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

Thomas, Henry Joseph Douglas

    Related profiles found in government register
  • Thomas, Henry Joseph Douglas
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 1
  • Thomas, Henry Joseph Douglas
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 2
  • Thomas, Henry Joseph Douglas
    British gardener born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 120, 89 Commercial Road, Bournemouth, Dorset, BH2 5RR, England

      IIF 3
  • Mr Henry Joseph Douglas Thomas
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 120, 89 Commercial Road, Bournemouth, Dorset, BH2 5RR, England

      IIF 4
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 5
  • Thomas, Henry Joseph Douglas

    Registered addresses and corresponding companies
    • Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 6
  • Thomas, Andrew Mark
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 7
  • Thomas, Andrew Mark
    British call centre manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew Mark
    British call centre operator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, Uk

      IIF 11 IIF 12
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gainsborough Road, Bournemouth, BH7 7BD, England

      IIF 13
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 14
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 15
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, England

      IIF 16
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 17
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 18
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 37 High Road, London, E18 2QP, United Kingdom

      IIF 19
    • Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 20
  • Thomas, Andrew Samuel, Mr.
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 21
  • Thomas, Andrew Samuel, Mr.
    British decorator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 22
  • Thomas, Andrew Samuel, Mr.
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 23
  • Thomas, Andrew Samuel, Mr.
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clay Avenue, Mitcham, Surrey, CR4 1BU

      IIF 24
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Landseer Road, Westbourne, Bournemouth, BH4 9EH, England

      IIF 25
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • 19, Newton Road, Poole, BH13 7EX, England

      IIF 28
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 29 IIF 30
    • 12 Haviland Road, Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG, England

      IIF 31
  • Mr Andrew Mark Thomas
    English born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 32
  • Mr. Andrew Samuel Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Samuel Thomas
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, High Road, London, E18 2QP, England

      IIF 36
  • Thomas, Andrew Mark
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 37
  • Thomas, Andrew
    British director born in August 1966

    Registered addresses and corresponding companies
    • Corbenic, 1 Forest Lane, Hightown Hill, Ringwood, Hampshire, BH24 3HF

      IIF 38 IIF 39
  • Thomas, Andrew
    British marketing manager born in August 1966

    Registered addresses and corresponding companies
    • Flat 1 21 Meyrick Park Crescent, Bournemouth, Dorset, BH3 7AG

      IIF 40
  • Thomas, Andrew Mark
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, La Fontanella, F6, Canford Cliffs Road, Poole, Dorset, BH13 7EH, United Kingdom

      IIF 41
    • Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 42
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 43
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 44
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardens Crescent, Gardens Crescent, Poole, BH14 8JE, England

      IIF 45
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 46
  • Thomas, Andrew Mark
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Thomas, Andrew Mark
    British marketing consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 156 Canford Cliffs Road, Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 48
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Andrew
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Frar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 69
  • Thomas, Andrew
    British graphdesigner born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 70
  • Mr Andrew Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 71
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, La Fontanella, F6, Canford Cliffs Road, Poole, BH13 7EH, United Kingdom

      IIF 72
    • Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 73
  • Thomas, Andrew

    Registered addresses and corresponding companies
    • 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 23
  • 1
    1 Gardens Crescent, Gardens Crescent, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 45 - Director → ME
  • 2
    The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2020-07-24 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 3
    ECO BOB THE ROOFER (UK) LTD - 2023-07-07
    HT MAINTENANCE LIMITED - 2023-03-23
    Office 120 89 Commercial Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 5
    Berley Chartered Accountants, 76 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 8 - Director → ME
  • 7
    156, La Fontanella, F6 Canford Cliffs Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 8
    Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    12 Haviland Road Haviland Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 12
    Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    2025-01-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 18 - Director → ME
  • 14
    Other registered number: 13080705
    115 Clay Avenue, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 24 - Director → ME
  • 15
    Other registered number: 07176566
    115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    115 Clay Ave, Mitcham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 70 - Director → ME
    2018-08-14 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 17
    115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    10 Gainsborough Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 19
    Other registered number: 13036092
    11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 14 - Director → ME
  • 20
    Other registered number: 08149859
    Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    19 Newton Road, Poole, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,720 GBP2016-04-30
    Officer
    2015-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 22
    Other registered numbers: 10041758, 08457941
    10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 9 - Director → ME
  • 23
    115 Clay Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2020-12-31
    Officer
    1999-08-26 ~ 2004-07-17
    IIF 40 - Director → ME
  • 2
    37 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-07-24 ~ 2020-11-06
    IIF 19 - Director → ME
    Person with significant control
    2016-07-25 ~ 2020-11-06
    IIF 36 - Has significant influence or control OE
  • 3
    Other registered number: SL016141
    Harper Macleod, 65 Citypoint, Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,604 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 49 - Director → ME
  • 4
    Other registered number: SL016140
    Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,683 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 51 - Director → ME
  • 5
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-01 ~ 2022-05-11
    IIF 20 - Director → ME
  • 6
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 64 - Director → ME
  • 7
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    SEMA METRA LIMITED - 1996-06-10
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    STOCKCO (NO.44) LIMITED - 1985-07-01
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 60 - Director → ME
  • 8
    Second Floor Mid City Place, 71 High Holborn, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 52 - Director → ME
  • 9
    SEMA INVESTMENTS LIMITED - 2011-06-29
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 USD2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 54 - Director → ME
  • 10
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    Related registrations: 01245534, 02479329
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP GROUP PLC - 1988-09-13
    CAP-CPP GROUP LIMITED - 1982-04-30
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 55 - Director → ME
  • 11
    Other registered number: 02479330
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    Related registrations: 01240677, 02479329
    SEMA UK LIMITED - 2004-02-23
    SEMA GROUP UK LIMITED - 2001-01-15
    CAP (UK) LIMITED - 1988-11-21
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 56 - Director → ME
  • 12
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    LITRONIX (U.K.) LIMITED - 1995-05-31
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 53 - Director → ME
  • 13
    ATOS ORIGIN LIFE TRUSTEE LIMITED - 2011-06-29
    SHELFCO (NO. 3515) LIMITED - 2008-03-26
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-06-13
    IIF 62 - Director → ME
  • 14
    AXIME (UK) LIMITED - 1997-07-14
    MAWLAW 331 LIMITED - 1996-12-20
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    635,000 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 68 - Director → ME
  • 15
    Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,231 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 50 - Director → ME
  • 16
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 57 - Director → ME
  • 17
    SCORE RESEARCH LIMITED - 2013-02-15
    ATOS ORIGIN TECHNOLOGY LIMITED - 2006-06-28
    ATOS ORIGIN IT SERVICES LIMITED - 2004-02-23
    ATOS KPMG CONSULTING LIMITED - 2002-08-22
    Related registration: 04312380
    ORIGIN IT SERVICES LIMITED - 2002-07-10
    ORIGIN TECHNOLOGY IN BUSINESS UK LIMITED - 1996-07-01
    Related registration: 02479330
    OTIB UK LIMITED - 1991-09-25
    SURECHIEF LIMITED - 1990-05-22
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 61 - Director → ME
  • 18
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    CANALSTREAM LIMITED - 2002-07-16
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 65 - Director → ME
  • 19
    Other registered number: 01245534
    ATOS ORIGIN UK LIMITED - 2011-09-08
    ORIGIN UK LIMITED - 2000-12-20
    ORIGIN IT HOLDINGS LIMITED - 1997-01-01
    ORIGIN TECHNOLOGY IN BUSINESS LIMITED - 1996-07-01
    Related registration: 02479329
    OTIB HOLDINGS LIMITED - 1991-09-25
    SUPERCHIEF LIMITED - 1990-05-30
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 59 - Director → ME
  • 20
    ETOURISM LIMITED - 2002-04-05
    Related registration: SC226890
    BARABAS LIMITED - 2002-01-11
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,500,000 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 66 - Director → ME
  • 21
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,980.99 GBP2024-04-30
    Officer
    2020-04-15 ~ 2021-02-05
    IIF 47 - Director → ME
    Person with significant control
    2020-04-15 ~ 2021-02-05
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-24 ~ 2021-05-19
    IIF 42 - Director → ME
  • 23
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 63 - Director → ME
  • 24
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED - 2009-08-11
    Related registration: 06868547
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2018-05-31
    Officer
    2007-06-12 ~ 2008-04-18
    IIF 39 - Director → ME
  • 25
    15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Officer
    2015-03-12 ~ 2021-05-18
    IIF 7 - Director → ME
  • 26
    Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    2022-01-20 ~ 2024-05-30
    IIF 2 - Director → ME
    2022-01-20 ~ 2024-05-30
    IIF 6 - Secretary → ME
  • 27
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-01-07 ~ 2009-12-21
    IIF 38 - Director → ME
  • 28
    41 Commercial Road, Poole, Dorset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    104,120 GBP2025-03-31
    Officer
    2012-04-13 ~ 2020-04-05
    IIF 37 - LLP Member → ME
  • 29
    Other registered number: 08149859
    Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ 2021-05-19
    IIF 44 - Director → ME
  • 30
    83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ 2021-05-19
    IIF 69 - Director → ME
  • 31
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 USD2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 67 - Director → ME
  • 32
    C.F.PALMER & CO.LIMITED - 1991-11-20
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,535.30 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 58 - Director → ME
  • 33
    William House 32 Bargates, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,908 GBP2016-03-31
    Officer
    2012-02-14 ~ 2016-02-07
    IIF 11 - Director → ME
  • 34
    Other registered numbers: 10041758, 08779463
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -248,271 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-03-22 ~ 2015-11-26
    IIF 10 - Director → ME
  • 35
    30 St. Georges Square, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-30 ~ 2020-08-17
    IIF 43 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-17
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.