADIUS COMPUTER SERVICES LTD - 2005-02-14
    MGB COMPUTER SERVICES LIMITED - 1989-11-28
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 99 - Director → ME
  • 25
    CIVICA LIMITED - 2008-11-06
    CIVICA PLC - 2008-06-30
    CIVICA HOLDINGS LIMITED - 2004-01-30
    BROOMCO (3341) LIMITED - 2003-12-23
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 101 - Director → ME
  • 26
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 109 - Director → ME
  • 27
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    icon of address Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2022-12-31
    IIF 131 - Director → ME
  • 28
    ASIDUA LTD - 2017-01-09
    ALTLESS LIMITED - 2002-10-04
    icon of address Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 2 - Director → ME
  • 29
    SANDERSON MSL LIMITED - 2002-04-23
    MANAGEMENT SOFTWARE LIMITED - 1999-05-18
    RIVERSPRING LIMITED - 1991-01-16
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2022-12-31
    IIF 33 - Director → ME
  • 30
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 112 - Director → ME
  • 31
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    COMSTART LIMITED - 2002-04-24
    SANDERSON SI LIMITED - 2000-11-03
    BROOMCO (1413) LIMITED - 1997-12-16
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 98 - Director → ME
  • 32
    CIVICA SYSTEMS LIMITED - 2006-07-12
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    PICS LIMITED - 1986-03-13
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2022-12-31
    IIF 32 - Director → ME
  • 33
    CLAY & PARTNERS LIMITED - 1982-06-23
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 23 - Director → ME
  • 34
    PEBBLESHELD LIMITED - 1978-12-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 19 - Director → ME
  • 35
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-02
    IIF 95 - Director → ME
  • 36
    CAPITA RESOURCING LIMITED - 2023-06-08
    ETEACHERS LIMITED - 2004-11-23
    SUPPLY TEACHING LIMITED - 2000-03-16
    icon of address Golden Cross House, 8 Duncannon Street, London, Greater London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,562,226 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2005-07-11 ~ 2008-10-31
    IIF 149 - Director → ME
  • 37
    OFFICELAMP LIMITED - 2005-05-12
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-02
    IIF 107 - Director → ME
  • 38
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-02
    IIF 114 - Director → ME
  • 39
    DE FACTO 1611 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 102 - Director → ME
  • 40
    DE FACTO 1610 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 108 - Director → ME
  • 41
    DE FACTO 1609 LIMITED - 2008-03-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2021-05-26
    IIF 111 - Director → ME
  • 42
    INDENT LIMITED - 1986-03-19
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-28 ~ 1997-10-31
    IIF 151 - Director → ME
  • 43
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 138 - Director → ME
  • 44
    ELECTORAL REFORM (PRINTING SERVICES) LIMITED - 2004-06-07
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 128 - Director → ME
  • 45
    icon of address Moor House, 120 London Wall, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2017-03-24
    IIF 63 - Director → ME
  • 46
    icon of address Moor House, 120 London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2017-03-24
    IIF 35 - Director → ME
  • 47
    KNIGHT CLEANCO LIMITED - 2007-07-13
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 42 - Director → ME
  • 48
    LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITED - 2008-03-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 11 - Director → ME
  • 49
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    FRESHNAME NO.381 LIMITED - 2007-09-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ 2013-10-31
    IIF 43 - Director → ME
  • 50
    KNIGHT DEBTCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 120 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 39 - Director → ME
  • 51
    EQUINITI HOLDINGS LIMITED - 2007-09-03
    KNIGHT GROUP REGISTRARS LIMITED - 2007-07-13
    WG&M SHELF COMPANY 123 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2013-10-31
    IIF 34 - Director → ME
    icon of calendar 2009-09-01 ~ 2009-09-01
    IIF 4 - Director → ME
  • 52
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2013-10-31
    IIF 8 - Director → ME
  • 53
    GLOBAL INCENTIVE SOLUTIONS LIMITED - 2013-10-29
    icon of address Aspect House, Spencer Road, Lancing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-31
    IIF 44 - Director → ME
  • 54
    EQUINITI GROUP PLC - 2021-12-15
    EQUINITI GROUP LIMITED - 2015-09-28
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2013-10-31
    IIF 16 - Director → ME
  • 55
    EQUINITI GROUP LIMITED - 2007-09-03
    KNIGHT BIDCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 119 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 45 - Director → ME
  • 56
    EQUINITI ISA LIMITED - 2007-10-05
    WG&M SHELF COMPANY 133 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 14 - Director → ME
  • 57
    KNIGHT UNREGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 124 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 7 - Director → ME
  • 58
    EQUINITI NEWCO 2 PLC - 2015-12-22
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2013-10-31
    IIF 46 - Director → ME
  • 59
    EQUINITI ITSS LIMITED - 2007-10-05
    WG&M SHELF COMPANY 130 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 15 - Director → ME
  • 60
    KNIGHT PIK CLEANCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 125 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 40 - Director → ME
  • 61
    KNIGHT PIKCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 122 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-31
    IIF 41 - Director → ME
  • 62
    EQUINITI REGISTRARS LIMITED - 2007-10-05
    WG&M SHELF COMPANY 135 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 13 - Director → ME
  • 63
    EQUINITI MPP LIMITED - 2007-10-05
    WG&M SHELF COMPANY 129 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-10-31
    IIF 9 - Director → ME
  • 64
    XAFINITY LIMITED - 2013-03-06
    HOGG ROBINSON SERVICES LIMITED - 2005-07-11
    AIR FARE BUREAU LIMITED.(THE) - 1999-03-19
    AIR FARE BUREAU LIMITED - 1985-10-24
    HOME COUNTIES SECURITIES LIMITED - 1985-08-20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 25 - Director → ME
  • 65
    HILL SAMUEL ESOP TRUSTEES LIMITED - 2007-10-01
    BROOK BEE LIMITED - 2000-03-15
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-31
    IIF 59 - Director → ME
  • 66
    EQUINITI ICS LIMITED - 2009-06-11
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2013-10-31
    IIF 27 - Director → ME
  • 67
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    RAPID 7118 LIMITED - 1988-12-30
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 26 - Director → ME
  • 68
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2013-10-31
    IIF 10 - Director → ME
  • 69
    XAFINITY CAPITAL LIMITED - 2013-02-28
    XAFINITY SOLUTIONS LIMITED - 2008-08-29
    XAFINITY CONSULTING LIMITED - 2007-01-19
    CHANTBRIGHT LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-10-31
    IIF 20 - Director → ME
  • 70
    XAFINITY ENTERPRISES LIMITED - 2013-02-28
    ADVENTX2 ENTERPRISES LIMITED - 2011-04-26
    SHELCO NO.15 LIMITED - 2010-01-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 21 - Director → ME
  • 71
    XAFINITY HOLDINGS LIMITED - 2013-03-06
    STOPBRIDGE LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-31
    IIF 18 - Director → ME
  • 72
    XAFINITY SERVICES LIMITED - 2013-02-28
    SPRINTDRIVE LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-10-31
    IIF 28 - Director → ME
  • 73
    XAFINITY GROUP LIMITED - 2013-02-28
    SPRINTVALE LIMITED - 2005-07-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-10-31
    IIF 24 - Director → ME
    icon of calendar 2010-09-22 ~ 2010-09-22
    IIF 29 - Director → ME
  • 74
    icon of address Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,337,212 GBP2020-06-30
    Officer
    icon of calendar 2020-07-30 ~ 2022-12-31
    IIF 143 - Director → ME
  • 75
    icon of address Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-25 ~ 2022-12-31
    IIF 142 - Director → ME
  • 76
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED - 1996-03-05
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2022-12-31
    IIF 144 - Director → ME
  • 77
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2013-10-31
    IIF 12 - Director → ME
  • 78
    POINT FIXATION LIMITED - 2010-03-30
    POINT FIXACION LIMITED - 2009-12-30
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    627 GBP2021-07-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-12-31
    IIF 70 - Director → ME
  • 79
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-11-16
    IIF 97 - Director → ME
  • 80
    IT JUNCTION LIMITED - 2009-11-03
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,780,022 GBP2018-03-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-11-16
    IIF 100 - Director → ME
  • 81
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 61 - Director → ME
  • 82
    EQUINITI ICS LIMITED - 2022-12-02
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    icon of address 205 Airport Road West, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    6,392,764 GBP2023-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2013-10-31
    IIF 6 - Director → ME
  • 83
    LIQUID BRONZE LIMITED - 2020-06-09
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    770,687 GBP2021-07-31
    Officer
    icon of calendar 2022-02-23 ~ 2022-12-31
    IIF 66 - Director → ME
  • 84
    icon of address 22 Grenville Street, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2017-03-24
    IIF 64 - Director → ME
  • 85
    MEDACS HEALTHCARE PLC - 2023-03-03
    MEDACS HEALTHCARE SERVICES PLC - 2008-03-05
    MEDACS PROFESSIONAL RECRUITMENT PLC - 1996-05-13
    MMMR LIMITED - 1994-12-16
    GREGORYS MEDICAL AGENCY (LEEDS) LIMITED - 1991-04-08
    LIGHTSURE LIMITED - 1990-08-03
    icon of address 33 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 153 - Director → ME
  • 86
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-11-16
    IIF 126 - Director → ME
  • 87
    MARSHGLADE SERVICES LIMITED - 2009-07-20
    MARSHGLADE SERVICES LIMITED - 2009-07-15
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-11-16
    IIF 129 - Director → ME
  • 88
    MOATGLOW LIMITED - 1987-10-12
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 155 - Director → ME
  • 89
    POINT FORWARD LIMITED - 2011-09-14
    ESCROW4SOFTWARE LIMITED - 2004-09-28
    ZEMTEX SOLUTIONS LIMITED - 2003-04-16
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101 GBP2021-07-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-12-31
    IIF 69 - Director → ME
  • 90
    SECURE CASH REGISTERS LIMITED - 1992-10-15
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2022-11-16
    IIF 51 - Director → ME
  • 91
    ONESTEP SOLUTIONS (RESOURCES) PLC - 2008-05-20
    FFC SOFTWARE AND SYSTEMS LIMITED - 1994-09-06
    F.F.C. MANAGEMENT SERVICES LIMITED - 1989-05-04
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,763,526 GBP2017-03-31
    Officer
    icon of calendar 2018-02-23 ~ 2022-11-16
    IIF 136 - Director → ME
  • 92
    ABC CONTRACT SERVICES LIMITED - 2018-01-25
    FORWARD RECRUITMENT CONSULTANTS LIMITED - 1996-10-08
    FORWARD TEMPORARIES LIMITED - 1988-04-28
    GREGG TEMPORARIES LIMITED - 1987-03-06
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2005-04-08
    IIF 157 - Director → ME
  • 93
    ROOTS ENTERPRISES LIMITED - 2010-03-05
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2022-12-31
    IIF 134 - Director → ME
  • 94
    BIRSABRE LIMITED - 1997-04-14
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2013-10-31
    IIF 22 - Director → ME
  • 95
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-31
    IIF 60 - Director → ME
  • 96
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    174,751 GBP2021-07-31
    Officer
    icon of calendar 2022-06-15 ~ 2022-12-31
    IIF 67 - Director → ME
  • 97
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2013-10-31
    IIF 5 - Director → ME
  • 98
    INTERCEDE 1182 LIMITED - 1996-08-19
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2022-12-31
    IIF 141 - Director → ME
  • 99
    SFW LTD
    - now
    SYSTEMS FOR WINDOWS LIMITED - 2004-02-12
    PETER HORNSBY LIMITED - 1992-12-01
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2022-11-16
    IIF 104 - Director → ME
  • 100
    THE GORDON PRESS (HOLDINGS) LIMITED - 1996-11-21
    BROOMCO (683) LIMITED - 1993-10-27
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 137 - Director → ME
  • 101
    BREAMCO 156 LIMITED - 1997-08-19
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 135 - Director → ME
  • 102
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 140 - Director → ME
  • 103
    RADIUS LIMITED - 1999-01-18
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2022-12-31
    IIF 113 - Director → ME
  • 104
    T F H NEWCO LIMITED - 2021-04-09
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,850,000 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2022-12-31
    IIF 68 - Director → ME
  • 105
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2022-12-31
    IIF 53 - Director → ME
  • 106
    ELECTORAL REFORM (MAILING SERVICES) LIMITED - 2004-07-09
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-12-31
    IIF 130 - Director → ME
  • 107
    PROGRAM DATA LIMITED - 1998-08-10
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    832,253 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2022-12-31
    IIF 139 - Director → ME
  • 108
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    490,838 GBP2020-06-30
    Officer
    icon of calendar 2021-02-24 ~ 2022-12-31
    IIF 125 - Director → ME
  • 109
    NURSINGNET LIMITED - 2014-01-09
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ 2022-11-02
    IIF 132 - Director → ME
  • 110
    VSC SOLUTIONS LIMITED - 2013-05-30
    VIRTUAL SUPPLY CHAIN LIMITED - 2003-07-01
    PINCO 1736 LIMITED - 2002-04-16
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2022-11-02
    IIF 56 - Director → ME
  • 111
    icon of address Princess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2022-11-16
    IIF 118 - Director → ME
  • 112
    VISIONWARE PLC - 2006-07-11
    CHANNEL - ONE (SCOTLAND) LIMITED - 2001-01-11
    icon of address Princess Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-25 ~ 2022-11-02
    IIF 36 - Director → ME
  • 113
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2022-11-16
    IIF 116 - Director → ME
  • 114
    WARWICK I C SYSTEMS LIMITED - 2013-08-06
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,170,906 GBP2018-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-11-16
    IIF 54 - Director → ME
  • 115
    HAZELL CARR TRUSTEES LIMITED - 2008-08-29
    icon of address Phoenix House, 1 Station Hill, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-02-21
    IIF 17 - Director → ME
  • 116
    icon of address Prospect House 1 Propect House, Pride Park, Derby
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ 2022-11-16
    IIF 123 - Director → ME
  • 117
    icon of address Prospect House, 1 Prospect House, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2022-10-19
    IIF 127 - 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.