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

Thompson, Mark Nixon

    Related profiles found in government register
  • Thompson, Mark Nixon
    British c.o.o finance and it born in May 1974

    Registered addresses and corresponding companies
    • icon of address 2f1 110 East Claremont Street, Edinburgh, Midlothian, EH7 4JP

      IIF 1 IIF 2
  • Thompson, Mark Nixon
    British director born in May 1974

    Registered addresses and corresponding companies
    • icon of address 110 East Claremont Street, Edinburgh, Midlothian, EH7 4JZ

      IIF 3
  • Thompson, Mark Nixon
    British co director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Howgate Inn, 9 Howgate, Howgate, Midlothian, EH26 8QB

      IIF 4
  • Thompson, Mark Nixon
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Quayside Street, Edinburgh, EH6 6EJ, Scotland

      IIF 5
  • Thompson, Mark Nixon
    British it consultant born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Howgate Inn, 9 Howgate, Howgate, Midlothian, EH26 8QB

      IIF 6
  • Thompson, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 29 Allott Close, Ravenfield, Rotherham, S65 4NY

      IIF 7
  • Thompson, Mark Anthony
    British salesperson

    Registered addresses and corresponding companies
    • icon of address 53, Olivers Way, Catcliffe, Rotherham, South Yorkshire, S60 5UD, United Kingdom

      IIF 8
  • Thompson, Mark Harry
    British building contractor born in December 1956

    Registered addresses and corresponding companies
    • icon of address Slotter Wood House, Slotter, Gainsborough, Lincolnshire, DN21

      IIF 9
  • Thompson, Mark
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 41 Church Street, Leatherhead, Surrey, KT22 8EP

      IIF 10
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 5, Downside Road, Clifton, Bristol, BS8 2XE

      IIF 11
    • icon of address 35, Honeysuckle Lane, Carpenters Lodge, Wragby, Lincolnshire, LN8 5AL

      IIF 12
  • Thompson, Mark Anthony
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 13
  • Thompson, Mark Anthony
    British engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Allott Close, Ravenfield, Rotherham, S65 4NY

      IIF 14
  • Thompson, Mark Anthony
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 15
  • Thompson, Mark Nixon

    Registered addresses and corresponding companies
    • icon of address Threewhites Ltd, 71-75, London, WC2H 9JQ, England

      IIF 16
  • Thompson, Mark
    British it consultant born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, South St Andrew Street, Edinburgh, EH2 2AZ, Scotland

      IIF 17
  • Thompson, Mark Harry
    British director born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 36, St. Martins Avenue, Epsom, KT18 5HS, England

      IIF 18
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19 IIF 20
  • Thompson, Mark Nixon
    British software born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Threewhites Ltd, 71-75, London, WC2H 9JQ, England

      IIF 21
  • Thompson, Mark
    British director born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

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

      IIF 23 IIF 24
  • Thompson, Mark
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Thompson, Mark
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Firs, Hammondstreet Road, Waltham Cross, EN7 6UD, England

      IIF 26
  • Thompson, Mark
    British safety engineer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Riverside Close, Bridgwater, TA6 3PP, England

      IIF 27
  • Thompson, Mark
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Bishops Castle Business Park, Bishops Castle, SY9 5BX, England

      IIF 28
  • Thompson, Mark James
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westfield Road, Barton-upon-humber, DN18 5AA, England

      IIF 29
    • icon of address 153, King Street, Cottingham, HU16 5QQ, England

      IIF 30
  • Thompson, Mark
    American software

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 31
  • Thompson, Mark
    British osteopath born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Views, Shuckburgh Road, Priors Marston, Southam, Warwickshire, CV47 7RS, England

      IIF 32
  • Thompson, Mark
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beechwood Avenue, Newton Abbot, TQ12 4LJ, England

      IIF 33
  • Thompson, Mark
    British consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Manor Road, Bishopsteignton, Teignmouth, Devon, TQ14 9SU

      IIF 34
  • Thompson, Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beechwood Avenue, Newton Abbot, TQ12 4LJ, England

      IIF 35
  • Thompson, Mark
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Close, Kirk Hammerton, York, YO26 8FH, England

      IIF 36
  • Thompson, Mark
    British architectural & building design services born in August 1989

    Resident in England

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

      IIF 37
  • Thompson, Mark Harry

    Registered addresses and corresponding companies
    • icon of address Slotter Wood House, Slotter, Gainsborough, Lincolnshire, DN21

      IIF 38
  • Thompson, Mark
    British painter and decorator born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Greenbank Street, Galashiels, Selkirkshire, TD1 3BN, Scotland

      IIF 39
  • Thomson, Mark
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vestry Close, Thorney, Peterborough, PE6 0TR, England

      IIF 40
  • Thompson, Mark

    Registered addresses and corresponding companies
    • icon of address 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 41
    • icon of address 519, Gorgie Road, Edinburgh, Midlothian, EH11 3AJ, Scotland

      IIF 42
    • icon of address Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 9, Eccleston Street, London, SW1W 9LX, United Kingdom

      IIF 49
    • icon of address The Slate House, Newfargie, Glenfarg, Perth, PH2 9QT, Scotland

      IIF 50
    • icon of address Meadow Views, Shuckburgh Road, Priors Marston, Southam, Warwickshire, CV47 7RS, England

      IIF 51
  • Thompson, Mark
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
  • Thompson, Mark
    British accountqnt born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Edinburgh, EH3 7NH, United Kingdom

      IIF 54
  • Thompson, Mark
    British chef born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, CH65 7EF, United Kingdom

      IIF 55
  • Thompson, Mark
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 56
  • Thompson, Mark
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 519, Gorgie Road, Edinburgh, Midlothian, EH11 3AJ, Scotland

      IIF 57
    • icon of address Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 58
    • icon of address The Slate House, Newfargie, Glenfarg, Perth, PH2 9QT, Scotland

      IIF 59
  • Thompson, Mark
    British it consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Thompson, Mark
    British stockbroker born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Thompson
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 519, Gorgie Road, Edinburgh, EH11 3AJ, Scotland

      IIF 64
    • icon of address 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 65
    • icon of address Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 66
    • icon of address 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 67 IIF 68 IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 71
  • Thompson, Mark
    English business owner born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Views, Shuckburgh Road, Southam, CV47 7RS, England

      IIF 72
  • Thompson, Mark
    English director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Views, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, England

      IIF 73 IIF 74
    • icon of address Meadow Views, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, United Kingdom

      IIF 75
  • Thompson, Mark
    English osteopath born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Views, Shuckburgh Road, Priors Marston, Southam, Warwickshire, CV47 7RS, England

      IIF 76
    • icon of address Meadow Views, Shuckburgh Road, Southam, CV47 7RS, England

      IIF 77
  • Thompson, Mark
    British it consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Thompson, Mark
    British stockbroker born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, South St Andrew St, Edinburgh, EH2 2AZ, United Kingdom

      IIF 79
  • Thompson, Mark
    British director born in February 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 80
  • Thompson, Mark
    British hgv driver born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Mr Mark Mark Thompson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Riverside Close, Bridgwater, TA6 3PP, England

      IIF 82
  • Mr Mark Thompson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
    • icon of address 6, The Firs, Hammondstreet Road, Waltham Cross, EN7 6UD, England

      IIF 84
  • Mr Mark Thompson
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Bishops Castle Business Park, Bishops Castle, SY9 5BX, England

      IIF 85
  • Mr Mark Thomson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vestry Close, Thorney, Peterborough, PE6 0TR, England

      IIF 86
  • Thompson, Mark
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Humberstone Road, Leicester, LE5 0EG, England

      IIF 87
  • Thompson, Mark Harry
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark Harry
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark Harry
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Forest Crescent, Ashtead, Surrey, KT21 1JU

      IIF 107
  • Thompson, Mark Harry
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 108
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 109
  • Mr Mark Thompson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgravia Clinic, 7-9 Eccleston Street, London, SW1W 9LX, England

      IIF 110
    • icon of address Belgravia Clinic, Eccleston Street, London, SW1W 9LX, England

      IIF 111
    • icon of address 3, Beechwood Avenue, Newton Abbot, TQ12 4LJ, England

      IIF 112 IIF 113
    • icon of address Meadow Views, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, England

      IIF 114 IIF 115
    • icon of address Meadow Views, Shuckburgh Road, Southam, CV47 7RS, England

      IIF 116 IIF 117
  • Mr Mark Thompson
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Close, Kirk Hammerton, York, YO26 8FH, England

      IIF 118
  • Thompson, Mark
    American ceo born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fox Williams Llp, 10 Finsbury Square, London, EC2A 1AF, United Kingdom

      IIF 119
  • Thompson, Mark
    American chief executive born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 120
  • Thompson, Mark
    American director born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 205 Airport Road West, Belfast, BT3 9ED

      IIF 121
    • icon of address 960 Capability Green, Luton, Bedfordshire, LU1 3PE

      IIF 122
    • icon of address 5th Floor, 10 Finsbury Square, London, EC2A 1AF, England

      IIF 123
  • Thompson, Mark
    American software born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 124
  • Thomson, Mark
    British builder born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Little Close, Peterborough, PE6 7TQ, United Kingdom

      IIF 125
  • Thomson, Mark
    British delivery director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Thomson, Mark
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Little Close, Eye, Peterborough, PE6 7TQ, United Kingdom

      IIF 127
  • Thomson, Mark
    British engineer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, East Close, Newborough, Peterborough, PE6 7AR, United Kingdom

      IIF 128
  • Mark Thompson
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 129
  • Mr Mark Anthony Thompson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 130
    • icon of address 29, Allott Close, Ravenfield, Rotherham, S65 4NY, England

      IIF 131
  • Mr Mark James Thompson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westfield Road, Barton-upon-humber, DN18 5AA, England

      IIF 132
    • icon of address 153, King Street, Cottingham, HU16 5QQ, England

      IIF 133
  • Mr Mark Thompson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Edinburgh, EH3 7NH, United Kingdom

      IIF 134
    • icon of address C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 135
    • icon of address 49, Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, CH65 7EF, United Kingdom

      IIF 136
  • Mr Mark Thompson
    British born in February 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 137
  • Mr Mark Thompson
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 138
  • Mr Mark Thomson
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
    • icon of address 21a, Little Close, Eye, Peterborough, PE6 7TQ, United Kingdom

      IIF 140
    • icon of address 8, East Close, Newborough, Peterborough, PE6 7AR, United Kingdom

      IIF 141
  • Mr Mark Thompson
    English born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Views, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, United Kingdom

      IIF 142
  • Mr Mark Harry Thompson
    United Kingdom born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Martins Avenue, Epsom, KT18 5HS, England

      IIF 143
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 81 - Director → ME
    icon of calendar 2025-04-04 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Bishops Castle Business Park, Bishops Castle, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,753 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Quayside Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-21 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 5
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,966 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 53 - Director → ME
    icon of calendar 2022-03-24 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 8
    icon of address 3 Beechwood Avenue, Newton Abbot, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    138,059 GBP2024-03-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
    IIF 112 - Has significant influence or control over the trustees of a trustOE
    IIF 112 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Unit B Oaklea House Enterprise Way, Bretton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    JULIA THOMPSON PRODUCTIONS LIMITED - 2008-06-04
    icon of address 26 Peterson Drive Peterson Drive, New Waltham, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,328 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 12 - Secretary → ME
  • 11
    icon of address Meadow Views Shuckburgh Road, Priors Marston, Southam, Warwickshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,578,431 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2014-05-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 120 - Director → ME
  • 14
    icon of address The Design Centre, Hewett Road, Great Yarmouth, Norfolk, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 22 - Director → ME
  • 15
    FC INTERNATIONAL LIMITED - 1997-10-03
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,662,938 GBP2022-12-31
    Officer
    icon of calendar 1997-09-29 ~ now
    IIF 124 - Director → ME
    icon of calendar 1997-09-29 ~ now
    IIF 31 - Secretary → ME
  • 16
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 58 - Director → ME
    icon of calendar 2023-08-16 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    icon of address 519 Gorgie Road Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2022-10-26 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -798,321 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Trinity Computer Services Ltd, Trinity House, Bredbury Park Way, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 105 - Director → ME
  • 20
    icon of address The Slate House, Newfargie, Glenfarg, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-05-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 21
    icon of address 59 Grovedale Close, Cheshunt, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 22
    EQUINITI ICS LIMITED - 2022-12-02
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    icon of address 205 Airport Road West, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    6,392,764 GBP2023-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 121 - Director → ME
  • 23
    icon of address Meadow Views, Shuckburgh Road, Southam, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,364 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 117 - Right to appoint or remove directorsOE
  • 24
    icon of address Meadow Views Shuckburgh Road, Priors Marston, Southam, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Part Lower Ground, 49 Marylebone High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,571 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 116 - Has significant influence or controlOE
  • 26
    icon of address Meadow Views, Shuckburgh Road, Priors Marston, Southam, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,682 GBP2024-03-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 114 - Has significant influence or controlOE
  • 27
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,638 GBP2024-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    736,819 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 13 - Director → ME
  • 29
    MENTECPLUS INTEGRATED SOLUTIONS LTD - 2012-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 103 - Director → ME
  • 30
    TRINITY COMPUTER HOLDINGS LIMITED - 2012-02-24
    STONELEGEND LIMITED - 1988-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 106 - Director → ME
  • 31
    icon of address 10 South St Andrew St, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 79 - Director → ME
  • 32
    icon of address 49 Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,232 GBP2017-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 33
    icon of address 19 Greenbank Street, Galashiels, Selkirkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 39 - Director → ME
  • 34
    icon of address 55/57 Oswald Road, Scunthorpe, South Humberside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    icon of calendar ~ now
    IIF 38 - Secretary → ME
  • 35
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -452,148 GBP2023-12-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address 3 Beechwood Avenue, Newton Abbot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,775 GBP2024-03-31
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,903 GBP2017-08-15
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    345,881 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    BIOS INNOVATIONS LIMITED - 2024-10-16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,099,158 GBP2024-12-31
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 19 - Director → ME
  • 40
    icon of address 15 Station Close, Kirk Hammerton, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    OIT (UK) LIMITED - 2006-11-22
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    959,073 GBP2024-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 20 - Director → ME
  • 42
    icon of address 21a Little Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 125 - Director → ME
  • 43
    icon of address 36 St. Martins Avenue, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,390 GBP2023-12-29
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 143 - Has significant influence or controlOE
  • 44
    RICARDO SIMULATION LTD - 2022-08-03
    icon of address Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    516,714 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 123 - Director → ME
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 47 - Secretary → ME
  • 46
    icon of address 4385, 12934395: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2022-11-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 48
    icon of address 153 King Street, Cottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 49
    MAGNIX LTD - 2025-01-27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,498 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 50
    icon of address 21a Little Close, Eye, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 51
    MOORWARD LIMITED - 1979-12-31
    icon of address 106 Holme Lane, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    36,431 GBP2023-09-30
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2001-08-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Has significant influence or controlOE
  • 52
    icon of address Belgravia House, 7-9 Eccleston Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    112,316 GBP2024-03-31
    Officer
    icon of calendar 2002-04-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Has significant influence or controlOE
  • 53
    icon of address 13 Westfield Road, Barton-upon-humber, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,231 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 54
    icon of address 106 Riverside Close, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,358 GBP2018-06-30
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,925 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 23 - Director → ME
  • 56
    icon of address Threewhites Ltd, 71-75, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 48 - Secretary → ME
  • 58
    icon of address 6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,831,491 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 119 - Director → ME
  • 59
    icon of address 10 South St Andrew Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 17 - Director → ME
Ceased 35
  • 1
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2011-02-14
    IIF 109 - Director → ME
  • 2
    COA SOLUTIONS LIMITED - 2011-02-28
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    INSUREGUARD LIMITED - 1996-08-09
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2011-02-14
    IIF 93 - Director → ME
  • 3
    V1 SOFTWARE LIMITED - 2013-10-07
    CEDAR SOFTWARE LIMITED - 2013-08-08
    V1 LIMITED - 2013-03-04
    CEDAR SOFTWARE LIMITED - 2013-02-14
    COA SOLUTIONS LIMITED - 2007-03-28
    MUNDAYS (805) LIMITED - 2007-02-19
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2011-02-14
    IIF 91 - Director → ME
  • 4
    NOAH CAPITAL MARKETS (EMEA) LIMITED - 2015-01-22
    RELIGARE CAPITAL MARKETS (EMEA) LIMITED - 2012-12-12
    BARNARD JACOBS MELLET (UK) LIMITED - 2010-11-17
    HAVERON (UK) LIMITED - 2009-04-09
    BARNARD JACOBS MELLET (UK) LIMITED - 2009-03-05
    CAPEMOUNT LIMITED - 1999-03-12
    icon of address 10 South Street Elgin, Moray, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-21 ~ 2004-12-22
    IIF 2 - Director → ME
  • 5
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    450,496 GBP2023-02-28
    Officer
    icon of calendar 2008-03-07 ~ 2011-02-14
    IIF 96 - Director → ME
  • 6
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2011-02-14
    IIF 89 - Director → ME
  • 7
    BIINFORM LIMITED - 1997-07-31
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2011-02-14
    IIF 92 - Director → ME
  • 8
    HAVERON (UK) NOMINEES LIMITED - 2009-04-09
    BJM (UK) NOMINEES LIMITED - 2009-03-05
    SCOTIABAY LIMITED - 1999-12-17
    icon of address Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2004-12-31
    IIF 1 - Director → ME
  • 9
    FOCUS ACCOUNTING SOLUTIONS LTD - 2006-09-22
    icon of address Fleming House, Fleming Road, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2007-03-30
    IIF 3 - Director → ME
  • 10
    icon of address 8 Kingholm Drive, Dumfries
    Active Corporate (1 parent)
    Equity (Company account)
    2,420 GBP2024-06-30
    Officer
    icon of calendar 2008-05-06 ~ 2008-07-14
    IIF 6 - Director → ME
  • 11
    CEDAR HR SOFTWARE LIMITED - 2012-01-03
    CEDAR CONCEPT LIMITED - 2003-01-20
    CEDAR LIMITED - 2001-10-31
    PINCO 1569 LIMITED - 2001-04-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 95 - Director → ME
    icon of calendar 2003-03-31 ~ 2004-06-21
    IIF 10 - Director → ME
  • 12
    CEDAR UK LIMITED - 2003-01-24
    DIPLEMA 499 LIMITED - 2001-01-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 98 - Director → ME
  • 13
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    REDAC GROUP LIMITED - 2011-02-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 97 - Director → ME
  • 14
    FUJITSU GLOVIA UK LTD - 2021-10-05
    CONSTELLATION G2 LTD - 2021-10-01
    FUJITSU GLOVIA UK, LTD - 2021-09-30
    GLOVIA INTERNATIONAL LIMITED - 2015-04-01
    SHAPE DATA LIMITED - 1997-12-22
    EVANS & SUTHERLAND LIMITED - 1988-04-14
    EVANS AND SUTHERLAND LIMITED - 1987-06-01
    SHAPE DATA LIMITED - 1986-10-10
    icon of address 960 Capability Green, Luton, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    523,456 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2024-11-14
    IIF 122 - Director → ME
  • 15
    icon of address 78 Carr Lane, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,706 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-07-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2022-08-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Meadow Views Shuckburgh Road, Priors Marston, Southam, Warwickshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,578,431 GBP2024-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2014-04-30
    IIF 32 - Director → ME
  • 17
    icon of address 1 Quarry Way, Stapleton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,705 GBP2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2020-10-30
    IIF 11 - Secretary → ME
  • 18
    PICK INDEPENDENCE COMPUTER SYSTEMS LIMITED - 1987-12-03
    TINTMUSTER LIMITED - 1987-06-10
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2010-12-01
    IIF 94 - Director → ME
  • 19
    icon of address Endellion Wonham Way, Peaslake, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,594 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2022-05-31
    IIF 34 - Director → ME
  • 20
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-24 ~ 2014-01-09
    IIF 104 - Director → ME
  • 21
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2014-01-09
    IIF 102 - Director → ME
  • 22
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-01-09
    IIF 108 - Director → ME
  • 23
    icon of address 3 Beechwood Avenue, Newton Abbot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,775 GBP2024-03-31
    Officer
    icon of calendar 2013-01-11 ~ 2014-11-05
    IIF 87 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    345,881 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ 2025-01-10
    IIF 126 - Director → ME
  • 25
    OPENAGE LIMITED - 1993-04-26
    WORTHFORT LIMITED - 1991-08-14
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-27 ~ 2011-02-14
    IIF 100 - Director → ME
  • 26
    GRAMPIAN SOFTWARE LIMITED - 2005-07-15
    GRAMPIAN COMPUTERS LTD. - 1999-04-01
    GRAMPIAN COMPUTER FACILITIES LIMITED - 1989-07-13
    icon of address C/o Burness Llp, 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-02-14
    IIF 107 - Director → ME
  • 27
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,631 GBP2020-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-07-22
    IIF 83 - Has significant influence or control OE
  • 28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ 2011-02-14
    IIF 101 - Director → ME
  • 29
    DUOTECH SERVICES LIMITED - 2000-10-26
    icon of address Tong Hall, Tong Lane, Tong, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2013-01-22
    IIF 8 - Secretary → ME
  • 30
    MAGNIX LTD - 2025-01-27
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,498 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ 2025-01-23
    IIF 57 - Director → ME
    icon of calendar 2023-08-25 ~ 2025-01-23
    IIF 42 - Secretary → ME
  • 31
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-02-14
    IIF 90 - Director → ME
  • 32
    INNOVATION SYSTEMS (UK) LIMITED - 1997-02-25
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-02-14
    IIF 88 - Director → ME
  • 33
    ZEROED-IN LIMITED - 2008-09-01
    icon of address C/o Facts & Figures Llp, 4 Polwarth Gardens, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2007-07-02
    IIF 4 - Director → ME
  • 34
    icon of address Belgravia House, 7-9 Eccleston Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    112,316 GBP2024-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2014-05-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-30
    IIF 111 - Has significant influence or control OE
  • 35
    VERSION ONE LIMITED - 2013-03-04
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2011-02-14
    IIF 99 - 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.