logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joyce, Dermot James

    Related profiles found in government register
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, S71 3HR, England

      IIF 1
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 2
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 3
  • Joyce, Dermot James
    Irish ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 4
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 5
    • 1st Floor, 1 Vere Street, London, W1G 0DF, United Kingdom

      IIF 6
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 7 IIF 8 IIF 9
    • First Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 13
  • Joyce, Dermot James
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Abchurch Lane, London, EC4N 7BB

      IIF 14
  • Joyce, Dermot
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 15 IIF 16
  • Joyce, Dermot
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 17
  • Mr Dermot Joyce
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Advarna House, H91 P93c, Oughterard, Galway, Ireland

      IIF 21
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Stone Pine Road, Bromham, Bedford, MK43 8GG, England

      IIF 22
    • Ardvarna House, H91 P93c, Oughterard, Galway, Ireland

      IIF 23 IIF 24
  • Joyce, Dermot James
    Irish chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Agates Lane, Ashtead, Surrey, KT21 2ND

      IIF 25
    • 1, Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 26 IIF 27
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 28
    • 4th Floor, 125 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 3140, John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2WB, United Kingdom

      IIF 34
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 35
    • 200, 200/250 Nest Business Park, Martin Road, Havant, Hants, PO9 5TL, United Kingdom

      IIF 36
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 37
  • Joyce, Dermot James
    British managing director born in September 1965

    Registered addresses and corresponding companies
  • Joyce, Dermot
    British ceo born in September 1965

    Resident in Irish

    Registered addresses and corresponding companies
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 42
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Stone Pine Road, Bromham, Bedford, MK43 8GG, England

      IIF 43
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • 200, 200/250 Nest Business Park, Martin Road, Havant, Hants, PO9 5TL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 38
  • 1
    ADEPTA RESOURCES LIMITED
    - now 02961279
    CENTURY RESOURCES LIMITED - 2000-10-26
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (27 parents)
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 34 - Director → ME
  • 2
    ARDBID LIMITED
    07428590
    Ernst Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 3
    ARDVARNA INVESTMENT CAPITAL LIMITED
    07358243
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 27 - Director → ME
  • 4
    ARDVARNA INVESTMENT MANAGEMENT LIMITED
    10530072
    6 Stone Pine Road, Bromham, Bedford, England
    Active Corporate (4 parents)
    Officer
    2016-12-16 ~ 2026-01-09
    IIF 22 - Director → ME
    Person with significant control
    2016-12-16 ~ 2026-01-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BDML CONNECT LIMITED
    - now 02785540
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30
    45 Westerham Road, Sevenoaks, Kent
    Active Corporate (65 parents)
    Officer
    2005-09-05 ~ 2007-05-31
    IIF 41 - Director → ME
  • 6
    CAN DIGITAL SOLUTIONS LIMITED - now
    CAPACITYGRID LIMITED
    - 2015-09-03 08706148 09136356
    18 4th Floor, St. Cross Street, London, England
    Active Corporate (9 parents)
    Officer
    2013-09-25 ~ 2015-09-02
    IIF 2 - Director → ME
  • 7
    CAPACITYGRID LIMITED
    - now 09136356 08706148
    JUST CD LIMITED
    - 2015-09-03 09136356 08490887
    CES BID LIMITED
    - 2014-07-25 09136356
    2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (11 parents)
    Officer
    2014-07-17 ~ 2016-08-01
    IIF 13 - Director → ME
  • 8
    CAPITA AURORA LIMITED
    - now 04130898
    AURORA CORPORATE SERVICES LIMITED
    - 2004-09-29 04130898
    PRECIS (1970) LIMITED - 2001-08-15
    1 More London Place, London
    Dissolved Corporate (27 parents)
    Officer
    2004-05-19 ~ 2007-05-31
    IIF 39 - Director → ME
  • 9
    CAPITA BUSINESS SERVICES LTD
    - now 02299747 NF004206
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    AUTOHUGE LIMITED - 1988-11-15
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (67 parents, 62 offsprings)
    Officer
    2005-01-10 ~ 2007-05-31
    IIF 38 - Director → ME
  • 10
    CAPITA INSURANCE SERVICES LIMITED - now
    CAPITA COMMERCIAL SERVICES LIMITED
    - 2009-01-05 01396443
    CAPITA INSURANCE SERVICES LIMITED
    - 2006-07-03 01396443
    CAPITA EASTGATE ASSISTANCE LIMITED - 2001-06-22
    EASTGATE ASSISTANCE LIMITED - 2001-05-18
    HAMBRO LEGAL PROTECTION LTD - 1998-12-15
    HAMBRO LEGAL PROTECTION LTD - 1984-10-01
    HAMBRO HOUSLEY LEGAL PROTECTION LIMITED - 1984-08-03
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (68 parents, 4 offsprings)
    Officer
    2004-05-19 ~ 2007-05-31
    IIF 40 - Director → ME
  • 11
    DENTUCATION LIMITED - now
    MEDIMATCH MARKETING LIMITED - 2024-01-10
    ADVANCED INFECTION MANAGEMENT SOLUTIONS LIMITED
    - 2022-08-01 12566893
    Unit 2, The Works, 37 Colville Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-04-21 ~ 2020-09-11
    IIF 17 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-09-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DORMANT COMPANY 04401640 LIMITED
    - now 04401640 04401645... (more)
    TRUSTMARQUE ACQUISITIONS LIMITED
    - 2015-12-11 04401640
    BROOMCO (2860) LIMITED - 2002-04-04
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (18 parents)
    Officer
    2014-09-11 ~ 2015-12-14
    IIF 12 - Director → ME
  • 13
    DORMANT COMPANY 04401645 LIMITED
    - now 04401645 04401640... (more)
    TRUSTMARQUE INTERMEDIARY LIMITED
    - 2015-12-11 04401645
    BROOMCO (2861) LIMITED - 2002-04-04
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (18 parents)
    Officer
    2014-09-11 ~ 2015-12-14
    IIF 9 - Director → ME
  • 14
    DORMANT COMPANY 05671829 LIMITED
    - now 05671829 08331852... (more)
    TRUSTMARQUE GROUP LIMITED
    - 2016-01-14 05671829
    HAMSARD 2990 LIMITED - 2006-08-25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (16 parents)
    Officer
    2014-09-11 ~ 2016-03-21
    IIF 8 - Director → ME
  • 15
    DORMANT COMPANY 2334026 LIMITED
    - now 02334026 09497324... (more)
    LIBERATA HOLDINGS LIMITED
    - 2011-09-26 02334026
    CSL GROUP HOLDINGS (NO.1) LIMITED - 2002-11-27
    CSL GROUP HOLDINGS LIMITED - 2000-08-24
    CSL GROUP LIMITED - 1989-07-11
    PRECIS (677) LIMITED - 1989-05-03
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (33 parents)
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 29 - Director → ME
  • 16
    DORMANT COMPANY 2702550 LIMITED
    - now 02702550 09497324... (more)
    LIBERATA LIFE, PENSIONS & INVESTMENTS LIMITED
    - 2011-09-26 02702550
    ADEPTA SERVICES LIMITED - 2002-05-31
    CENTURY FINANCIAL SERVICES LIMITED - 2000-10-26
    CC (SHELF 1) LIMITED - 1992-07-06
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (35 parents)
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 33 - Director → ME
  • 17
    DORMANT COMPANY 3987802 LIMITED
    - now 03987802 08578078... (more)
    LIBERATA LIMITED
    - 2011-09-26 03987802
    LIBERATA PLC - 2006-03-16
    CSL GROUP HOLDINGS PLC - 2001-06-01
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (31 parents)
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 31 - Director → ME
  • 18
    DORMANT COMPANY 5713365 LIMITED
    - now 05713365 05728306... (more)
    LIBERATA CONSULTING LIMITED
    - 2011-09-26 05713365
    ADVICE SOLUTIONS LIMITED - 2007-07-25
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 32 - Director → ME
  • 19
    EURODATA SYSTEMS LIMITED
    - now 08719445
    LIBERATA IT HOLDINGS LIMITED
    - 2013-10-24 08719445
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2013-10-04 ~ 2016-03-21
    IIF 11 - Director → ME
  • 20
    IOTATECH SAAS LIMITED
    14779145
    28 Rainsford Avenue, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    2023-04-13 ~ now
    IIF 21 - Director → ME
  • 21
    ISSEE LIMITED
    03943026
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (25 parents)
    Officer
    2024-06-24 ~ now
    IIF 24 - Director → ME
  • 22
    JUST CD (JBW) LIMITED
    - now 08490887
    JUST CD LIMITED
    - 2014-07-24 08490887 09136356
    20 Abchurch Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-11 ~ 2014-07-25
    IIF 14 - Director → ME
  • 23
    LABTRAC SOLUTIONS LIMITED
    07702790
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    2018-08-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    LIBERATA PENSION TRUSTEES LIMITED
    - now 03899841
    CSL PENSION TRUSTEES LIMITED - 2002-05-31
    TURNMEAR LIMITED - 2000-02-24
    The Law Debenture Pension Trust Corporation P.l.c., Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (29 parents)
    Officer
    2009-09-14 ~ 2009-11-04
    IIF 25 - Director → ME
  • 25
    LIBERATA UK LIMITED
    - now 01238274
    CSL GROUP LIMITED - 2002-05-31
    CIPFA SERVICES LIMITED - 1989-07-11
    SEAHORSE INVESTMENTS LIMITED - 1978-12-31
    MAXCRETE PROPERTIES LIMITED - 1976-12-31
    60 Cheapside 2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (61 parents, 3 offsprings)
    Officer
    2009-09-14 ~ 2016-08-01
    IIF 28 - Director → ME
  • 26
    LITSL REALISATIONS LIMITED
    - now 08719305
    LIBERATA IT SOLUTIONS LIMITED
    - 2016-08-19 08719305
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 27
    MYKHUB.NET LIMITED - now
    CAPACITYGRID KNOWLEDGE HUB LIMITED
    - 2016-01-05 08721925
    1 London Street, Reading, England
    Active Corporate (9 parents)
    Officer
    2013-10-07 ~ 2015-12-22
    IIF 42 - Director → ME
  • 28
    OPIN SYSTEMS LIMITED
    SC124793
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (24 parents)
    Officer
    2014-09-11 ~ 2016-06-21
    IIF 10 - Director → ME
  • 29
    PROJECT LENNON (BIDCO) LIMITED
    08529019
    1st Floor 1 Vere Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2014-09-11 ~ 2017-09-04
    IIF 6 - Director → ME
  • 30
    PROJECT LENNON (TOPCO) LIMITED
    08529021
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2014-09-11 ~ 2016-03-22
    IIF 7 - Director → ME
  • 31
    R2 PIPE TECH LIMITED
    11207028
    Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2018-06-18 ~ now
    IIF 1 - Director → ME
  • 32
    SANMARTON (HOLDINGS) LIMITED
    12915494
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-06-24 ~ now
    IIF 23 - Director → ME
  • 33
    SMILESOLVER LIMITED
    12517452
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SMILESOLVER TECHNOLOGIES LIMITED
    12517458
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TON UP 2 LIMITED
    04052174 04052152
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (18 parents)
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 30 - Director → ME
  • 36
    TRUSTMARQUE SOLUTIONS LIMITED
    - now 02183240
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    SOFTWARE CORPORATION PLC - 1997-06-09
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Officer
    2014-09-11 ~ 2016-06-21
    IIF 5 - Director → ME
  • 37
    UKDENTECH LIMITED
    - now 08307539 09442612... (more)
    PATTERSON DENTAL TECHNOLOGY LIMITED - 2015-12-23
    200 200/250 Nest Business Park, Martin Road, Havant, Hants, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-12-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-12-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    UKDENTECH SERVICES LIMITED
    12164066 09442612... (more)
    200 200/250 Nest Business Park, Martin Road, Havant, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-19 ~ now
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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