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

Edwards, Anthony John

    Related profiles found in government register
  • Edwards, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN, Uk

      IIF 1
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 2
  • Edwards, Anthony John
    British company director

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 3
  • Edwards, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 4
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 5
  • Edwards, Anthony John
    British finance

    Registered addresses and corresponding companies
    • icon of address 34 Nightingale Road, Hampton, Middlesex, TW12 3HX

      IIF 6
  • Edwards, Anthony John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN

      IIF 12
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 17
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 18
  • Edwards, Anthony John
    British director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 34 Nightingale Road, Hampton, Middlesex, TW12 3HX

      IIF 19
  • Edwards, Anthony John
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • icon of address 13 Downview Road, Worthing, West Sussex, BN11 4QN

      IIF 20
    • icon of address 75 Boundary Road, Worthing, West Sussex, BN11 4LL

      IIF 21
    • icon of address Mallory House 1 Fourth Avenue, Worthing, West Sussex, BN14 9NY

      IIF 22
  • Edwards, Anthony John

    Registered addresses and corresponding companies
    • icon of address Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 23
  • Edwards, Anthony John
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell Llp, Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom

      IIF 24
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 25
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 26
    • icon of address 1, Liverpool Gardens, Worthing, BN11 1TF, England

      IIF 27
  • Edwards, Anthony John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 28
  • Edwards, Anthony John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

      IIF 29
  • Edwards, Anthony John
    British lawyer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 30
  • Edwards, Anthony John
    British solicitor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, St. Johns Street, Chichester, West Sussex, PO19 1UP, England

      IIF 31 IIF 32 IIF 33
    • icon of address The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 36 IIF 37 IIF 38
    • icon of address The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE, England

      IIF 39
    • icon of address Second Floor, 64 Clerkenwell Road, London, EC1M 5PX, United Kingdom

      IIF 40
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 41
  • Edwards, Anthony John
    Irish director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 42
  • Edwards, Anthony John
    born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 43
    • icon of address 1 King William Street, London, EC4N 7AF, United Kingdom

      IIF 44
  • Edwards, Anthony John
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 45
    • icon of address 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 46
    • icon of address Keypoint, 17-23 High Street, Slough, SL1 1DY, United Kingdom

      IIF 47
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 48
  • Edwards, Anthony John
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Anthony John
    British finance born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 54
  • Edwards, Anthony John
    British finance director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Waterfront East, Level Street, Brierley Hill, DY5 1XR, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Hilltop, Woodhouse Lane, Holmbury St. Mary, Dorking, Surrey, RH5 6NN

      IIF 62
    • icon of address 7 Mount Mews, High Street, Hampton, Middlesex, TW12 2SH

      IIF 63
    • icon of address 17-23, High Street, Slough, SL1 1DY

      IIF 64
    • icon of address 17-23, High Street, Slough, SL1 1DY, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, SO15 2AT, England

      IIF 69
    • icon of address Kings Park House, Kings Park Road, Southampton, SO15 2AT, England

      IIF 70
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

      IIF 71
  • Mr Anthony John Edwards
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Leather Lane, Gomshall, Guildford, GU5 9NB, England

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 1 Liverpool Gardens, Worthing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,263,084 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 27 - LLP Designated Member → ME
  • 3
    icon of address 30 Leather Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 30 Leather Lane, Gomshall, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 46 - Director → ME
  • 5
    INNOVISE IES LIMITED - 2015-08-13
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,109,533 GBP2023-12-31
    Officer
    icon of calendar 2007-12-28 ~ now
    IIF 69 - Director → ME
    icon of calendar 2007-12-28 ~ now
    IIF 17 - Secretary → ME
  • 6
    CORTEX LIMITED - 2015-08-13
    icon of address Kings Park House, Kings Park Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2015-05-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    AUTOMATION CATALYST LIMITED - 2025-04-22
    icon of address Kings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,800 GBP2023-12-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 48 - Director → ME
  • 8
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 24 - LLP Member → ME
  • 9
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (26 parents)
    Profit/Loss (Company account)
    670,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 44 - LLP Member → ME
  • 10
    icon of address 1 King William Street, London, England
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    403,675 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 43 - LLP Member → ME
  • 11
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 25 - LLP Member → ME
  • 12
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -114,807 GBP2024-03-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 42 - Director → ME
Ceased 42
  • 1
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 67 - Director → ME
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 15 - Secretary → ME
  • 2
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2019-12-16
    IIF 60 - Director → ME
    icon of calendar 2003-09-29 ~ 2019-12-16
    IIF 7 - Secretary → ME
  • 3
    icon of address 30 Leather Lane, Gomshall, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2002-01-17
    IIF 6 - Secretary → ME
  • 4
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2017-07-21
    IIF 31 - Director → ME
  • 5
    DATA TECHNOLOGY PLC - 2007-09-24
    DATA TECHNOLOGY (U.K.) LIMITED - 1998-01-08
    icon of address C/o Sterlings Ltd, Lawford House, Albert Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    851,639 GBP2024-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2009-09-07
    IIF 62 - Director → ME
    icon of calendar 2007-07-19 ~ 2009-09-07
    IIF 12 - Secretary → ME
  • 6
    ENGAGE ESM HOLDINGS LTD. - 2016-07-20
    INNOVISE ESM HOLDINGS LIMITED - 2016-07-13
    DATA TECHNOLOGY GROUP LIMITED - 2009-09-22
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2015-03-31
    IIF 68 - Director → ME
    icon of calendar 2007-07-19 ~ 2015-03-31
    IIF 16 - Secretary → ME
  • 7
    ENGAGE ESM LTD. - 2016-07-20
    INNOVISE ESM LIMITED - 2016-07-13
    INFRASOLVE LIMITED - 2009-06-03
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2015-03-31
    IIF 66 - Director → ME
    icon of calendar 2009-01-21 ~ 2015-03-31
    IIF 13 - Secretary → ME
  • 8
    FRONT 3 (GROUP) LIMITED - 2015-07-28
    icon of address Unit 3 Maidenbower Business Park, Three Bridges, West Sussex, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -388,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-01-14 ~ 2016-12-04
    IIF 29 - Director → ME
  • 9
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,451,645 GBP2023-09-30
    Officer
    icon of calendar 2003-06-19 ~ 2005-11-01
    IIF 63 - Director → ME
  • 10
    icon of address Trafford Park Road, Trafford Park, Manchester
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 1996-07-30
    IIF 19 - Director → ME
  • 11
    ASSIGNVISION LIMITED - 1993-05-14
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2019-12-16
    IIF 51 - Director → ME
  • 12
    CATALYST SERVICES LIMITED - 2018-05-08
    BEACH COMMUNICATIONS LIMITED - 1997-02-14
    icon of address North Barn Wotton Road, Iron Acton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,740 GBP2024-03-31
    Officer
    icon of calendar 1997-01-28 ~ 1997-06-23
    IIF 22 - Director → ME
  • 13
    BCOMP 430 LIMITED - 2011-06-21
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2019-12-16
    IIF 49 - Director → ME
  • 14
    ENGAGE ESM HOLDINGS LTD - 2016-07-13
    ABILITEC NO. 1 LIMITED - 2016-04-12
    ABILITEC LIMITED - 2008-10-03
    FTS SERVICES OF NEWBURY LIMITED - 1999-04-15
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 65 - Director → ME
    icon of calendar 2007-12-28 ~ 2015-03-31
    IIF 14 - Secretary → ME
  • 15
    ENGAGE ESM LTD - 2016-07-13
    HARBROOK CONSULTANTS LIMITED - 2016-04-13
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2015-03-31
    IIF 53 - Director → ME
    icon of calendar 2009-06-12 ~ 2015-03-31
    IIF 5 - Secretary → ME
  • 16
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-22 ~ 2019-12-16
    IIF 57 - Director → ME
    icon of calendar 2006-07-22 ~ 2019-12-16
    IIF 10 - Secretary → ME
  • 17
    RAPIDHOST LIMITED - 2009-09-24
    MOSSBERG LIMITED - 1999-05-11
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2019-12-16
    IIF 50 - Director → ME
    icon of calendar 2009-07-30 ~ 2019-12-16
    IIF 4 - Secretary → ME
  • 18
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (229 parents, 20 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2016-04-29
    IIF 26 - LLP Member → ME
  • 19
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-11-11 ~ 2015-12-17
    IIF 36 - Director → ME
  • 20
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    181,483 GBP2024-06-30
    Officer
    icon of calendar 2005-11-01 ~ 2012-07-01
    IIF 30 - Director → ME
  • 21
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,566 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-12-16
    IIF 59 - Director → ME
  • 22
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-10-18
    IIF 20 - Director → ME
  • 23
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-23 ~ 2019-12-16
    IIF 52 - Director → ME
  • 24
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-12-16
    IIF 45 - Director → ME
  • 25
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,970,114 GBP2020-12-31
    Officer
    icon of calendar 2013-07-23 ~ 2016-07-22
    IIF 40 - Director → ME
  • 26
    NAVIGATE WEALTH MANAGEMENT LIMITED - 2022-06-14
    icon of address 4 Bank Terrace, Gomshall Lane, Shere, Guildford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,301 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-10-28
    IIF 28 - Director → ME
  • 27
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2017-07-21
    IIF 35 - Director → ME
  • 28
    PASS RECRUITMENT SERVICES LIMITED - 2017-06-21
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-02-16
    PASS SOFTWARE LIMITED - 2016-01-18
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    230,771 GBP2019-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-01-05
    IIF 47 - Director → ME
  • 29
    icon of address 36 Berrymede Road, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-11
    IIF 39 - Director → ME
  • 30
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    icon of address C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2017-01-05
    IIF 64 - Director → ME
    icon of calendar 2007-07-23 ~ 2017-01-05
    IIF 2 - Secretary → ME
  • 31
    INNOVISE SOLUTIONS LIMITED - 2009-09-24
    CONTEMPORARY ENTERPRISES LIMITED - 2009-09-15
    INNOVISE LIMITED - 2007-03-09
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2017-12-01
    IIF 71 - Director → ME
    icon of calendar 2007-02-13 ~ 2017-12-01
    IIF 18 - Secretary → ME
  • 32
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    THOMAS EGGAR SERVICES - 2010-06-24
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    icon of calendar 2010-07-26 ~ 2012-04-30
    IIF 37 - Director → ME
  • 33
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2019-12-16
    IIF 61 - Director → ME
    icon of calendar 2008-04-30 ~ 2019-12-16
    IIF 8 - Secretary → ME
  • 34
    GORDON DADDS GROUP PLC - 2019-08-28
    WORK GROUP PLC - 2017-08-03
    WORK COMMUNICATIONS LIMITED - 2006-01-17
    ELECTUS LIMITED - 2000-11-30
    MUTANDERIS (326) LIMITED - 1999-06-29
    icon of address C/o Quantuma, 3rd Floor 37 Frederick Place, Brighton
    Insolvency Proceedings Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2020-04-01
    IIF 41 - Director → ME
  • 35
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    icon of address Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-18 ~ 2017-07-21
    IIF 33 - Director → ME
  • 36
    EGGSHELL (NO.106) LIMITED - 1988-07-06
    icon of address Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2017-07-21
    IIF 34 - Director → ME
  • 37
    icon of address Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2017-07-21
    IIF 32 - Director → ME
  • 38
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-21 ~ 2015-12-17
    IIF 38 - Director → ME
  • 39
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2019-12-16
    IIF 56 - Director → ME
    icon of calendar 2007-07-23 ~ 2019-12-16
    IIF 9 - Secretary → ME
  • 40
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,188,600 GBP2023-12-31
    Officer
    icon of calendar 2000-11-03 ~ 2019-12-16
    IIF 55 - Director → ME
    icon of calendar 2009-04-01 ~ 2019-12-16
    IIF 3 - Secretary → ME
  • 41
    INNOVISE SOFTWARE LIMITED - 2023-04-19
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2015-09-27
    INNOVISE SOFTWARE LIMITED - 2010-11-24
    ACME SOFTWARE SOLUTIONS LIMITED - 2006-01-13
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    443,869 GBP2023-12-31
    Officer
    icon of calendar 2006-07-23 ~ 2019-12-16
    IIF 58 - Director → ME
    icon of calendar 2007-07-23 ~ 2019-12-16
    IIF 11 - Secretary → ME
  • 42
    WORTHING CHAMBER OF COMMERCE & INDUSTRY LTD - 2009-06-24
    WORTHING CHAMBER OF TRADE & COMMERCE LIMITED - 2002-04-24
    icon of address Sphere Business Centre, Broadwater Road, Worthing, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-04-25 ~ 2001-04-03
    IIF 21 - 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.