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

Smith, Andrew Ian

    Related profiles found in government register
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 1
    • icon of address Third Floor, One London Square, Cross Lanes, Guilford, GU1 1UN

      IIF 2
    • icon of address Third Floor, 2, Semple Street, Edinburgh, EH3 8BL

      IIF 3 IIF 4
    • icon of address Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 5
    • icon of address Po Box 727, Frogmore, Fareham, Hampshire, PO14 9QT, United Kingdom

      IIF 6
    • icon of address Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 10 IIF 11
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 12 IIF 13 IIF 14
    • icon of address No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 15
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 16 IIF 17 IIF 18
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2, Quadrant Court, Dartford, Kent, DA9 9AY, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 23 IIF 24
    • icon of address Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 25
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 26
  • Smith, Andrew Ian
    born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 27
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Building B Office 10, Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 28
  • Mr Andrew Ian Smith
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 29
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Fetter Lane, London, EC4A 1BN

      IIF 30
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 31
    • icon of address 100, Fetter Lane, London, EC4A 1BN

      IIF 32 IIF 33 IIF 34
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 46, Cannon Street, London, EC4N 6JJ, England

      IIF 39
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 40 IIF 41
    • icon of address Xploite Plc, 100 Fetter Lane, London, EC4A 1BN

      IIF 42
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 43 IIF 44
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 45
    • icon of address Third Floor, One London Square, Cross Lane, Guildford, Surrey, GU1 1UN

      IIF 46
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 47
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 48
    • icon of address 100, Fetter Lane, London, EC4A 1BN, England

      IIF 49
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Smith, Andrew Ian
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 73 IIF 74 IIF 75
    • icon of address Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 76
  • Smith, Andrew Ian
    English operations manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 77
  • Smith, Andrew Ian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 78
  • Smith, Ian
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 33
  • 1
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 20 - Director → ME
  • 3
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 4 - Director → ME
  • 4
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 47 - Director → ME
  • 5
    PITCOMP 121 PLC - 1995-07-17
    icon of address Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Arcadia House, Maritime Walk, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 28 - Director → ME
  • 8
    SHIMMER LIMITED - 1998-10-12
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,537 GBP2019-12-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Unit 8 Guilberts Industrial Centre, Collings Road, St Peter Port, Guernsey
    Removed Corporate (2 parents)
    Officer
    Responsible for director
    icon of calendar 2023-11-15 ~ now
    IIF 26 - Managing Officer → ME
  • 10
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    ENSCO 899 LIMITED - 2013-03-18
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 13 - Director → ME
  • 11
    CORETX PROTECT LIMITED - 2017-11-30
    AGGREGATED TELECOM LIMITED - 2016-04-11
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 11 - Director → ME
  • 12
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 14 - Director → ME
  • 13
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 12 - Director → ME
  • 14
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    365 ITMS LIMITED - 2021-04-27
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 15 - Director → ME
  • 15
    NETSPRITE LIMITED - 2001-03-16
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,478 GBP2016-08-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 53 - Director → ME
  • 18
    MATHIAN LLP - 2014-05-29
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 19
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,000 GBP2024-08-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 23 - Director → ME
  • 20
    MXC CAPITAL PLC - 2015-02-05
    BROCA PLC - 2014-08-12
    SHARELEASE PLC - 2004-02-02
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 59 - Director → ME
  • 22
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 60 - Director → ME
  • 23
    MXC CAPITAL ADVISORY LLP - 2015-08-28
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 27 - LLP Designated Member → ME
  • 24
    MXC CAPITAL LIMITED - 2014-07-23
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 41 - Director → ME
  • 27
    CORETX LIMITED - 2016-04-11
    SITPAL LIMITED - 2009-08-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 3 - Director → ME
  • 28
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 29
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 21 - Director → ME
  • 30
    IDE GROUP FINANCING LIMITED - 2023-01-17
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    CORETX FINANCING LIMITED - 2017-11-28
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 22 - Director → ME
  • 32
    CORETX MANAGE LIMITED - 2017-11-30
    IDE GROUP MANAGE LIMITED - 2022-11-17
    SHOWFORM LIMITED - 1992-11-16
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    SELECTION SERVICES LIMITED - 2016-04-11
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 7 - Director → ME
  • 33
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2009-02-02
    IIF 73 - Director → ME
    icon of calendar 2010-04-27 ~ 2010-07-20
    IIF 42 - Director → ME
  • 2
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    458,841 GBP2020-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2015-08-21
    IIF 31 - Director → ME
  • 3
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-06 ~ 2012-11-20
    IIF 76 - Director → ME
  • 4
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2007-09-05
    IIF 61 - Director → ME
  • 5
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 65 - Director → ME
  • 6
    TRIGGER ENGINEERING LTD - 1996-01-26
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 64 - Director → ME
  • 7
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    icon of address 4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 68 - Director → ME
  • 8
    SILBURY 202 LIMITED - 1999-12-21
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 62 - Director → ME
  • 9
    OST LIMITED - 2004-02-16
    icon of address Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-01-31
    IIF 70 - Director → ME
  • 10
    CORETX CONNECT LIMITED - 2017-11-30
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    CONNECTIONS4LONDON LTD - 2005-04-04
    CONNEXIONS4LONDON LTD - 2016-04-11
    IDE GROUP CONNECT LIMITED - 2021-11-11
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-27 ~ 2021-10-19
    IIF 8 - Director → ME
  • 11
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-06-12
    IIF 75 - Director → ME
  • 12
    BRIXX SOLUTIONS LIMITED - 2015-11-18
    EARLSBANE LIMITED - 2002-06-11
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2017-07-18
    IIF 57 - Director → ME
  • 13
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD - 2015-10-15
    MONTAL COMPUTER SERVICES LIMITED - 2015-10-13
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,716,639 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2017-07-18
    IIF 52 - Director → ME
  • 14
    CASTLETON SOFTWARE SOLUTIONS LTD - 2019-05-30
    DOCUMOTIVE LIMITED - 2015-11-09
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,331,211 GBP2024-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-07-18
    IIF 56 - Director → ME
  • 15
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2017-07-18
    IIF 50 - Director → ME
  • 16
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2017-07-18
    IIF 54 - Director → ME
  • 17
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2017-07-18
    IIF 36 - Director → ME
  • 18
    PARILLA LIMITED - 1996-12-27
    icon of address 45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2000-11-08
    IIF 77 - Director → ME
  • 19
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,261,178 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-22
    IIF 6 - Director → ME
  • 20
    GWILI PLANNING & CONSULTANCY LIMITED - 2000-02-10
    icon of address Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2006-01-31
    IIF 63 - Director → ME
  • 21
    BEALAW (908) LIMITED - 2008-09-23
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-07-21
    IIF 32 - Director → ME
  • 22
    DWCO 5 LIMITED - 2006-06-27
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 37 - Director → ME
  • 23
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-29 ~ 2017-07-18
    IIF 51 - Director → ME
  • 24
    HEROIX CORPORATION LIMITED - 2002-12-10
    icon of address Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,402 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2008-10-31
    IIF 71 - Director → ME
  • 25
    DWCO 9 LIMITED - 2007-02-19
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 38 - Director → ME
  • 26
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,141,865 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 35 - Director → ME
  • 27
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-28
    IIF 45 - Director → ME
  • 28
    LANDMARK COMPUTER SYSTEMS LIMITED - 1997-05-09
    HANOCOMP LIMITED - 1990-12-10
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2015-03-17
    IIF 43 - Director → ME
  • 29
    DEACONS COMPUTERS LIMITED - 1997-06-20
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2015-04-13
    IIF 44 - Director → ME
  • 30
    MXC CAPITAL PLC - 2015-02-05
    BROCA PLC - 2014-08-12
    SHARELEASE PLC - 2004-02-02
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    icon of calendar 2013-07-04 ~ 2014-08-13
    IIF 49 - Director → ME
  • 31
    MXC CAPITAL LIMITED - 2014-07-23
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-10-13 ~ 2009-10-13
    IIF 79 - Director → ME
    icon of calendar 2009-10-13 ~ 2016-07-15
    IIF 55 - Director → ME
  • 32
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2019-06-19
    IIF 16 - Director → ME
  • 33
    COMUNICA PLC - 2005-05-25
    COMUNICA LIMITED - 2010-02-22
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    CABLESHIP LIMITED - 2000-02-10
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2013-11-21
    IIF 39 - Director → ME
  • 34
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2009-06-12
    IIF 66 - Director → ME
  • 35
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-06-12
    IIF 74 - Director → ME
  • 36
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ 2014-11-17
    IIF 48 - Director → ME
  • 37
    SRA SOFTWARE LIMITED - 2008-10-20
    BEALAW (909) LIMITED - 2008-09-23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-07-21
    IIF 34 - Director → ME
  • 38
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,586 GBP2021-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-03-11
    IIF 5 - Director → ME
  • 39
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    icon of address 4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 69 - Director → ME
  • 40
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED - 2008-03-25
    FUTURE COM LTD. - 1999-10-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2006-12-31
    IIF 67 - Director → ME
  • 41
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED - 2008-03-25
    BEDROCK NETWORKS LIMITED - 2005-04-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2006-12-31
    IIF 72 - Director → ME
  • 42
    TELCO PARTNERS LIMITED - 2007-05-18
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2010-07-21
    IIF 33 - Director → ME
  • 43
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2010-07-21
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.