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

Sykes, Timothy James

    Related profiles found in government register
  • Sykes, Timothy James
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 1 IIF 2
    • Windmill House, Innovation Way, York, YO10 5BR, England

      IIF 3
  • Sykes, Timothy James
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, England

      IIF 4
    • 2nd Floor, 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom

      IIF 5
    • Unit 651, G, Street 5 Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ, England

      IIF 6
    • Unit 651, Street 5, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ

      IIF 7
    • Unit 651, Street 5, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ, United Kingdom

      IIF 8 IIF 9
    • The Fleetings, 19 Sand Hutton, York, North Yorkshire, YO41 1LB

      IIF 10 IIF 11 IIF 12
  • Sykes, Timothy James
    British chartered accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD

      IIF 18
    • 2nd Floor, 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, England

      IIF 19 IIF 20 IIF 21
    • 2nd, Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 651, Street 5, Thorp Arch Estate, Wetherby, LS23 7FZ

      IIF 27
    • Unit 651, Street 5, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ, England

      IIF 28
    • The Fleetings, 19 Sand Hutton, York, North Yorkshire, YO41 1LB

      IIF 29 IIF 30 IIF 31
  • Sykes, Timothy James
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 651, G, Street 5 Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ, England

      IIF 32
    • The Fleetings, 19 Sand Hutton, York, North Yorkshire, YO41 1LB

      IIF 33
  • Sykes, Timothy James
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sykes, Timothy James
    British financial accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Fleetings, 19 Sand Hutton, York, North Yorkshire, YO41 1LB

      IIF 62
  • Sykes, Timothy James
    British non executive director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 63
  • Sykes, Timothy James
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
    • Hill View House, Cornborough Road, Sheriff Hutton, York, North Yorkshire, YO60 6QJ

      IIF 64
  • Sykes, Timothy
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Park Gate Drive, Scissett, HD8 9WD, England

      IIF 65
  • Sykes, Timothy James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom

      IIF 66
  • Mr Timothy James Sykes
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, England

      IIF 67
  • Mr Timothy Sykes
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Park Gate Drive, Scissett, HD8 9WD, England

      IIF 68
  • Sykes, Timothy James
    British

    Registered addresses and corresponding companies
  • Sykes, Timothy James
    British accountant

    Registered addresses and corresponding companies
    • Unit 651, G, Street 5 Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ, England

      IIF 72
    • The Fleetings, 19 Sand Hutton, York, North Yorkshire, YO41 1LB

      IIF 73 IIF 74 IIF 75
  • Sykes, Timothy James
    British company director

    Registered addresses and corresponding companies
    • The Fleetings, 19 Sand Hutton, York, North Yorkshire, YO41 1LB

      IIF 77
  • Sykes, Timothy James
    British director

    Registered addresses and corresponding companies
  • Sykes, Timothy
    British

    Registered addresses and corresponding companies
    • Unit 651, G, Street 5 Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ, England

      IIF 106
    • Unit 651, Street 5, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ, United Kingdom

      IIF 107
  • Sykes, Timothy
    British non executive director

    Registered addresses and corresponding companies
    • Unit 651, Street 5, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ

      IIF 108
  • Sykes, Timothy James

    Registered addresses and corresponding companies
    • 2nd Floor, 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, England

      IIF 109 IIF 110 IIF 111
    • 2nd, Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, LS22 6LE, United Kingdom

      IIF 112 IIF 113 IIF 114
    • Unit 651, Street 5, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FZ, United Kingdom

      IIF 116
    • The Flletings, 19 Sand Hutton, York, North Yorkshire, YO41 1LB

      IIF 117
child relation
Offspring entities and appointments 66
  • 1
    ADPRODUCTS.COM LIMITED
    - now 03516908
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 52 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 105 - Secretary → ME
  • 2
    ADVERTISING GIFTS LIMITED
    03998155
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (17 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 56 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 96 - Secretary → ME
  • 3
    ADVERTISING GIFTS.NET LIMITED
    03998139
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (17 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 50 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 101 - Secretary → ME
  • 4
    AFFIMER LIMITED - now
    PROMEXUS LIMITED
    - 2017-02-06 08458974
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (6 parents)
    Officer
    2013-03-25 ~ 2015-12-09
    IIF 28 - Director → ME
  • 5
    AIM SMARTER LIMITED - now
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    TRADE ONLY LIMITED
    - 2015-08-05 05225734 05201788, 03516908
    INDUSTRY SOFTWARE LIMITED
    - 2009-01-07 05225734 05201788
    TRADE ONLY LIMITED - 2008-02-21
    ONLY TRADE LIMITED - 2006-08-02
    251 QUARRY STREET LIMITED - 2004-10-22
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 14 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 102 - Secretary → ME
  • 6
    ALITO (UK) LTD
    - now 04142589
    EMARKET SOLUTIONS LIMITED - 2002-08-27
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2007-03-29 ~ dissolved
    IIF 33 - Director → ME
    2007-03-29 ~ dissolved
    IIF 77 - Secretary → ME
  • 7
    ALITO LIMITED
    - now 03971531
    CALIBRE PROPERTIES LIMITED - 2001-12-04
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 38 - Director → ME
    2007-03-29 ~ dissolved
    IIF 80 - Secretary → ME
  • 8
    ALTITUDE GROUP PLC
    - now 05193579
    DOWLIS CORPORATE SOLUTIONS PLC
    - 2008-06-11 05193579 06518993, 06518993, 01179852... (more)
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-29
    DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED - 2005-09-28
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2004-09-27
    250 QUARRY STREET LIMITED - 2004-09-10
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (30 parents, 6 offsprings)
    Officer
    2008-06-05 ~ 2009-04-20
    IIF 64 - Director → ME
  • 9
    APTAMER GROUP PLC
    - now 09061413
    APTAMER GROUP LIMITED - 2021-12-08
    BLUEBIRD 123 LIMITED - 2015-04-20
    Windmill House, Innovation Way, York, England
    Active Corporate (24 parents, 4 offsprings)
    Profit/Loss (Company account)
    -355,026 GBP2018-04-01 ~ 2019-03-31
    Officer
    2024-09-13 ~ now
    IIF 3 - Director → ME
  • 10
    AVACTA ANALYTICAL LIMITED
    - now 05235465
    SNOWBERG LIMITED - 2004-09-24
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (14 parents)
    Officer
    2007-09-17 ~ 2015-12-09
    IIF 32 - Director → ME
    2006-10-20 ~ 2015-12-09
    IIF 106 - Secretary → ME
  • 11
    AVACTA GROUP PLC
    - now 04748597
    READYBUY PLC
    - 2006-08-07 04748597
    READYBUY LIMITED - 2003-06-18
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (35 parents, 10 offsprings)
    Officer
    2006-08-07 ~ 2015-12-09
    IIF 7 - Director → ME
    2006-08-07 ~ 2015-12-09
    IIF 108 - Secretary → ME
  • 12
    AVACTA GROUP TRUSTEE LIMITED
    07855251
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (8 parents)
    Officer
    2011-11-21 ~ 2015-12-09
    IIF 42 - Director → ME
  • 13
    AVACTA HEALTH LIMITED
    - now 05127605
    OXFORD MEDICAL DIAGNOSTICS LIMITED
    - 2010-09-14 05127605 06611677
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (13 parents)
    Officer
    2011-03-28 ~ 2015-12-09
    IIF 43 - Director → ME
    2007-12-14 ~ 2015-12-09
    IIF 84 - Secretary → ME
  • 14
    AVACTA LIFE SCIENCES LIMITED
    - now 06605196
    APTUSCAN LIMITED
    - 2013-03-28 06605196
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-01-10 ~ 2015-12-09
    IIF 8 - Director → ME
    2012-01-10 ~ 2015-12-09
    IIF 116 - Secretary → ME
  • 15
    AVACTA LIMITED
    - now 05024950
    SUPPLIED FORCE LIMITED - 2004-02-03
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2006-05-19 ~ 2015-12-09
    IIF 62 - Director → ME
    2006-10-20 ~ 2015-12-09
    IIF 71 - Secretary → ME
  • 16
    AVACTA NOTTINGHAM ASSET LIMITED
    08465860
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (6 parents)
    Officer
    2013-03-28 ~ 2015-12-09
    IIF 27 - Director → ME
  • 17
    BOXCAM LIMITED
    05153697
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    10,938 GBP2025-03-31
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 53 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 87 - Secretary → ME
  • 18
    BRAND LOGISTICS LIMITED
    - now 03239440
    MANSARD ENGINEERS LIMITED - 1996-10-21
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (20 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 47 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 92 - Secretary → ME
  • 19
    BUSINESS GIFTS LIMITED
    03998152
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (17 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 55 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 97 - Secretary → ME
  • 20
    CHARLES PORTER HOLDINGS LIMITED
    - now 06400356
    MODERN INDUSTRIAL PRODUCTS LIMITED
    - 2008-03-22 06400356
    13 Yorkersgate, Malton, North Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    99,809 GBP2023-10-01 ~ 2024-09-30
    Officer
    2007-10-16 ~ 2010-06-16
    IIF 30 - Director → ME
    2007-10-16 ~ 2010-06-16
    IIF 69 - Secretary → ME
  • 21
    CORPORATE GIFTS LIMITED
    03998148
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 61 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 88 - Secretary → ME
  • 22
    CORPORATE SOLUTIONS (UK) LIMITED
    04379054 01179852, 05193579, 06518993... (more)
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 12 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 93 - Secretary → ME
  • 23
    CPMC LIMITED
    04440911 OC414900
    13 Yorkersgate, Malton, North Yorkshire, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    149,057 GBP2023-10-01 ~ 2024-09-30
    Officer
    2008-02-26 ~ 2010-06-16
    IIF 31 - Director → ME
  • 24
    CROSSCO (1127) LIMITED
    06725048 06679844, 06808426, 06708448... (more)
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-02-06 ~ 2015-12-09
    IIF 13 - Director → ME
    2009-02-06 ~ 2015-12-09
    IIF 73 - Secretary → ME
  • 25
    CURIDIUM LIMITED
    - now 04108833
    GENOSCIENCE PHARMACEUTICALS LIMITED - 2002-01-24
    THE HUMAN EQUATION LIMITED - 2001-01-17
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (14 parents)
    Officer
    2009-03-03 ~ 2015-12-09
    IIF 16 - Director → ME
    2009-03-03 ~ 2015-12-09
    IIF 76 - Secretary → ME
  • 26
    CURIDIUM MEDICA LIMITED
    - now 04846588 05812971
    CURIDIUM MEDICA PLC
    - 2009-03-11 04846588 05812971
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2009-03-03 ~ 2015-12-09
    IIF 11 - Director → ME
    2009-03-03 ~ 2015-12-09
    IIF 75 - Secretary → ME
  • 27
    DATA CONNECT GROUP LIMITED
    11058840
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    331,841 GBP2024-03-31
    Officer
    2024-03-28 ~ 2025-05-21
    IIF 63 - Director → ME
  • 28
    DISTINCTIVE IDEAS LIMITED
    03380486
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (14 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 48 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 89 - Secretary → ME
  • 29
    DOWLIS INSPIRED BRANDING LIMITED - now
    DOWLIS CORPORATE SOLUTIONS (UK) LIMITED
    - 2016-06-21 01179852 06518993, 05193579, 04379054... (more)
    DOWLIS CORPORATE SOLUTIONS LIMITED - 2005-09-28
    DOWLIS GROUP LTD - 2005-01-06
    DOWLIS (PLASTICS) LIMITED - 1996-10-01
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (20 parents, 14 offsprings)
    Equity (Company account)
    4,949,812 GBP2023-06-30
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 60 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 94 - Secretary → ME
  • 30
    DUE NORTH LIMITED
    - now 04499218
    VERITECH SYSTEMS LIMITED - 2002-11-06
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England
    Dissolved Corporate (18 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 22 - Director → ME
  • 31
    EGS GROUP HOLDINGS LIMITED
    - now 04006942
    EGS GROUP LIMITED
    - 2015-03-31 04006942 04016499
    E-GOVERNMENT SOLUTIONS LIMITED - 2008-11-19
    PRECIS (1908) LIMITED - 2000-09-11
    2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (33 parents, 3 offsprings)
    Officer
    2014-02-07 ~ dissolved
    IIF 23 - Director → ME
    2014-02-07 ~ dissolved
    IIF 114 - Secretary → ME
  • 32
    EGS GROUP LIMITED
    - now 04016499 04006942
    E-GOVERNMENT SOLUTIONS (UK) LIMITED
    - 2015-03-31 04016499 04006942
    PRECIS (1911) LIMITED - 2000-10-05
    2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (27 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 25 - Director → ME
    2014-02-07 ~ dissolved
    IIF 115 - Secretary → ME
  • 33
    FEONLINE LIMITED
    - now 04257144
    HILLGATE (251) LIMITED - 2001-08-30
    2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 24 - Director → ME
    2014-02-07 ~ dissolved
    IIF 113 - Secretary → ME
  • 34
    IMAGE INTEGRATORS LIMITED
    - now 06873632 03007057
    INTELLIGENT CAPTURE LTD - 2010-05-19
    IMAGE INTEGRATORS (PROJECTS) LIMITED - 2010-05-07
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 20 - Director → ME
    2014-08-01 ~ dissolved
    IIF 109 - Secretary → ME
  • 35
    INTELLIGENT CAPTURE LIMITED
    - now 03007057 06873632
    IMAGE INTEGRATORS LIMITED - 2010-05-19
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2014-08-01 ~ dissolved
    IIF 21 - Director → ME
    2014-08-01 ~ dissolved
    IIF 110 - Secretary → ME
  • 36
    INTELLIGENT CAPTURE MANAGED SERVICES LIMITED
    - now 03893667
    DOCSTORE LIMITED - 2010-05-19
    SERVEGEM LIMITED - 2000-01-25
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 19 - Director → ME
    2014-08-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 37
    INTERSOURCES (UK) LIMITED
    - now 04137971
    PERICULUM MANAGEMENT LIMITED - 2004-11-16
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England
    Dissolved Corporate (16 parents)
    Officer
    2017-08-04 ~ 2022-12-01
    IIF 4 - Director → ME
  • 38
    NEXTMUNE LABORATORIES LTD - now
    AVACTA ANIMAL HEALTH LIMITED
    - 2022-07-25 03879639
    YORKTEST VETERINARY SERVICES LIMITED
    - 2009-07-10 03879639
    TLC PET ALLERGY TESTING LIMITED - 2002-08-20
    Oakridge House Wellington Road, Cressex Business Park, High Wycombe, Bucks, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    270,405 GBP2023-12-31
    Officer
    2009-02-06 ~ 2015-12-09
    IIF 6 - Director → ME
    2009-02-06 ~ 2015-12-09
    IIF 72 - Secretary → ME
  • 39
    PENTA FINANCIAL DIRECTION LIMITED
    05512496
    Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 29 - Director → ME
    2005-07-19 ~ dissolved
    IIF 70 - Secretary → ME
  • 40
    PERFECT COMMERCE UK LIMITED
    08880830
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -131,797 GBP2017-07-31
    Officer
    2017-08-04 ~ dissolved
    IIF 5 - Director → ME
  • 41
    PROACTIS ACCELERATED PAYMENTS LIMITED
    - now 04725935
    GET REAL SYSTEMS LIMITED
    - 2015-08-20 04725935 03182974
    PROACTIS GROUP LIMITED - 2003-05-30
    ABSOLUTE ASSIST LIMITED - 2003-04-16
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2011-11-01 ~ 2022-12-01
    IIF 40 - Director → ME
    2007-08-31 ~ 2022-12-01
    IIF 82 - Secretary → ME
  • 42
    PROACTIS EURO HEDGECO LIMITED
    - now 10888605
    WM BIDCO 7 LIMITED
    - 2017-11-06 10888605 10792637
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England
    Active Corporate (11 parents)
    Officer
    2017-08-01 ~ 2022-12-01
    IIF 36 - Director → ME
  • 43
    PROACTIS GROUP LIMITED
    - now 04722835 03182974, 04725935
    PROACTIS LIMITED
    - 2018-07-04 04722835 03182974
    GENERAL MOVE LIMITED - 2003-04-16
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2015-05-31 ~ dissolved
    IIF 37 - Director → ME
    2007-08-31 ~ dissolved
    IIF 79 - Secretary → ME
  • 44
    PROACTIS HOLDINGS LIMITED
    - now 05752247
    PROACTIS HOLDINGS PLC
    - 2021-08-19 05752247
    PROACTIS HOLDINGS LIMITED
    - 2006-05-25 05752247
    CANDLE FLAME LIMITED - 2006-04-11
    2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire
    Active Corporate (24 parents, 8 offsprings)
    Officer
    2006-05-05 ~ 2022-12-01
    IIF 35 - Director → ME
    2006-05-05 ~ 2019-05-20
    IIF 78 - Secretary → ME
  • 45
    PROACTIS LIMITED
    - now 03182974 04722835
    PROACTIS GROUP LIMITED
    - 2018-07-04 03182974 04722835, 04725935
    GET REAL SYSTEMS LIMITED - 2003-05-30
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2006-05-24 ~ 2022-12-01
    IIF 39 - Director → ME
    2007-08-31 ~ 2022-12-01
    IIF 83 - Secretary → ME
  • 46
    PROACTIS OVERSEAS LIMITED
    - now 04722832
    AFRI ASSOCIATES LIMITED - 2003-04-16
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2011-05-20 ~ 2022-12-01
    IIF 66 - Director → ME
    2007-08-31 ~ 2022-12-01
    IIF 81 - Secretary → ME
  • 47
    PROACTIS TENDERS LIMITED
    - now SC115090
    MILLSTREAM ASSOCIATES LIMITED
    - 2019-09-13 SC115090
    LOWROSE LIMITED - 1989-03-20
    Ab1 Building, 48 Huntly Street, Aberdeen, Scotland
    Active Corporate (18 parents)
    Officer
    2016-11-16 ~ 2022-12-01
    IIF 34 - Director → ME
  • 48
    PROACTIS TOTAL PROCURE LIMITED
    08524818
    Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,083 GBP2015-02-28
    Officer
    2014-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 49
    PROACTIS US DOLLAR HEDGECO LIMITED
    - now 10792637
    WM BIDCO 6 LIMITED
    - 2017-11-06 10792637 10888605
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England
    Active Corporate (11 parents)
    Officer
    2017-05-31 ~ 2022-12-01
    IIF 41 - Director → ME
    Person with significant control
    2017-05-31 ~ 2017-08-04
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 50
    PROMOSERVE BUSINESS SYSTEMS LIMITED
    - now 05201788
    TRADE ONLY LIMITED
    - 2009-01-07 05201788 05225734, 03516908, 05225734
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (20 parents)
    Equity (Company account)
    -592,240 GBP2025-03-31
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 17 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 100 - Secretary → ME
  • 51
    PROMOTIONAL GIFTS LIMITED
    03998144
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (18 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 59 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 103 - Secretary → ME
  • 52
    PROMOTIONAL ITEMS LIMITED
    03998138
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (17 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 57 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 95 - Secretary → ME
  • 53
    PROMOTIONAL MERCHANDISE LIMITED
    03998140
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (17 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 49 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 91 - Secretary → ME
  • 54
    PROMOTIONAL STORE LIMITED
    05086173
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (11 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 46 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 86 - Secretary → ME
  • 55
    REACTIVLAB LIMITED
    SC328691
    11 The Square, University Of Glasgow University Avenue, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2010-03-09 ~ 2015-12-09
    IIF 9 - Director → ME
    2010-03-09 ~ 2015-12-09
    IIF 107 - Secretary → ME
  • 56
    REQUISOFT PLC
    04335757
    2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -406,619 GBP2015-07-31
    Officer
    2006-11-17 ~ dissolved
    IIF 58 - Director → ME
    2006-11-17 ~ dissolved
    IIF 85 - Secretary → ME
  • 57
    RIO AI (UK) LIMITED
    - now 06863577
    RIO ESG LTD - 2025-02-17
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    CLOUD SUSTAINABILITY LIMITED - 2018-07-05
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    -9,506,791 GBP2025-03-31
    Officer
    2025-05-01 ~ now
    IIF 2 - Director → ME
  • 58
    RIO AI LIMITED
    - now 03442503
    DITTO AI LIMITED - 2022-04-01
    EMPIRICOM TECHNOLOGIES LIMITED - 2017-02-25
    EMPIRICOM LIMITED - 2001-10-25
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,020 GBP2024-04-01 ~ 2025-03-31
    Officer
    2025-03-04 ~ now
    IIF 1 - Director → ME
  • 59
    ROSS PROMOTIONAL PRODUCTS LTD.
    SC222568
    60 Elliot Street, Glasgow, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,935 GBP2024-12-31
    Officer
    2008-10-13 ~ 2009-05-31
    IIF 15 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 117 - Secretary → ME
  • 60
    S Y X ENGINEERING LIMITED
    09901895
    Unit 5 Ultramax Business Park, Millfield Road, Horbury, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,420 GBP2024-12-31
    Officer
    2015-12-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 68 - Has significant influence or control OE
  • 61
    SILENT KITE LIMITED
    - now 03998137
    POYLE PROMOTIONS LIMITED - 2008-09-30
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (17 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 44 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 98 - Secretary → ME
  • 62
    THE ADVERTISING PRODUCTS GROUP LIMITED
    - now 04128356
    MAC MERCHANDISING & CLOTHING LTD - 2007-09-11
    BASECROWN ASSOCIATES LIMITED - 2001-01-18
    C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (22 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 45 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 99 - Secretary → ME
  • 63
    THE BENTLEY COLLECTION LIMITED
    - now 04086740
    NIDCROWN SUPPLIES LIMITED - 2000-11-07
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 51 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 104 - Secretary → ME
  • 64
    THERAGENETICS LIMITED
    - now 05740995
    GORDONS102 LIMITED - 2006-03-31
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (17 parents)
    Officer
    2009-01-15 ~ 2015-12-09
    IIF 10 - Director → ME
    2009-01-15 ~ 2015-12-09
    IIF 74 - Secretary → ME
  • 65
    TOUCHPAPER COMMUNICATIONS LIMITED
    - now 01573863
    PRIMA PUBLICITY LIMITED - 2005-02-23
    DOWCRAFT DISTRIBUTION LIMITED - 2002-03-30
    GREYBRIDGE LIMITED - 1981-12-31
    Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (11 parents)
    Officer
    2008-10-13 ~ 2009-04-20
    IIF 54 - Director → ME
    2009-01-05 ~ 2009-04-20
    IIF 90 - Secretary → ME
  • 66
    UNITY MARKETPLACE LTD
    - now 04218721
    SALFORD E-COMMERCE SOLUTIONS LTD - 2004-12-03
    CRUSADER DESIGNS LIMITED - 2001-09-11
    2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (30 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,545 GBP2015-07-31
    Officer
    2014-02-07 ~ dissolved
    IIF 26 - Director → ME
    2014-02-07 ~ dissolved
    IIF 112 - Secretary → 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.