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

Bisnought, George

    Related profiles found in government register
  • Bisnought, George
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 1
    • Flower Hill, Surley Row, Caversham, Berks, RG4 8ND, Uk

      IIF 2
    • Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England

      IIF 13
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, United Kingdom

      IIF 14 IIF 15
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 16 IIF 17
    • 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 18
    • 70, Mark Lane, London, EC3R 7NQ, England

      IIF 19
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 20
  • Bisnought, George
    British lawyer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bisnought, George
    British solicitor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 50
    • Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 51
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 52
    • 5, Chancery Lane, London, London, WC2A 1LG, United Kingdom

      IIF 53
  • Bisnought, George
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 54
    • Excello Law Limited, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 55
  • Bisnought, George
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP

      IIF 56
  • Bisnought, George
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • 28 Strathedan Place, Weldale Street, Reading, Berkshire, RG1 7BH

      IIF 57
  • George Bisnought
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 58
  • Mr George Bisnought
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 New Road, Brighton, East Sussex, BN1 1BN, United Kingdom

      IIF 59
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 60 IIF 61
    • 110, Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 62
    • 5 Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 63
  • Bisnought, George
    British

    Registered addresses and corresponding companies
  • Bisnought, George
    British lawyer

    Registered addresses and corresponding companies
  • Bisnought, George

    Registered addresses and corresponding companies
    • Flower Hill, Surley Row, Emmer Green, Caversham, Berks., RG4 8ND, United Kingdom

      IIF 79 IIF 80
    • Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, United Kingdom

      IIF 81
    • The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 82
  • Mr George Bisnought
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 83
    • Excello Law Limited, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 84
  • Mr George Bisnought
    British born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5, Chancery Lane, London, London, WC2A 1LG

      IIF 85
child relation
Offspring entities and appointments 57
  • 1
    (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED
    04161048
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (14 parents)
    Officer
    2012-06-07 ~ 2013-11-02
    IIF 2 - Director → ME
    2012-06-07 ~ 2013-11-02
    IIF 72 - Secretary → ME
  • 2
    APPOSITE TECHNOLOGY PARTNERS LTD
    - now 07932925
    APPOSITE TECHNOLOGY PARTNERS PLC
    - 2019-06-20 07932925
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-07-17 ~ now
    IIF 1 - Director → ME
  • 3
    BAAN LIMITED
    - now 02249621
    CODA LIMITED - 2000-04-05
    PHANTRIP LIMITED - 1988-09-28
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (41 parents)
    Officer
    2008-03-03 ~ 2013-11-02
    IIF 6 - Director → ME
    2008-03-03 ~ 2013-11-02
    IIF 68 - Secretary → ME
  • 4
    BAAN UK LIMITED
    - now 02677897
    BAAN INTERNATIONAL LIMITED - 1994-12-14
    AGILITY BUSINESS SOFTWARE LIMITED - 1993-12-01
    NEXT GENERATION SOFTWARE LIMITED - 1992-03-03
    OVAL (776) LIMITED - 1992-02-25
    The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands
    Dissolved Corporate (44 parents)
    Officer
    2008-03-03 ~ 2012-02-20
    IIF 48 - Director → ME
    2008-03-03 ~ dissolved
    IIF 77 - Secretary → ME
  • 5
    EXCELLO LAW HOLDINGS LIMITED
    08855860
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-01-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 6
    EXCELLO LAW II LIMITED
    15850987 15966694
    Excello Law Limited, 110 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EXCELLO LAW III LIMITED
    15966694 15850987
    110 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EXCELLO LAW LIMITED
    - now 11494075 06284764... (more)
    EXCELLO LIBERTAS LIMITED
    - 2021-09-30 11494075 13354444
    110 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    EXCELLO LAW NI LIMITED
    - now NI725728
    EXCELLO LAW NI LIMITED LIMITED
    - 2025-01-27 NI725728
    Urban Hq, Eagle Star House, 5-7 Upper Queen Street, Belfast, County Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EXCELLO LIBERTAS LIMITED
    - now 13354444 11494075
    EXCELLO LIBERTAS NEW LTD
    - 2021-10-06 13354444
    110 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 60 - Has significant influence or control OE
  • 11
    EXCELLO SUPPORT SERVICES LIMITED
    09300322
    5 Chancery Lane, London, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
  • 12
    FNS GROUP LIMITED
    - now 04143179
    FSL GROUP LIMITED - 2004-07-19
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 3 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 66 - Secretary → ME
  • 13
    GEAC ENTERPRISE SOLUTIONS DEVELOPMENT LIMITED
    - now 02220656
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2007-11-26 ~ 2012-02-20
    IIF 21 - Director → ME
    2007-11-26 ~ 2007-12-07
    IIF 76 - Secretary → ME
  • 14
    HANSEN INFORMATION TECHNOLOGIES UK LIMITED
    04696304
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Officer
    2007-06-01 ~ 2013-11-02
    IIF 26 - Director → ME
  • 15
    INFOR (FARNBOROUGH) LIMITED
    - now 01599408
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH) LTD
    - 2012-07-02 01599408 02766416
    SYSTEMS UNION HOLDINGS LIMITED
    - 2006-11-30 01599408
    SYSTEMS UNION GROUP LIMITED - 2000-08-18
    SYSTEMS UNION LIMITED - 1993-09-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 23 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 79 - Secretary → ME
  • 16
    INFOR (FRIMLEY) LIMITED
    - now 01824635
    INFOR GLOBAL SOLUTIONS (FRIMLEY) LTD
    - 2012-07-02 01824635 03807559
    SSA GLOBAL TECHNOLOGIES LIMITED
    - 2007-03-19 01824635
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (33 parents)
    Officer
    2006-11-15 ~ 2013-11-02
    IIF 5 - Director → ME
  • 17
    INFOR (LANCASHIRE) LIMITED
    - now 02289728
    LAWSON SOFTWARE LIMITED
    - 2012-07-06 02289728 05366150... (more)
    INTENTIA (UK) LIMITED - 2007-11-28
    MOVEX (UK) LIMITED - 1997-01-01
    NEMESYS HOLDINGS LIMITED - 1994-01-01
    CAVETRIM LIMITED - 1989-01-05
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (40 parents)
    Officer
    2012-03-01 ~ 2013-11-02
    IIF 15 - Director → ME
    2012-06-08 ~ 2013-11-02
    IIF 81 - Secretary → ME
  • 18
    INFOR (MIDLANDS II) LIMITED
    - now 01410091
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED
    - 2012-07-02 01410091 05735073... (more)
    EXTENSITY SOFTWARE SOLUTIONS LIMITED
    - 2007-01-10 01410091
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (44 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 45 - Director → ME
  • 19
    INFOR (MIDLANDS IV) LIMITED
    - now 00980406
    INFOR GLOBAL SOLUTIONS (MIDLANDS IV) LIMITED
    - 2012-07-02 00980406 01410091... (more)
    EXTENSITY UK LIMITED
    - 2007-01-10 00980406
    GEAC PERFORMANCE MANAGEMENT LTD. - 2006-04-29
    COMSHARE LIMITED - 2004-09-24
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (41 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 34 - Director → ME
  • 20
    INFOR (MIDLANDS) LIMITED
    - now 01591100
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED
    - 2012-07-02 01591100 00980406... (more)
    GEAC ENTERPRISE SOLUTIONS LIMITED
    - 2007-01-10 01591100
    JBA INTERNATIONAL LIMITED - 2000-09-19
    JBA (UK) LIMITED - 1998-07-01
    KIRTSEA LIMITED - 1981-12-31
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (37 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 37 - Director → ME
  • 21
    INFOR (SOLIHULL) LIMITED
    - now 04426846
    INFOR GLOBAL SOLUTIONS UK (PROCESS) LIMITED
    - 2012-07-02 04426846
    AGILISYS SOFTWARE LTD - 2004-09-01
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 11 - Director → ME
  • 22
    INFOR (SUBHOLDINGS) LIMITED
    - now 03805982
    INFOR GLOBAL SOLUTIONS UK SUBHOLDINGS LIMITED
    - 2012-06-29 03805982
    GEAC UK LIMITED
    - 2007-01-10 03805982
    CLEARFLAME LIMITED - 1999-07-20
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 38 - Director → ME
  • 23
    INFOR (THAMES VALLEY) LIMITED
    - now 02579692
    SOFTBRANDS EUROPE LIMITED
    - 2012-07-06 02579692
    FOURTH SHIFT EUROPE LIMITED - 2002-03-01
    FOURTH SHIFT U.K. LIMITED - 1996-09-06
    INNERSTAR TECHNOLOGY LIMITED - 1991-03-13
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (37 parents)
    Officer
    2012-03-01 ~ 2013-11-02
    IIF 14 - Director → ME
    2009-08-14 ~ 2012-03-01
    IIF 9 - Director → ME
    2012-06-08 ~ 2013-11-02
    IIF 82 - Secretary → ME
  • 24
    INFOR (UK) HOLDINGS LIMITED
    05727250
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 47 - Director → ME
  • 25
    INFOR (UNITED KINGDOM) LIMITED
    - now 02766416
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD
    - 2012-07-02 02766416 01599408
    SYSTEMS UNION LIMITED
    - 2006-11-30 02766416 01599408
    TYROLESE (252) LIMITED - 1993-09-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (26 parents)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 22 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 80 - Secretary → ME
  • 26
    INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED
    FC030619
    Refer To Parent Registry, Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    2012-01-31 ~ 2013-11-02
    IIF 56 - Director → ME
  • 27
    INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD
    - now 03807559 01824635
    E.PIPHANY (UK) LIMITED
    - 2007-03-19 03807559
    GAC NO. 180 LIMITED - 1999-10-13
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (22 parents)
    Officer
    2006-09-28 ~ 2013-11-02
    IIF 51 - Director → ME
  • 28
    INFOR GLOBAL SOLUTIONS (HERTS) LTD
    - now 01754299
    FOUNDATION SYSTEMS LIMITED
    - 2006-11-30 01754299
    OFFICE AUTOMATION (NORWICH) LIMITED - 1990-01-01
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (29 parents)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 4 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 70 - Secretary → ME
  • 29
    INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED
    - now 05735073 01410091... (more)
    EXTENSITY UK HOLDINGS LIMITED
    - 2007-01-10 05735073
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (20 parents, 9 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 31 - Director → ME
  • 30
    INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY
    - now 01578950 00980406... (more)
    EXTENSITY UK SOFTWARE COMPANY
    - 2007-01-10 01578950
    COMSHARE HOLDINGS COMPANY - 2006-04-29
    AXON SYSTEMS LIMITED - 1993-06-24
    CRATEBELL LIMITED - 1982-08-18
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 41 - Director → ME
  • 31
    INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED
    - now 02063781 01410091... (more)
    TEKSERV COMPUTER SERVICES LIMITED
    - 2007-02-23 02063781
    HACKREMCO (NO.296) LIMITED - 1986-12-03
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 46 - Director → ME
  • 32
    INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED
    - now 05155381 04206608
    BARHAM HOLDINGS LIMITED
    - 2008-05-14 05155381
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2008-03-03 ~ 2013-11-02
    IIF 30 - Director → ME
  • 33
    INFOR GLOBAL SOLUTIONS (TESTON) LIMITED
    - now 04206608 05155381
    SLA MANAGEMENT SERVICES LIMITED
    - 2008-05-14 04206608
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Officer
    2008-03-03 ~ 2013-11-02
    IIF 27 - Director → ME
  • 34
    INFOR GLOBAL SOLUTIONS (THEALE) LIMITED
    - now 03023472
    DATASTREAM SYSTEMS (UK) LIMITED
    - 2007-03-19 03023472
    SQL SYSTEMS (UK) LIMITED - 1998-01-02
    ASYSTUM LIMITED - 1995-04-28
    IBIS (287) LIMITED - 1995-04-25
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (20 parents)
    Officer
    2007-02-05 ~ 2013-11-02
    IIF 24 - Director → ME
  • 35
    INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED
    - now 04014917
    RED TECHNOLOGY SERVICES LIMITED
    - 2006-11-13 04014917
    SYSTEMS UNION EBUSINESS SOLUTIONS LIMITED - 2002-12-12
    SYSTEMS UNION HOSTING LIMITED - 2000-12-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 25 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 73 - Secretary → ME
  • 36
    INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED
    - now 01939640
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED
    - 2007-01-10 01939640
    JBA HOLDINGS LIMITED - 2000-11-13
    JBA INTERNATIONAL PLC - 1994-06-06
    JBA (WESTERN) LIMITED - 1987-11-30
    HARNCROFT LIMITED - 1985-10-16
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (39 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 35 - Director → ME
  • 37
    INFOR GLOBAL SOLUTIONS LIMITED
    - now 04178465 02083115
    INTUITA HOLDINGS LIMITED - 2005-07-21
    HALLCO 586 LIMITED - 2001-06-26
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (18 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 39 - Director → ME
  • 38
    INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED
    - now 03222015
    BRAIN UK SOFTWARE & CONSULTING LIMITED - 2004-09-01
    REMBOLD + HOLZER (UK) LIMITED - 1998-12-23
    The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2007-02-28 ~ 2012-02-20
    IIF 43 - Director → ME
  • 39
    INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED
    - now 04018358
    GEAC (UK) HOLDINGS LIMITED
    - 2007-01-10 04018358
    GEAC LIMITED - 2000-08-02
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 40 - Director → ME
  • 40
    INFOR GLOBAL SOLUTIONS UK LIMITED
    - now 02083115 04178465
    INFOR BUSINESS SOLUTIONS LTD - 2004-09-01
    INFOR:SWAN BUSINESS SOLUTIONS LIMITED - 2003-10-08
    SWAN SOFTWARE GROUP LIMITED - 2000-01-17
    SWAN PRODUCTION SOFTWARE LIMITED - 1998-12-31
    SWAN PRODUCTION SYSTEMS LIMITED - 1987-06-29
    FRONTSIGN SOFTWARE LIMITED - 1987-04-28
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (25 parents)
    Officer
    2006-12-06 ~ 2013-11-02
    IIF 33 - Director → ME
  • 41
    LOWRY LEGAL LIMITED
    13984533
    110 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-03-17 ~ now
    IIF 61 - Has significant influence or control OE
  • 42
    MBC LAW LIMITED
    - now 07599920
    FORALUS LIMITED - 2011-06-22
    The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2022-10-28 ~ now
    IIF 54 - Director → ME
  • 43
    ORBIS (EMEA) LIMITED
    06112135
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (15 parents)
    Officer
    2012-12-04 ~ 2013-11-02
    IIF 13 - Director → ME
  • 44
    PALAVER PRODUCTIONS LIMITED
    08780323
    30 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 45
    PEGASUS GROUP LIMITED
    - now 01135517
    PEGASUS GROUP PUBLIC LIMITED COMPANY
    - 2006-10-24 01135517
    BRIKAT GROUP PUBLIC LIMITED COMPANY - 1988-01-25
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 12 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 67 - Secretary → ME
  • 46
    PEGASUS SOFTWARE LIMITED
    01601542
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 8 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 65 - Secretary → ME
  • 47
    PEGASUS SUPPLIES LIMITED
    - now 03318766 01319106
    FREECOM PROFESSIONAL LIMITED - 2004-06-25
    CSM LIMITED - 2000-05-05
    NEARHIKE LIMITED - 1997-04-28
    The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (22 parents)
    Officer
    2008-03-03 ~ 2012-02-20
    IIF 28 - Director → ME
    2008-03-03 ~ dissolved
    IIF 75 - Secretary → ME
  • 48
    PGMBM LAW LTD - now
    EXCELLO LAW (2) LIMITED
    - 2022-02-09 06284764 11494075
    EXCELLO LAW LIMITED
    - 2021-09-30 06284764 11494075
    U-CONVEY LIMITED
    - 2008-07-25 06284764
    Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (16 parents)
    Officer
    2008-07-15 ~ 2022-02-09
    IIF 19 - Director → ME
    2007-06-19 ~ 2022-02-09
    IIF 71 - Secretary → ME
  • 49
    SOFTBRANDS HOSPITALITY EUROPE LIMITED
    - now 03359317
    HOTEL INFORMATION SYSTEMS LTD - 2009-04-03
    MAI INFORMATION SOLUTIONS LIMITED - 2004-02-09
    The Phoenix Building, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    2009-08-14 ~ 2013-11-02
    IIF 32 - Director → ME
    2009-08-14 ~ 2013-11-02
    IIF 74 - Secretary → ME
  • 50
    SPEAR TECHNOLOGIES LIMITED
    04095575
    The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 51
    STRATHEDEN PLACE MANAGEMENT COMPANY LIMITED
    - now 02204550
    MAXIJOIN RESIDENTS MANAGEMENT LIMITED - 1988-02-08
    M J Greer, 3 Jesse Terrace, Reading
    Active Corporate (20 parents)
    Officer
    1993-03-03 ~ 1995-10-04
    IIF 57 - Director → ME
  • 52
    SUGAR ACQUISITION LIMITED
    05778085
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-11-20 ~ 2013-11-02
    IIF 44 - Director → ME
  • 53
    SUH SOLUTIONS LIMITED
    - now 03301005
    FSL HOLDINGS LIMITED - 2004-07-19
    GAC NO. 69 LIMITED - 1997-04-17
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 10 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 64 - Secretary → ME
  • 54
    SYSTEMS UNION GROUP LIMITED
    - now 02735281 01599408
    SYSTEMS UNION GROUP PLC
    - 2006-10-24 02735281 01599408
    FREECOM.NET PLC - 2000-08-18
    JUST RESULTS PLC - 1999-09-14
    JUST RESULTS MULTIMEDIA PLC - 1997-07-15
    BUSINESS TO BUSINESS TELEVISION LTD - 1995-03-29
    RESULTS VIDEO PRODUCTION LTD - 1993-12-09
    ARROGANCE FASHIONS LIMITED - 1993-07-07
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (37 parents, 12 offsprings)
    Officer
    2006-10-06 ~ 2013-11-02
    IIF 36 - Director → ME
    2006-10-06 ~ 2013-11-02
    IIF 78 - Secretary → ME
  • 55
    THE CODA GROUP LIMITED
    - now 02841776
    THE CODA GROUP PLC - 2003-04-28
    SIMCO 555 LIMITED - 1993-09-23
    One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2008-03-03 ~ 2013-11-02
    IIF 7 - Director → ME
    2008-03-03 ~ 2013-11-02
    IIF 69 - Secretary → ME
  • 56
    WORKBRAIN LIMITED
    04625822
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (11 parents)
    Officer
    2007-06-01 ~ 2013-11-02
    IIF 29 - Director → ME
  • 57
    XENARTIS LIMITED
    07103392
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2009-12-14 ~ 2013-03-10
    IIF 52 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.