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

Callaghan, Stephen James

    Related profiles found in government register
  • Callaghan, Stephen James
    British businessman born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lauderdale Mansions, Lauderdale Road, London, W9 1NE, England

      IIF 1
  • Callaghan, Stephen James
    British ceo born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheephouse Barn, Hendred Vineyard, Reading Road, East Hendred, Wantage, Oxfordshire, OX12 8HR, England

      IIF 2
  • Callaghan, Stephen James
    British chief executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, TN20 6QB, England

      IIF 3
  • Callaghan, Stephen James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA

      IIF 27 IIF 28
    • icon of address Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 29
    • icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 30
    • icon of address Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 31 IIF 32
    • icon of address Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, United Kingdom

      IIF 33
    • icon of address 22 Lauderdale Mansions, Lauderdale Road, London, W9 1NE, England

      IIF 34
    • icon of address 6-8, The Grove, Slough, Berkshire, SL1 1QP

      IIF 35
    • icon of address Sheephouse Barn, Hendred Vineyard, Reading Road, East Hendred, Wantage, Oxfordshire, OX12 8HR, England

      IIF 36
  • Callaghan, Stephen James
    British executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 37
  • Callaghan, Stephen James
    British executive chairman born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Space, 69 Old Street, London, EC1V 9HX, England

      IIF 38
  • Callaghan, Stephen James
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Cambridge Street, Pimlico, London, SW1V 4PS

      IIF 39
    • icon of address 83, Cambridge Street, Pimlico, London, SW1V 4PS, England

      IIF 40
  • Callaghan, Stephen James
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address The White House, The Green, Charney Bassett, Wantage, Oxfordshire, OX12 0EU

      IIF 41
  • Callahan, Stephen James
    British director born in December 1960

    Registered addresses and corresponding companies
  • Callahan, Stephen James
    British sales director born in December 1960

    Registered addresses and corresponding companies
    • icon of address The White House, Charney Bassett, Wantage, Oxfordshire, OX12 0EU

      IIF 49
  • Callaghan, Stephen James
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Callaghan, Stephen James
    British management consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Ardington, Wantage, Oxfordshire, OX12 8PD, United Kingdom

      IIF 145
  • Callaghan, Stephen James
    British non-executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen James Callaghan
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Randolph Avenue, London, W9 1DJ, England

      IIF 148
    • icon of address 22, Lauderdale Mansions, Lauderdale Road, London, W9 1NE, United Kingdom

      IIF 149
    • icon of address The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, TN20 6QB, England

      IIF 150
    • icon of address The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, TN20 6QB, United Kingdom

      IIF 151
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

      IIF 152
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Holgate Park, Holgate Road, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    SER SYSTEMS LIMITED - 2001-04-24
    PAFEC LIMITED - 1998-12-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,554 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 114 - Director → ME
  • 3
    SER (UK) LIMITED - 2001-05-03
    PAFEC C.A.E. LIMITED - 1998-12-24
    CHERRYARGO LIMITED - 1985-03-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    617,752 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 109 - Director → ME
  • 4
    GW 1212 LIMITED - 2001-01-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,217,752 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 122 - Director → ME
  • 5
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 98 - Director → ME
  • 6
    NORD SCOTLAND LIMITED - 1994-03-21
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 117 - Director → ME
  • 7
    CALEDONIAN VENTURES SIXTEEN LIMITED - 1990-12-06
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 95 - Director → ME
  • 8
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 132 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,100,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 115 - Director → ME
  • 10
    icon of address The Cartshed The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 11
    SCADA PROJECTS LIMITED - 1996-07-12
    CME SYSTEMS LIMITED - 1994-11-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,043 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 96 - Director → ME
  • 12
    icon of address Holgate Park, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 13
    FLEETSTATE LIMITED - 1984-08-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 133 - Director → ME
  • 14
    icon of address Holgate Park, Holgate Road, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 15
    INHOCO 423 LIMITED - 1995-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 128 - Director → ME
  • 16
    INHOCO 412 LIMITED - 1995-08-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 101 - Director → ME
  • 17
    AGHOCO 1882 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 80 - Director → ME
  • 18
    icon of address Holgate Park, Holgate Road, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Holgate Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 110 - Director → ME
  • 21
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 125 - Director → ME
  • 22
    PLANTALLIED LIMITED - 1999-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,753,196 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 106 - Director → ME
  • 23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 131 - Director → ME
  • 24
    icon of address 57-63 Scrutton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 37 - Director → ME
  • 25
    MDIS LIMITED - 2001-11-16
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2000-04-28
    APPLIED RESEARCH OF CAMBRIDGE LIMITED - 2000-03-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747,590 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 135 - Director → ME
  • 26
    CALDER ASHBY PROPERTY SYSTEMS LIMITED - 1993-03-19
    GATEFIR LIMITED - 1990-01-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    537,074 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 139 - Director → ME
  • 27
    MICRO CENTRE (COMPLETE MICRO SYSTEMS) LIMITED - 1989-07-03
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 100 - Director → ME
  • 28
    CENTRAL LAND CHARGES COMPANY LIMITED - 1993-11-16
    BURGINHALL 194 LIMITED - 1988-02-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,424,590 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 102 - Director → ME
  • 29
    CLEVELAND GEOSURVEYS LIMITED - 2002-07-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,553 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 107 - Director → ME
  • 30
    OVAL (980) LIMITED - 1995-04-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,723,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 103 - Director → ME
  • 31
    GEODESYS LIMITED - 2002-05-21
    NEVRUS (701) LIMITED - 1997-02-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,485,650 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 108 - Director → ME
  • 32
    PICKWICK COMPUTER SERVICES LIMITED - 2001-02-07
    PINEBRISK LIMITED - 1986-07-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 127 - Director → ME
  • 33
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED - 2003-08-12
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,200,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 99 - Director → ME
  • 34
    NORTHGATE WORK MANAGEMENT LIMITED - 2015-06-16
    ANITE WORK MANAGEMENT LIMITED - 2009-01-09
    IMASYS WORK MANAGEMENT LIMITED - 2001-03-26
    BACKCROSS LIMITED - 1999-08-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,005 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 134 - Director → ME
  • 35
    LYNX HOLDINGS LIMITED - 2019-01-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 144 - Director → ME
  • 36
    NORTHGATE PUBLIC SECTOR HOLDINGS LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR HOLDINGS LIMITED - 2008-11-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 97 - Director → ME
  • 37
    NORTHGATE LAND AND PROPERTY SOLUTIONS LIMITED - 2015-06-16
    M V M CONSULTANTS PLC - 2005-12-01
    TRYVISION LIMITED - 1987-09-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,500,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 121 - Director → ME
  • 38
    NORTHGATE PUBLIC SECTOR LIMITED - 2015-06-16
    ANITE PUBLIC SECTOR LIMITED - 2008-11-28
    IMASYS LIMITED - 2000-02-02
    IMASYS (LOCAL GOVERNMENT) LIMITED - 1998-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    49,887,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 124 - Director → ME
  • 39
    NORTHGATE SECURE INFORMATION SOLUTIONS LIMITED - 2015-06-16
    ANITE SECURE INFORMATION SOLUTIONS LIMITED - 2008-11-28
    ANITE SCOTLAND LIMITED - 2007-04-04
    IMASYS SCOTLAND LIMITED - 2000-02-24
    ANITE FINANCE SYSTEMS LIMITED - 1999-08-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,425,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 116 - Director → ME
  • 40
    NORTHGATE GOVERNMENT SYSTEMS LIMITED - 2015-06-16
    ANITE GOVERNMENT SYSTEMS LIMITED - 2009-01-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,762,602 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 112 - Director → ME
  • 41
    NORTHGATE.NET LIMITED - 2015-06-16
    ANITE.NET LIMITED - 2009-01-09
    HALLCO 484 LIMITED - 2000-08-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,066,981 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 136 - Director → ME
  • 42
    NORTHGATE ON-LINE LIMITED - 2015-06-16
    ANITE ON-LINE LIMITED - 2009-01-09
    IMASYS ON-LINE LIMITED - 2001-08-10
    DOCS ON-LINE LIMITED - 1999-06-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    276,656 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 120 - Director → ME
  • 43
    BROOMCO (3003) LIMITED - 2002-11-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,810 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 113 - Director → ME
  • 44
    COGGON COMPUTERS LIMITED - 1994-01-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 140 - Director → ME
  • 45
    SANDCO 1290 LIMITED - 2022-03-30
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    NEWGRAPH LIMITED - 1987-07-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,018,903 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 118 - Director → ME
  • 47
    icon of address The Farmhouse, Pennybridge Lane, Mayfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,661 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 138 - Director → ME
  • 49
    COMWEALTH LIMITED - 2000-09-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,950,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 111 - Director → ME
  • 50
    FINTAL COMPUTERS LIMITED - 1999-05-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 129 - Director → ME
  • 51
    ISSUESOURCE LIMITED - 1991-11-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,401 GBP2018-04-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 119 - Director → ME
Ceased 95
  • 1
    APEX MIDCO LIMITED - 2020-01-30
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,613,000 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2020-12-30
    IIF 147 - Director → ME
  • 2
    ANKER SYSTEMS LIMITED - 2016-12-23
    RIVA SYSTEMS LIMITED - 2000-03-31
    RIVA TURNKEY COMPUTER SYSTEMS LIMITED - 1988-09-26
    BENCHWORLD LIMITED - 1978-12-31
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2012-05-31
    IIF 35 - Director → ME
  • 3
    APD - MERTECH LIMITED - 1995-01-10
    ADVANCED PROCESSOR DESIGN LIMITED - 1992-11-10
    METAFORTH COMPUTER SYSTEMS LIMITED - 1987-03-27
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-28 ~ 2021-06-30
    IIF 88 - Director → ME
  • 4
    SWITCH NETWORKS LTD - 2007-03-07
    ATLAS SYSTEM MANAGEMENT LTD - 1997-02-07
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-28 ~ 2021-06-30
    IIF 92 - Director → ME
  • 5
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2020-12-30
    IIF 146 - Director → ME
  • 6
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-10 ~ 2021-06-30
    IIF 126 - Director → ME
  • 7
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-10 ~ 2021-06-30
    IIF 104 - Director → ME
  • 8
    MMI RESEARCH HOLDINGS LIMITED - 2012-04-23
    CHARCO 1063 LIMITED - 2004-08-12
    icon of address 42 Copperfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ 2009-11-30
    IIF 36 - Director → ME
  • 9
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2016-05-19
    IIF 5 - Director → ME
  • 10
    CARDCAST PLC - 2007-01-18
    CARDCAST INFORMATION SYSTEMS LIMITED - 1996-04-04
    SHELFCO (NO.1144) LIMITED - 1996-02-22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1999-03-15
    IIF 42 - Director → ME
  • 11
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2013-09-02
    IIF 31 - Director → ME
  • 12
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-18 ~ 2023-05-18
    IIF 33 - Director → ME
  • 13
    icon of address Viking House, Foundry Lane, Horsham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2022-10-13
    IIF 9 - Director → ME
  • 14
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2013-09-02
    IIF 32 - Director → ME
  • 15
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-31 ~ 2021-06-30
    IIF 87 - Director → ME
  • 16
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 68 - Director → ME
  • 17
    CORNERSTONE FINANCIAL LIMITED - 2001-06-15
    icon of address Holgate Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 6 - Director → ME
  • 18
    CPP MERCHANDISING LIMITED - 2007-06-11
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 21 - Director → ME
  • 19
    CPP OPERATIONS LIMITED - 2005-06-23
    THE CPP GROUP LIMITED - 2003-07-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 15 - Director → ME
  • 20
    icon of address 6 East Parade, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 12 - Director → ME
  • 21
    CPP GROUP PUBLIC LIMITED COMPANY - 2015-08-12
    CPP GROUP HOLDINGS LIMITED - 2008-06-30
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 20 - Director → ME
  • 22
    CPP GROUP PLC - 2008-07-07
    CPP HOLDINGS LIMITED - 2003-07-31
    KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED - 1993-02-24
    COUNTDOWN HOLDINGS LIMITED - 1984-08-31
    SWALEMINSTER LIMITED - 1984-01-18
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 7 - Director → ME
  • 23
    icon of address 6 East Parade, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 13 - Director → ME
  • 24
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 23 - Director → ME
  • 25
    CPP TRAVEL SERVICES AND PROMOTIONAL MARKETING LIMITED - 2011-05-09
    THE LEAPFROG GROUP LIMITED - 2010-10-04
    MKM CONCEPTS LIMITED - 2008-01-03
    M K M MARKETING AND PROMOTIONS LIMITED - 2005-11-02
    M K M PROMOTIONS LIMITED - 1989-10-13
    RISEBUFF LIMITED - 1989-09-08
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2016-05-19
    IIF 17 - Director → ME
  • 26
    CRANBERRY 22 LIMITED - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-18 ~ 2016-05-19
    IIF 22 - Director → ME
  • 27
    CRANBERRY 1 PLC - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-30 ~ 2016-05-05
    IIF 24 - Director → ME
  • 28
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2016-05-19
    IIF 26 - Director → ME
  • 29
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-04 ~ 2015-03-23
    IIF 29 - Director → ME
  • 30
    DIGIPOS SYSTEMS GROUP LIMITED - 2007-01-11
    DIGIPOS MANUFACTURING LIMITED - 2004-09-15
    icon of address 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-04 ~ 2015-03-23
    IIF 28 - Director → ME
  • 31
    CHOOSECENTRE LIMITED - 1999-12-08
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ 2021-06-30
    IIF 93 - Director → ME
  • 32
    MICHCO 1901 LIMITED - 2020-03-04
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 62 - Director → ME
  • 33
    LUMATA UK LIMITED - 2019-10-11
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    FLYTXT LIMITED - 2007-06-22
    MADEMARKS LIMITED - 2000-09-28
    icon of address 4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2015-06-29
    IIF 38 - Director → ME
  • 34
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 79 - Director → ME
  • 35
    AGHOCO 1878 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-14 ~ 2024-07-19
    IIF 65 - Director → ME
  • 36
    AGHOCO 1881 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2023-08-04
    IIF 73 - Director → ME
    icon of calendar 2023-10-27 ~ 2024-07-19
    IIF 67 - Director → ME
  • 37
    AGHOCO 1879 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2023-08-04
    IIF 72 - Director → ME
  • 38
    AGHOCO 1880 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2023-08-04
    IIF 69 - Director → ME
  • 39
    AGHOCO 1882 LIMITED - 2019-10-07
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-19 ~ 2024-07-19
    IIF 58 - Director → ME
  • 40
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 75 - Director → ME
  • 41
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2023-08-18
    IIF 30 - Director → ME
  • 42
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -341,022 GBP2019-02-28
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 78 - Director → ME
  • 43
    icon of address 12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    301,150 GBP2021-03-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 142 - Director → ME
  • 44
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 143 - Director → ME
  • 45
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    49,225 GBP2024-09-28
    Officer
    icon of calendar 2014-07-07 ~ 2018-09-17
    IIF 39 - Director → ME
  • 46
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,361 GBP2021-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2021-06-30
    IIF 86 - Director → ME
  • 47
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    10,686 GBP2024-12-31
    Officer
    icon of calendar 2013-07-17 ~ 2023-12-11
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-07-02
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Has significant influence or control OE
  • 48
    DE FACTO 621 LIMITED - 1997-06-25
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-18 ~ 2016-02-26
    IIF 4 - Director → ME
  • 49
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2016-05-19
    IIF 25 - Director → ME
  • 50
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,172,368 GBP2020-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2021-06-30
    IIF 89 - Director → ME
  • 51
    INTER CLEAR SERVICE LIMITED - 2000-04-20
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1999-03-15
    IIF 43 - Director → ME
  • 52
    icon of address 12th Floor 1 America Square, Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,794 GBP2020-10-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 141 - Director → ME
  • 53
    LAUDERDALE MANSIONS MANAGEMENT COMPANY (EAST) LIMITED - 1980-12-31
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    62 GBP2024-09-28
    Officer
    icon of calendar 2014-07-07 ~ 2018-09-17
    IIF 40 - Director → ME
  • 54
    LBI LIMITED - 2011-01-05
    FRAMFAB UK LIMITED - 2006-10-05
    OYSTER PARTNERS LIMITED - 2005-07-01
    OYSTER SYSTEMS LIMITED - 1999-01-22
    VISIONASSIST (SERVERS) LIMITED - 1995-09-12
    AVENMIRE LIMITED - 1995-08-21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2006-06-01
    IIF 41 - Director → ME
  • 55
    LUMATA NEWCO LIMITED - 2013-04-16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2015-06-29
    IIF 1 - Director → ME
  • 56
    icon of address Moore Stephens Llp Suite 17 Building 6, Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-29 ~ 2016-10-01
    IIF 34 - Director → ME
  • 57
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-03 ~ 2009-11-30
    IIF 2 - Director → ME
  • 58
    DE FACTO 2208 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-15 ~ 2023-08-04
    IIF 81 - Director → ME
  • 59
    DE FACTO 2210 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ 2023-08-04
    IIF 71 - Director → ME
  • 60
    DE FACTO 2211 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ 2023-08-04
    IIF 74 - Director → ME
  • 61
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ 2019-08-06
    IIF 84 - Director → ME
  • 62
    THE BRIDGMAN GROUP LIMITED - 2013-03-27
    DRAKES GROUP HOLDINGS LIMITED - 2003-06-25
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Active Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 52 - Director → ME
  • 63
    MAGENTA TOPCO LIMITED - 2016-09-29
    DE FACTO 2213 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ 2023-08-04
    IIF 57 - Director → ME
  • 64
    DRAKES GROUP LIMITED - 2008-04-04
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 51 - Director → ME
  • 65
    MARSTON BIDCO LIMITED - 2016-10-13
    HAMSARD 3283 LIMITED - 2012-05-10
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 64 - Director → ME
  • 66
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 76 - Director → ME
  • 67
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 70 - Director → ME
  • 68
    DALACROSS LIMITED - 1995-05-10
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-12 ~ 1999-03-15
    IIF 46 - Director → ME
  • 69
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ 2021-06-30
    IIF 90 - Director → ME
  • 70
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 50 - Director → ME
  • 71
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,140 GBP2019-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2019-08-06
    IIF 83 - Director → ME
  • 72
    NAVTECH ELECTRONICS LIMITED - 2006-06-13
    OSS NO. 6 LIMITED - 1999-09-08
    icon of address Home Farm, Ardington, Wantage, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2018-11-14
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 148 - Has significant influence or control OE
  • 73
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2021-06-30
    IIF 123 - Director → ME
  • 74
    ARGON MIDCO LIMITED - 2015-02-12
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-10 ~ 2021-06-30
    IIF 105 - Director → ME
  • 75
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2021-06-30
    IIF 130 - Director → ME
  • 76
    LYNX GROUP LIMITED - 2019-01-07
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-28 ~ 2021-06-30
    IIF 85 - Director → ME
  • 77
    NEC SOFTWARE SOLUTIONS UK LIMITED - 2021-06-30
    HEALTH INFORMATION SYSTEMS (HOLDINGS) UK LIMITED - 2020-09-21
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2021-06-30
    IIF 91 - Director → ME
  • 78
    REAL TIME CONTROL INTERNATIONAL LTD - 2003-04-23
    AGUA CALIENTE LIMITED - 1987-09-17
    CELLIVE LIMITED - 1980-12-31
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1997-05-31
    IIF 44 - Director → ME
  • 79
    NCP SERVICES LIMITED - 2009-04-27
    DE FACTO 1461 LIMITED - 2007-02-21
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-15 ~ 2023-08-04
    IIF 54 - Director → ME
  • 80
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-04 ~ 2015-03-23
    IIF 27 - Director → ME
  • 81
    THE PROJECT CENTRE LIMITED - 2003-03-31
    ANNIBALE LIMITED - 1992-02-20
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2023-08-04
    IIF 55 - Director → ME
  • 82
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    KARNATAKA LIMITED - 1998-04-20
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2021-06-30
    IIF 137 - Director → ME
  • 83
    RETAIL DECISIONS UK LTD. - 2002-04-12
    CARD CLEAR (UK) LIMITED - 2000-03-21
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1999-03-15
    IIF 45 - Director → ME
  • 84
    CARDCAST INFORMATION SERVICES LIMITED - 2000-11-16
    CARDCAST LIMITED - 1996-04-04
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-09 ~ 1999-03-15
    IIF 48 - Director → ME
  • 85
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-12 ~ 1999-03-15
    IIF 47 - Director → ME
  • 86
    icon of address 12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 63 - Director → ME
  • 87
    ROSSENDALE CB LIMITED - 2003-03-03
    ROSSENDALE HOLDINGS LIMITED - 1994-03-08
    GLOVEBARN LIMITED - 1980-12-31
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 53 - Director → ME
  • 88
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -163,295 GBP2018-10-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 60 - Director → ME
  • 89
    SWIFT COLLECTIONS LIMITED - 1988-10-11
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 66 - Director → ME
  • 90
    BACKTARGET LIMITED - 2006-04-13
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 61 - Director → ME
  • 91
    UNIVERSE GROUP PLC - 2022-02-07
    CARD CLEAR PLC - 2000-01-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2,547,379 GBP2023-12-31
    Officer
    icon of calendar 1997-12-02 ~ 1999-03-15
    IIF 49 - Director → ME
  • 92
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,642 GBP2018-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2023-08-04
    IIF 77 - Director → ME
  • 93
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2023-08-04
    IIF 59 - Director → ME
  • 94
    GLIMPSEPLUS LIMITED - 2017-10-27
    icon of address Suite 5 Metal Box, Milland Road Industrial Estate, Neath, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,227,975 GBP2021-03-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-04
    IIF 56 - Director → ME
  • 95
    icon of address Suite 7.02, Clockwise Savoy Tower, 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    342,960 GBP2018-12-31
    Officer
    icon of calendar 2019-06-18 ~ 2021-06-30
    IIF 94 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.