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

Mr John Stuart Frazer Anthony

    Related profiles found in government register
  • Mr John Stuart Frazer Anthony
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3 IIF 4
  • Mr John Stuart Frazer Anthony
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, RG10 9EY, England

      IIF 5
  • Mr John Stuart Frazer Anthony
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 6
    • 167-169, Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 10 IIF 11
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12 IIF 13 IIF 14
  • Anthony, John Stuart Frazer
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 18
    • 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 19
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 20
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21 IIF 22 IIF 23
    • The Barn House, Collingbourne Kingston, Marlborough, Wiltshire, SN8 3SD, England

      IIF 24
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, RG10 9EY, England

      IIF 25
  • Anthony, John Stuart Frazer
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 26
  • Anthony, John Stuart Frazer
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 27
    • 167-169, Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 28
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29 IIF 30
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31 IIF 32
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 33
  • Anthony, John Stuart Frazer
    British aca born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 34
  • Anthony, John Stuart Frazer
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 35
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 53
  • Anthony, John Stuart Frazer
    British chief finance officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Laurence Pountney Hill, London, EC4R 0HH

      IIF 54
  • Anthony, John Stuart Frazer
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 55
  • Anthony, John Stuart Frazer
    British

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British aca

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 62
  • Anthony, John Stuart Frazer
    British chartered accountant

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 71
  • Anthony, John Stuart Frazer

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 41
  • 1
    ALTERNATIVE NETWORKS LIMITED - now
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED
    - 2008-05-29 03571046
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (30 parents)
    Officer
    2000-11-23 ~ 2001-07-06
    IIF 46 - Director → ME
    1999-06-28 ~ 2001-07-06
    IIF 58 - Secretary → ME
  • 2
    DONATE THE CHANGE HOLDINGS LIMITED
    10799568
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2017-06-02 ~ 2018-07-17
    IIF 39 - Director → ME
    2017-06-02 ~ 2018-07-17
    IIF 85 - Secretary → ME
  • 3
    DONATE THE CHANGE LTD
    10130593 11230651
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2016-07-08 ~ 2018-07-17
    IIF 38 - Director → ME
    2016-07-08 ~ 2018-07-17
    IIF 82 - Secretary → ME
  • 4
    DONATE THE CHANGE SERVICES LIMITED
    11230651 10130593
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-28 ~ 2018-07-17
    IIF 42 - Director → ME
    2018-02-28 ~ 2018-07-17
    IIF 86 - Secretary → ME
  • 5
    DONATE THE CHANGE SOLUTIONS LIMITED
    - now 10814306
    DTC SCHOOLS LIMITED
    - 2017-06-16 10814306 10902021
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (8 parents)
    Officer
    2017-06-12 ~ 2018-07-17
    IIF 43 - Director → ME
    2017-06-12 ~ 2018-07-17
    IIF 80 - Secretary → ME
  • 6
    DTC MIDDLE EAST LIMITED
    10902200
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 44 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 84 - Secretary → ME
  • 7
    DTC NFP LIMITED
    10902045
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 41 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 81 - Secretary → ME
  • 8
    DTC SCHOOLS LIMITED
    10902021 10814306
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 37 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 83 - Secretary → ME
  • 9
    ENGINUITY SKILLS LIMITED
    12172530
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (11 parents)
    Officer
    2021-12-16 ~ now
    IIF 33 - Director → ME
  • 10
    FE GROUP LIMITED
    15714571
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2025-08-29 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    FEDERATION AGAINST SOFTWARE THEFT
    01821298
    50 Station Road, Amersham, Bucks, England
    Active Corporate (74 parents, 3 offsprings)
    Officer
    2001-11-01 ~ 2013-02-06
    IIF 36 - Director → ME
  • 12
    FEG BUSINESS SOLUTIONS LIMITED
    - now 14471771
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED
    - 2022-11-15 14471771
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 31 - Director → ME
    2022-11-09 ~ 2022-11-24
    IIF 79 - Secretary → ME
    Person with significant control
    2022-11-09 ~ 2023-06-23
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2025-08-29 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    FEG IP LIMITED
    13333645
    7 Bell Yard, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 24 - Director → ME
    2021-04-14 ~ 2021-12-20
    IIF 74 - Secretary → ME
  • 14
    FEG VENTURE CAPITAL LIMITED
    14543322
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-12-15 ~ 2023-02-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    FINANCIAL EXECUTIVES GROUP HOLDINGS LIMITED
    13521203
    7 Bell Yard, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2021-11-17 ~ now
    IIF 20 - Director → ME
  • 16
    FINANCIAL EXECUTIVES GROUP LLP
    OC436828
    7 Bell Yard, London, United Kingdom
    Active Corporate (10 parents, 11 offsprings)
    Officer
    2021-04-12 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2021-04-12 ~ 2021-05-27
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    2021-05-27 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove members OE
  • 17
    FINANCIAL EXECUTIVES GROUP RECRUITMENT LIMITED
    14478906
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    2022-11-11 ~ now
    IIF 22 - Director → ME
    2022-11-11 ~ 2023-04-03
    IIF 76 - Secretary → ME
    Person with significant control
    2022-11-11 ~ 2023-02-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2025-09-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    GLOBAL INTERNET LIMITED
    12035522 03059016
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 27 - Director → ME
    2019-06-05 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    GLOBAL INTERNET-HOTEL LIMITED
    - now 04217066
    GLOBAL INTERNET-HOTEL PLC
    - 2010-10-14 04217066
    62 London Road, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2001-05-16 ~ dissolved
    IIF 45 - Director → ME
    2001-05-16 ~ dissolved
    IIF 65 - Secretary → ME
  • 20
    GX NETWORKS TWELVE LIMITED - now
    PIPEX WIRELESS LIMITED - 2006-04-18
    GX NETWORKS TWELVE LIMITED - 2006-02-09
    GLOBAL INTERNET MERCHANDISING LIMITED
    - 2002-07-18 03469222
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1997-11-24 ~ 2001-07-06
    IIF 34 - Director → ME
    1997-11-24 ~ 2001-07-06
    IIF 62 - Secretary → ME
  • 21
    GX NETWORKS UK LIMITED - now
    DRIVEMEMORY LIMITED
    - 2009-02-26 03584619
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (25 parents)
    Officer
    1999-06-28 ~ 2001-07-06
    IIF 57 - Secretary → ME
  • 22
    HOMECALL (UK) LIMITED - now
    PREMIER INTERNET LIMITED
    - 2006-03-23 03132601
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-12-13 ~ 2001-07-06
    IIF 64 - Secretary → ME
  • 23
    HOST EUROPE EIGHT LIMITED - now
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED
    - 2002-04-11 SC115367
    CONCENTRIC NETWORK HOLDINGS LIMITED
    - 2000-11-01 SC115367
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (33 parents)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 51 - Director → ME
    2000-03-17 ~ 2001-07-06
    IIF 67 - Secretary → ME
  • 24
    HOST EUROPE FIVE LIMITED - now
    GX NETWORKS UK LIMITED - 2009-02-26
    PIPEX COMMUNICATIONS ONE LIMITED - 2008-03-04
    PIPEX COMMUNICATIONS UK LIMITED - 2005-02-01
    GX NETWORKS UK LIMITED - 2003-11-18
    GX NETWORKS EIGHT LIMITED - 2002-07-18
    XO COMMUNICATIONS (GX) LIMITED
    - 2002-04-11 03099286
    CONCENTRIC NETWORK (GX) LIMITED
    - 2000-11-01 03099286
    GX NETWORKS LIMITED
    - 2000-03-07 03099286 05306504... (more)
    XARA NETWORKS LIMITED
    - 1997-07-07 03099286
    5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 52 - Director → ME
    1997-04-04 ~ 2001-07-06
    IIF 70 - Secretary → ME
  • 25
    HOST EUROPE ONE LIMITED - now
    WEBFUSION INTERNET LIMITED - 2009-02-26
    FREEDOM4 COMMUNICATIONS LIMITED - 2008-03-03
    BULLDOG COMMUNICATIONS LIMITED - 2008-02-01
    GX NETWORKS NINE LIMITED - 2006-09-08
    FREENETNAME LIMITED
    - 2002-07-18 03819738
    5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    1999-07-30 ~ 2001-07-06
    IIF 47 - Director → ME
    1999-07-30 ~ 2001-07-06
    IIF 68 - Secretary → ME
  • 26
    HOST EUROPE SIX LIMITED - now
    VIALTUS SOLUTIONS LIMITED - 2009-02-26
    EQUIP TELECOMMUNICATIONS LIMITED - 2008-02-05
    GX NETWORKS TEN LIMITED - 2007-06-27
    DIALSTART LIMITED
    - 2002-07-18 03415963
    ITG (REDSTONE) LIMITED
    - 1999-05-18 03415963
    5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 35 - Director → ME
    1997-08-01 ~ 2001-07-06
    IIF 60 - Secretary → ME
  • 27
    MACROVISION LIMITED
    - now 03530986
    INSTALLSHIELD SOFTWARE LTD - 2004-12-02
    DARWINREALM LIMITED - 1998-04-03
    Malvern House, 14-18 Bell Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-23 ~ 2006-10-13
    IIF 59 - Secretary → ME
  • 28
    MTDITSA ACCOUNTANTS LIMITED
    14481144
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-14 ~ now
    IIF 32 - Director → ME
    2022-11-14 ~ 2022-11-24
    IIF 78 - Secretary → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2022-11-14 ~ 2023-01-31
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    MUFFIN ME LIMITED
    15842469
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 18 - Director → ME
    2024-07-16 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 30
    MY ACCOUNTANCY PEOPLE LIMITED
    - now 06890163
    JSF & JA ANTHONY CONSULTANCY LIMITED
    - 2015-10-09 06890163
    167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    2015-10-01 ~ now
    IIF 28 - Director → ME
    2009-04-28 ~ 2010-11-01
    IIF 55 - Director → ME
    2009-04-28 ~ 2010-11-12
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    PGDS (UK ONE) LIMITED
    - now 01967719
    PRUTECH LIMITED - 2006-07-07
    PRUDENTIAL UNITISED PRODUCTS HOLDINGS LIMITED - 1997-09-01
    PRUDENTIAL HOLBORN LIMITED - 1992-01-01
    VANBRUGH GROUP LIMITED - 1987-09-21
    10 Fenchurch Avenue, London
    Active Corporate (49 parents)
    Officer
    2010-09-23 ~ 2015-09-08
    IIF 54 - Director → ME
  • 32
    PIPEX COMMUNICATIONS SERVICES LIMITED - now
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED
    - 2002-04-11 03059016
    CONCENTRIC NETWORK (UK) LIMITED
    - 2000-11-01 03059016
    GLOBAL INTERNET LIMITED
    - 2000-02-08 03059016 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 53 - Director → ME
    1996-04-01 ~ 2001-07-06
    IIF 71 - Secretary → ME
  • 33
    RAE TRADING LIMITED
    08038360
    C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London
    Active Corporate (14 parents)
    Officer
    2016-09-01 ~ 2018-08-22
    IIF 87 - Secretary → ME
  • 34
    RAISR LIMITED
    - now 11719743
    12888 LIMITED
    - 2019-07-05 11719743
    63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-10 ~ 2019-05-10
    IIF 25 - Director → ME
    2019-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2018-12-10 ~ 2019-05-10
    IIF 5 - Has significant influence or control OE
  • 35
    ROVI EUROPE LIMITED - now
    MACROVISION UK LIMITED
    - 2009-08-04 02096781
    FIRESECTOR LIMITED - 1987-03-11
    1 More London Place, London
    Dissolved Corporate (27 parents)
    Officer
    2003-10-13 ~ 2007-10-21
    IIF 48 - Director → ME
    2006-05-23 ~ 2006-10-13
    IIF 63 - Secretary → ME
  • 36
    ROVI SOLUTIONS LIMITED - now
    MACROVISION EUROPE LIMITED
    - 2009-08-04 02683202
    C-DILLA LIMITED - 2000-10-09
    C-DILLA ASSOCIATES LIMITED - 1993-09-29
    BOBELLES FRANCHISES LIMITED - 1992-07-14
    Malvern House, 14-18 Bell Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-23 ~ 2006-10-13
    IIF 61 - Secretary → ME
  • 37
    THE DTC FOUNDATION
    11167123
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-24 ~ 2018-07-15
    IIF 40 - Director → ME
    2018-01-24 ~ 2018-07-15
    IIF 88 - Secretary → ME
  • 38
    THE SOFTWARE ASSET MANAGEMENT COMPANY LIMITED
    - now 04784861
    THE SOFTWARE ASSET MANAGEMENT COMPANY PLC
    - 2010-10-14 04784861
    62 London Road, Twyford, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2003-06-09 ~ dissolved
    IIF 50 - Director → ME
    2003-06-09 ~ dissolved
    IIF 69 - Secretary → ME
  • 39
    VIALTUS LIMITED - now
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED
    - 2009-02-26 02911668
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    2001-05-31 ~ 2001-07-06
    IIF 49 - Director → ME
    1996-07-15 ~ 2001-07-06
    IIF 66 - Secretary → ME
  • 40
    WEARABLES LIMITED
    14524291
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-05 ~ now
    IIF 21 - Director → ME
    2022-12-05 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 41
    YGM ACCOUNTANTS LIMITED
    16526552
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 23 - Director → ME
    2025-06-18 ~ 2025-06-19
    IIF 77 - Secretary → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.