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

Bailey, Stephen Paul

    Related profiles found in government register
  • Bailey, Stephen Paul
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, England

      IIF 1
  • Bailey, Stephen Paul
    British certified chartered accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 2
    • icon of address 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 3
  • Bailey, Stephen Paul
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 4 IIF 5
    • icon of address Meon Marsh, Meon Road, Fareham, PO14 4HW, England

      IIF 6
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 7
    • icon of address Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 8
  • Bailey, Stephen Paul
    British consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 9
    • icon of address Bishopstone, 36 Crescent Road, Worthing, BN11 1RL, England

      IIF 10
  • Bailey, Stephen Paul
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, United Kingdom

      IIF 11
    • icon of address Mayfair House, 11 Lurke Street, Bedford, Bedfordshire, MK40 3HZ

      IIF 12
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 13
    • icon of address Matthew House, Matthew Street, Dunstable, Bedfordshire, LU6 1SD

      IIF 14
    • icon of address 15, Knights Bank Road, Fareham, Hampshire, PO14 3JY, England

      IIF 15 IIF 16
    • icon of address 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 17
    • icon of address 15, Knights Bank Road, Hill Head, Fareham, Hampshire, PO14 3JY, England

      IIF 18
    • icon of address Meon Marsh, Meon Road, Fareham, Titchfield, PO14 4HW, England

      IIF 19
    • icon of address Meon Marsh, Meon Road, Titchfield, Fareham, Hants, PO14 4HW, England

      IIF 20
    • icon of address Bramshott Meadows, Bramshott, Hampshire, GU30 7RQ, England

      IIF 21
    • icon of address 15, Knights Bank Road, Hill Head, Hampshire, PO14 3JY, England

      IIF 22
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 23
    • icon of address Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, England

      IIF 24
    • icon of address Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 25
    • icon of address Solent House, 7 The Mount, Yarmouth, PO41 0RB, Isle Of Man

      IIF 26
  • Bailey, Stephen Paul
    British finance director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matthew House, Matthew Street, Dunstable, Bedfordshire, LU6 1SD, England

      IIF 27
    • icon of address 30, Forest End, Camp Hill, Newport, Isle Of Wight, PO30 5PG, England

      IIF 28
  • Bailey, Stephen Paul
    British non-executive director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imex Building, Suite E14, 575-599 Maxted Road, Hemel Hempstead, HP2 7ED, England

      IIF 31
  • Bailey, Stephen Paul
    British company director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 99 Chapman Square Parkside, Wimbledon Common, London, SW19 5QW

      IIF 32
  • Bailey, Stephen Paul
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 99 Chapman Square Parkside, Wimbledon Common, London, SW19 5QW

      IIF 33
  • Bailey, Stephen Paul
    British managing director born in May 1954

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nr Sharland, Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 37
    • icon of address The Clubhouse, Yarmouth, Isle Of Wight, PO41 0NS

      IIF 38
  • Bailey, Stephen Paul
    British consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB

      IIF 39
  • Bailey, Stephen Paul
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 40
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 41
    • icon of address Hatherwood, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EN

      IIF 42
  • Bailey, Stephen Paul
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British managing director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatherwood, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EN

      IIF 49
  • Bailey, Stephen Paul
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Knights Bank Road, Hill Head, Hampshire, PO14 3JY, United Kingdom

      IIF 50
  • Mr Stephen Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 57
  • Mr Stephen Paul Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, England

      IIF 58
    • icon of address 15, Knights Bank Road, Fareham, Hants, PO14 3JY, England

      IIF 59
    • icon of address Meon Marsh, Meon Road, Fareham, PO14 4HW, England

      IIF 60
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 61
    • icon of address Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 62
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 63
  • Stephen Paul Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 64
  • Bailey, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 65
    • icon of address 15, Knights Bank Road, Fareham, Hampshire, PO14 3JY, England

      IIF 66
    • icon of address The Clubhouse, Yarmouth, Isle Of Wight, PO41 0NS

      IIF 67
    • icon of address Solent House 7, The Mount, Yarmouth, Isle Of Wight, PO41 0RB

      IIF 68
    • icon of address Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 69
  • Mr Stephen Paul Bailey
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castle Road, Kings Norton Business Centre, Birmingham, B30 3HZ

      IIF 70 IIF 71
  • Stpehen Paul Bailey
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castle Road, Kings Norton Business Centre, Birmingham, B30 3HZ

      IIF 72
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 86-90 Paul Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,989 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Nrs Accountants Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, Dorset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -266,030 GBP2017-12-31
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 6 Charter Point Way, Ashby Park, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,760 GBP2021-12-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 30 Forest End, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Wychwood House Alton Road, South Warnborough, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Solent House, 7 The Mount, Yarmouth, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-08-13 ~ dissolved
    IIF 69 - Secretary → ME
  • 7
    NEWOCEAN LIMITED - 1985-02-15
    icon of address 8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2018-12-18 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    SIZEHILL LIMITED - 1983-06-30
    icon of address 8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141 GBP2017-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Matthew House, Matthew Street, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    551,124 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-06-29 ~ now
    IIF 65 - Secretary → ME
  • 14
    icon of address Mayfair House, 11 Lurke Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    966 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,056 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    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
  • 17
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 15 Knights Bank Road, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-07-12 ~ dissolved
    IIF 66 - Secretary → ME
  • 19
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,023 GBP2024-08-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 20
    DILIGENT SCREENING LIMITED - 2010-03-23
    icon of address Solent House, 7 The Mount, Yarmouth, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address Solent House, 7 The Mount, Yarmouth, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 68 - Secretary → ME
Ceased 30
  • 1
    icon of address St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2005-10-31
    IIF 35 - Director → ME
  • 2
    icon of address C/o Primas Law Level 10, Tower 12, 18-22 Bridge Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2021-10-01
    IIF 9 - Director → ME
    icon of calendar 2007-11-02 ~ 2021-10-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 62 - Has significant influence or control OE
  • 3
    icon of address 5th Floor Connaught House, 255 High Street, Guildford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2018-09-06 ~ 2020-01-13
    IIF 29 - Director → ME
  • 4
    icon of address 54 Kestrel Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -395,998 GBP2023-09-30
    Officer
    icon of calendar 2016-12-15 ~ 2017-07-25
    IIF 17 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-03-29
    IIF 15 - Director → ME
  • 5
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    426,409 GBP2021-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2020-12-18
    IIF 10 - Director → ME
  • 6
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2014-03-03
    IIF 26 - Director → ME
  • 7
    icon of address C/o N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -686,681 GBP2024-12-31
    Officer
    icon of calendar 2018-03-10 ~ 2018-03-22
    IIF 37 - Director → ME
    icon of calendar 2018-08-30 ~ 2022-12-01
    IIF 4 - Director → ME
  • 8
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    186,487 GBP2023-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2023-12-21
    IIF 2 - Director → ME
  • 9
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2000-12-29
    IIF 49 - Director → ME
  • 10
    HYGIENE GROUP LIMITED(THE) - 1994-04-07
    icon of address 8 Castle Road, Kings Norton Business Centre, Birmingham
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,088,111 GBP2024-05-31
    Officer
    icon of calendar ~ 2019-07-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-25
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    icon of address 8 Castle Road, Kings Norton Business Centre, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    879,153 GBP2024-05-31
    Officer
    icon of calendar 2001-08-03 ~ 2019-07-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -504,082 GBP2021-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2019-12-02
    IIF 18 - Director → ME
  • 13
    IMH PEER SUPPORT LIMITED - 2016-02-09
    icon of address The Incuba, Brewers Hill Road, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2014-09-16
    IIF 27 - Director → ME
  • 14
    CYBRPRO LIMITED - 2020-11-05
    icon of address 6 Charter Point Way, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-11-04
    IIF 11 - Director → ME
  • 15
    K2 MOVING SYSTEMS LIMITED - 2016-09-02
    icon of address 5th Floor Connaught House, 255 High Street, Guildford, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ 2020-01-13
    IIF 7 - Director → ME
  • 16
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2020-01-13
    IIF 30 - Director → ME
  • 17
    icon of address Mayfair House, 11 Lurke Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    966 GBP2022-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2024-02-28
    IIF 1 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,056 GBP2017-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-11-02
    IIF 22 - Director → ME
  • 19
    icon of address Mayfair House, 11 Lurke Street, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -42,849 GBP2023-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2023-05-31
    IIF 12 - Director → ME
  • 20
    icon of address Unit 2 Sapphire House, Knightsdale Road, Ipswich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,302 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-05-01
    IIF 50 - Director → ME
  • 21
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2020-03-13
    IIF 41 - Director → ME
  • 22
    MINTPATH LIMITED - 1995-06-30
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GLOBAL INTERNET LIMITED - 2000-02-08
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GX NETWORKS TWO LIMITED - 2002-07-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2000-12-29
    IIF 42 - Director → ME
  • 23
    icon of address The Clubhouse, Yarmouth, Isle Of Wight
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-04-22 ~ 2010-04-17
    IIF 38 - Director → ME
    icon of calendar 2006-04-22 ~ 2010-04-17
    IIF 67 - Secretary → ME
  • 24
    CHRONICLE SOLUTIONS (UK) LIMITED - 2009-02-26
    CHRONICLE SOLUTIONS (UK) PLC - 2006-05-10
    HYPER SCAPE PLC - 2004-03-26
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Hill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2003-06-12
    IIF 32 - Director → ME
  • 25
    SAGESOFT LIMITED - 1998-09-24
    ART FOR ADVERTISING LIMITED - 1981-12-31
    SAGE SYSTEMS LTD - 1983-12-19
    SAGE SOFTWARE LIMITED - 2001-06-27
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2001-05-11 ~ 2001-11-19
    IIF 33 - Director → ME
  • 26
    TETRA INTERNATIONAL LIMITED - 2000-06-30
    TETRA SOFTWARE INTERNATIONAL LIMITED - 1998-03-26
    TETRA LIMITED - 1997-10-31
    TETRA BUSINESS SYSTEMS LIMITED - 1989-01-17
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2001-11-19
    IIF 34 - Director → ME
  • 27
    icon of address Bramshott Meadows, Bramshott, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ 2018-08-23
    IIF 21 - Director → ME
  • 28
    TETRA PLC - 2002-11-21
    TETRA HOLDINGS LIMITED - 1997-10-31
    RAPIDIDEA LIMITED - 1990-06-15
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-01 ~ 2001-11-19
    IIF 36 - Director → ME
  • 29
    HCO - VETTING LIMITED - 2017-09-15
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,314 GBP2024-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2014-05-23
    IIF 31 - Director → ME
  • 30
    XCORDIS LIMITED - 2014-06-20
    icon of address The Official Receiver Or Cardiff The Official Receiver Or Cardiff, 6 Central Square, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,344 GBP2021-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2023-01-01
    IIF 5 - 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.