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

Taylor, Alan

    Related profiles found in government register
  • Taylor, Alan
    British director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pullar House, Kinnoull Street, Perth, PH1 5GD, Scotland

      IIF 1
  • Taylor, Alan
    British builder born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Merlin Court, Esh Winning, Durham, DH7 9JT, England

      IIF 2
    • icon of address Unit 2a, Esh Winning Industrial Estate, Durham, Co Durham, DH7 9PT

      IIF 3
  • Taylor, Alan
    British joiner born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Merlin Court, Esh Winning, Durham, DH7 9JT

      IIF 4
    • icon of address 9, Merlin Court, Merlin Court Esh Winning, Durham, DH7 9JT, United Kingdom

      IIF 5
  • Taylor, Alan
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Esh Winning Industrial Estate, Durham, Co Durham, DH7 9PT

      IIF 6
  • Taylor, Alan
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 7
  • Taylor, Alan
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 8
  • Taylor, Michael Alan
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Bridge House, Waterfront East, Brierley Hill, DY5 1XR, England

      IIF 9
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 16
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 17 IIF 18
    • icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 19
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Keypoint, 17-23 High Street, Slough, SL1 1DY, United Kingdom

      IIF 24
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 25 IIF 26
    • icon of address Kings Park House, C/o Cortex Software, 22 Kings Park Road, Southampton, Hampshire, SO15 2AT, United Kingdom

      IIF 27
    • icon of address Kings Park House, C/o Cortex Software, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 28
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 29
  • Taylor, Michael Alan
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Michael Alan
    British financial managment born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 46
  • Mr Alan Taylor
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Merlin Court, Esh Winning, Durham, DH7 9JT

      IIF 47
    • icon of address 9, Merlin Court, Esh Winning, Durham, DH7 9JT, England

      IIF 48
    • icon of address Unit 2a, Esh Winning Industrial Estate, Esh Winning, Durham, DH7 9PT

      IIF 49 IIF 50 IIF 51
  • Taylor, Michael Alan
    British ceo

    Registered addresses and corresponding companies
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 52
  • Taylor, Michael Alan
    British financial managment

    Registered addresses and corresponding companies
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 53
  • Taylor, Michael Alan
    British management

    Registered addresses and corresponding companies
    • icon of address 37, Pelhams Walk, Esher, Surrey, KT10 8QA

      IIF 54
  • Taylor, Alan

    Registered addresses and corresponding companies
    • icon of address 9, Merlin Court, Merlin Court, Durham, DH7 9JT, United Kingdom

      IIF 55
  • Taylor, Michael Alan
    born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Torland Drive, Oxshott, Leatherhead, KT22 0SA, England

      IIF 56
  • Mr Michael Alan Taylor
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 57
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 58
    • icon of address Kings Park House, Cortex Software, Kings Park Road, Southampton, SO15 2AT, England

      IIF 59
    • icon of address Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 9 Merlin Court, Esh Winning, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -159,243 GBP2024-07-31
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2a Esh Winning Industrial Estate, Esh Winning, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2010-07-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 16 - Director → ME
  • 5
    INNOVISE IES LIMITED - 2015-08-13
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,109,533 GBP2023-12-31
    Officer
    icon of calendar 2007-12-28 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Unit 2a Esh Winning Industrial Estate, Esh Winning, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2022-05-31
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    419,250 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 56 - LLP Designated Member → ME
  • 8
    ASSIGNVISION LIMITED - 1993-05-14
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 12 - Director → ME
  • 9
    CORTEX LIMITED - 2015-08-13
    icon of address Kings Park House, Kings Park Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 10
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 11
    AUTOMATION CATALYST LIMITED - 2025-04-22
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,800 GBP2023-12-31
    Officer
    icon of calendar 2022-02-06 ~ now
    IIF 25 - Director → ME
  • 12
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (22 parents)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Kings Park House C/o Cortex Software, 22 Kings Park Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,655 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address Kings Park House C/o Cortex Software, 22 Kings Park Road, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    271,799 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    icon of address 9 Merlin Court, Esh Winning, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,940 GBP2024-10-31
    Officer
    icon of calendar 2010-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address Unit 2a Esh Winning Industrial Estate, Esh Winning, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 22 - Director → ME
  • 2
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2019-12-16
    IIF 10 - Director → ME
  • 3
    icon of address Station House Station Approach, Great Chesterford, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    27,196 GBP2017-09-30
    Officer
    icon of calendar 2003-06-05 ~ 2003-06-06
    IIF 46 - Director → ME
    icon of calendar 2003-06-05 ~ 2003-06-06
    IIF 53 - Secretary → ME
  • 4
    INNOVISE IES LIMITED - 2015-08-13
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,109,533 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-04-14
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DATA TECHNOLOGY PLC - 2007-09-24
    DATA TECHNOLOGY (U.K.) LIMITED - 1998-01-08
    icon of address C/o Sterlings Ltd, Lawford House, Albert Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    851,639 GBP2024-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2009-09-07
    IIF 17 - Director → ME
  • 6
    ENGAGE ESM HOLDINGS LTD. - 2016-07-20
    INNOVISE ESM HOLDINGS LIMITED - 2016-07-13
    DATA TECHNOLOGY GROUP LIMITED - 2009-09-22
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2015-03-31
    IIF 21 - Director → ME
  • 7
    ENGAGE ESM LTD. - 2016-07-20
    INNOVISE ESM LIMITED - 2016-07-13
    INFRASOLVE LIMITED - 2009-06-03
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2015-03-31
    IIF 20 - Director → ME
  • 8
    ASSIGNVISION LIMITED - 1993-05-14
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2019-12-16
    IIF 35 - Director → ME
  • 9
    BCOMP 430 LIMITED - 2011-06-21
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2022-11-15
    IIF 41 - Director → ME
  • 10
    ENGAGE ESM HOLDINGS LTD - 2016-07-13
    ABILITEC NO. 1 LIMITED - 2016-04-12
    ABILITEC LIMITED - 2008-10-03
    FTS SERVICES OF NEWBURY LIMITED - 1999-04-15
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 23 - Director → ME
  • 11
    ENGAGE ESM LTD - 2016-07-13
    HARBROOK CONSULTANTS LIMITED - 2016-04-13
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2015-03-31
    IIF 42 - Director → ME
  • 12
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-07-22
    IIF 54 - Secretary → ME
  • 13
    AUTOMATION CATALYST LIMITED - 2025-04-22
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,800 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-06 ~ 2023-04-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2019-12-16
    IIF 30 - Director → ME
  • 15
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,566 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-11-15
    IIF 39 - Director → ME
  • 16
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-12-16
    IIF 34 - Director → ME
  • 17
    PASS RECRUITMENT SERVICES LIMITED - 2017-06-21
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-02-16
    PASS SOFTWARE LIMITED - 2016-01-18
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    230,771 GBP2019-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-01-05
    IIF 24 - Director → ME
  • 18
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 7 - LLP Designated Member → ME
  • 19
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-02 ~ 2017-03-01
    IIF 8 - LLP Designated Member → ME
  • 20
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    icon of calendar 2004-03-08 ~ 2017-01-05
    IIF 43 - Director → ME
  • 21
    INNOVISE SOLUTIONS LIMITED - 2009-09-24
    CONTEMPORARY ENTERPRISES LIMITED - 2009-09-15
    INNOVISE LIMITED - 2007-03-09
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2017-12-01
    IIF 29 - Director → ME
  • 22
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2019-12-16
    IIF 15 - Director → ME
  • 23
    icon of address Cambridge House 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2004-01-28
    IIF 18 - Director → ME
  • 24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,535,814 GBP2020-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-11-15
    IIF 9 - Director → ME
  • 25
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2019-12-16
    IIF 13 - Director → ME
  • 26
    TEAM BIDCO LIMITED - 2023-04-19
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,053,373 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-11-15
    IIF 40 - Director → ME
  • 27
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,188,600 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-11-15
    IIF 38 - Director → ME
    icon of calendar 2006-02-06 ~ 2021-09-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    INNOVISE SOFTWARE LIMITED - 2023-04-19
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2015-09-27
    INNOVISE SOFTWARE LIMITED - 2010-11-24
    ACME SOFTWARE SOLUTIONS LIMITED - 2006-01-13
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    443,869 GBP2023-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2022-11-15
    IIF 19 - Director → ME
    icon of calendar 2005-11-30 ~ 2007-07-23
    IIF 52 - Secretary → 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.