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

Little, Peter Christopher

    Related profiles found in government register
  • Little, Peter Christopher
    British chairman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Great Pulteney Street, London, W1F 9NW, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Little, Peter Christopher
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW

      IIF 4
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 5 IIF 6 IIF 7
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 8 IIF 9
    • icon of address 40, Bank Street, Level 3, London, E14 5NR, England

      IIF 10
  • Little, Peter Christopher
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Little, Peter Christopher
    British management consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 30
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF, England

      IIF 31
    • icon of address C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 32
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 33
    • icon of address Roppeleghs, West End Lane, Haslemere, Surrey, GU27 2EN, England

      IIF 34 IIF 35 IIF 36
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 37
    • icon of address Best House, Shefford Road, Clifton, Shefford, Bedfordshire, SG17 5QS

      IIF 38
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 39
  • Little, Peter Christopher
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 40
  • Little, Peter Christopher
    British non-executive director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eagle Place, London, SW1Y 6AF, United Kingdom

      IIF 41
  • Little, Peter Christopher
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 86-92 Regent Road, Leicester, LE1 7DD, United Kingdom

      IIF 42
    • icon of address One Portland Place, London, W1B 1PN, United Kingdom

      IIF 43
  • Lithe, Peter Christopher
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address Roppeleghs, West End Lane, Haslemere Surrey, GU27 2EN

      IIF 44
  • Little, Peter Christopher
    British non-executive director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Place, London, SW1Y 6AF, United Kingdom

      IIF 45
  • Little, Peter Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 46
  • Little, Peter Christopher
    British co director

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 47
  • Little, Peter Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 48
  • Little, Peter Christopher
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 49
  • Mr Peter Christopher Little
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 50 IIF 51 IIF 52
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF, United Kingdom

      IIF 59
    • icon of address Knights Plc, Hq Offices, 58 Nicholas Street, Chester, Cheshire, CH1 2NP, England

      IIF 60
    • icon of address Roppelegh, West End Lane, Haslemere, Surrey, GU27 2EN, England

      IIF 61
    • icon of address Roppeleghs, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 62 IIF 63
    • icon of address 6 Hoxton Square, Shoreditch, London, N1 6NU, England

      IIF 64
    • icon of address 81 Rivington Street, London, EC2A 3AY, England

      IIF 65
    • icon of address Chilcompton, Green Lane, Aspley Guise, Milton Keynes, MK17 8EN, England

      IIF 66
    • icon of address C/o Utc Plymouth, Park Avenue, Devonport, Plymouth, PL1 4RL, England

      IIF 67
    • icon of address Best House, Shefford Road, Clifton, Shefford, Bedfordshire, SG17 5QS

      IIF 68
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 69
  • Mr Peter Christopher Little
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 70
child relation
Offspring entities and appointments
Active 25
  • 1
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2011-05-20
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2016-08-26
    ROBERT BLOOMFIELD ACADEMY TRUST - 2011-08-09
    icon of address Best House Shefford Road, Clifton, Shefford, Bedfordshire
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    SPLITCHA LTD - 2021-05-26
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -73,792 GBP2022-02-28
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address One Eagle Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 41 - Director → ME
  • 4
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Roppelegh's, West End Lane, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1993-10-28 ~ now
    IIF 33 - Director → ME
    icon of calendar 2004-06-19 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 6
    JULY 10 LIMITED - 2009-01-22
    icon of address Roppeleghs, West End Lane, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,281 GBP2024-12-31
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 21 - Director → ME
  • 7
    BESTPETPARENT LIMITED - 2020-12-01
    icon of address Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 8
    INVESTMASTER REPORTING LIMITED - 2011-11-16
    CADIS REPORTING LIMITED - 2010-10-12
    icon of address Roppeleghs, West End Lane, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TIDEMILL COMMUNITY ACADEMY TRUST - 2013-08-12
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 40 Bank Street, Level 3, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2022-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 20
    PRIIP HUB LIMITED - 2017-04-12
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,316 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 45 - Director → ME
  • 21
    URSA FINANCE LTD - 2019-06-20
    icon of address Knights Plc Hq Offices, 58 Nicholas Street, Chester, Cheshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,372,768 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,402,219 USD2024-03-31
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Roppeleghs, West End Lane, Haslemere, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    DATIGATOR LTD - 2007-10-24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,299,047 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 9 - Director → ME
Ceased 34
  • 1
    CITADEL SOFTWARE INTERNATIONAL LIMITED - 2008-01-07
    PRIMAZE LIMITED - 2007-11-30
    icon of address Mountview 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-01-10
    IIF 17 - Director → ME
  • 2
    INVESTMASTER GROUP LIMITED - 2001-12-03
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 27 - Director → ME
  • 3
    MAITLAND ADMINISTRATION SERVICES LIMITED - 2023-06-26
    PHOENIX ADMINISTRATION SERVICES LIMITED - 2016-04-01
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2014-08-26
    IIF 12 - Director → ME
  • 4
    PHOENIX FUND SERVICES (UK) LTD - 2016-04-01
    MAITLAND INSTITUTIONAL SERVICES LIMITED - 2023-07-13
    icon of address Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,661,543 GBP2023-04-30
    Officer
    icon of calendar 2013-09-27 ~ 2014-08-26
    IIF 4 - Director → ME
  • 5
    MERCATOR SOFTWARE LIMITED - 2003-09-17
    TSI SOFTWARE LIMITED - 2000-01-17
    BRAID SYSTEMS LIMITED - 1999-07-07
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 40 - Director → ME
  • 6
    REACH4 ACADEMY TRUST - 2017-03-31
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2017-03-31
    IIF 37 - Director → ME
  • 7
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2011-05-20
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2016-08-26
    ROBERT BLOOMFIELD ACADEMY TRUST - 2011-08-09
    icon of address Best House Shefford Road, Clifton, Shefford, Bedfordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-06 ~ 2017-06-28
    IIF 38 - Director → ME
  • 8
    CRUNCHSQUAD LIMITED - 1986-08-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-05-02
    IIF 5 - Director → ME
  • 9
    CITY NETWORKS LIMITED - 2010-06-22
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-23 ~ 2010-06-19
    IIF 20 - Director → ME
  • 10
    ACEINFO LIMITED - 1994-06-14
    icon of address 86-92 Regent Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 24 - Director → ME
  • 11
    SHERWOOD CONSORT DATA LIMITED - 1994-08-04
    CONSORT DATA LIMITED - 1993-05-26
    icon of address 86-92 Regent Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-17 ~ 2013-11-30
    IIF 28 - Director → ME
    icon of calendar 2007-04-30 ~ 2009-10-16
    IIF 26 - Director → ME
  • 12
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    M M & S (2540) LIMITED - 1999-09-21
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,089,549 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 18 - Director → ME
  • 13
    CORMORANT RENTAL LIMITED - 2017-03-03
    icon of address 104 Stockbridge Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,685 GBP2022-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2017-03-01
    IIF 14 - Director → ME
  • 14
    icon of address 104 Stockbridge Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,242 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2021-10-20
    IIF 13 - Director → ME
  • 15
    AUGAUST ESTATES LIMITED - 2003-09-22
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2006-01-25
    IIF 15 - Director → ME
  • 16
    TULIP TOPCO LIMITED - 2018-11-16
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ 2022-08-09
    IIF 1 - Director → ME
  • 17
    ACRE 965 LIMITED - 2005-03-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,031 GBP2024-12-31
    Officer
    icon of calendar 2012-09-10 ~ 2022-09-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-26
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    FUNDWORKS UK LIMITED - 2009-04-03
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-02-20
    IIF 44 - Director → ME
  • 19
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2010-01-01
    IIF 48 - Secretary → ME
  • 20
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -583,677 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2013-11-30
    IIF 42 - Director → ME
  • 21
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2013-11-30
    IIF 16 - Director → ME
    icon of calendar 2007-01-29 ~ 2008-04-01
    IIF 46 - Secretary → ME
  • 22
    ADMINSOURCE HOLDINGS (UK) LIMITED - 2001-12-03
    ADMINSOURCE (UK) LIMITED - 1999-09-10
    FAREFAST LIMITED - 1999-05-26
    icon of address 3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    IIF 23 - Director → ME
  • 23
    LENDINGBLOCK LIMITED - 2019-05-22
    icon of address 81 Rivington Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-05-29
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    BLENDINGLOCK LIMITED - 2019-08-23
    icon of address 6 Hoxton Square, Shoreditch, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-01-10
    IIF 64 - Has significant influence or control OE
  • 25
    TWIGKIT LIMITED - 2022-02-15
    SEARCH APPS LTD - 2010-11-16
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -10,200 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-04-21
    IIF 35 - Director → ME
  • 26
    CADIS SOFTWARE HUB LIMITED - 2012-07-06
    BURNS E-COMMERCE SOLUTIONS LIMITED - 2011-04-08
    BURNS MANAGEMENT CONSULTANTS LIMITED - 2001-06-25
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2012-06-01
    IIF 7 - Director → ME
    icon of calendar 2005-06-15 ~ 2010-09-01
    IIF 47 - Secretary → ME
  • 27
    CADIS SOFTWARE LIMITED - 2012-07-06
    ACS CONSULTING (UK) LIMITED - 2008-01-07
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-10 ~ 2012-06-01
    IIF 22 - Director → ME
  • 28
    icon of address C/o Utc Plymouth Park Avenue, Devonport, Plymouth, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2019-04-08
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    REACH2ESSEX ACADEMY TRUST - 2015-05-22
    icon of address Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2017-11-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-08
    IIF 43 - Director → ME
  • 31
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    icon of address 241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2005-03-22
    IIF 19 - Director → ME
  • 32
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-05-17 ~ 2020-07-02
    IIF 2 - Director → ME
  • 33
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-06 ~ 2020-09-16
    IIF 3 - Director → ME
  • 34
    XILO TECHNOLOGY LIMITED - 2021-12-09
    WITH QUIN LIMITED - 2020-10-16
    icon of address 5 Fleet Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,757,877 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-12-29
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.