logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Ian

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 1
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT, United Kingdom

      IIF 2 IIF 3
    • 75, High Street, Fletton, Peterborough, PE2 8DT, United Kingdom

      IIF 4
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 5
  • Smith, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN

      IIF 6
    • Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN, United Kingdom

      IIF 7
  • Smith, Ian
    British electrician born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parkwood Road, Whiston, Merseyside, L35 3XB

      IIF 8
  • Smith, Ian
    British removal specialist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Walden Parade, Walden Road, Chislehurst, BR7 5DW, United Kingdom

      IIF 9
  • Smith, Ian
    British born in December 1964

    Resident in United Kingdom

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

      IIF 10
  • Smith, Andrew Ian
    British born in March 1964

    Resident in United Kingdom

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

      IIF 11
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in United Kingdom

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

      IIF 12
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 13
    • 100, Fetter Lane, London, EC4A 1BN

      IIF 14 IIF 15 IIF 16
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 46, Cannon Street, London, EC4N 6JJ, England

      IIF 21
    • Xploite Plc, 100 Fetter Lane, London, EC4A 1BN

      IIF 22
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 25
    • Third Floor, One London Square, Cross Lane, Guildford, Surrey, GU1 1UN

      IIF 26
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 27
    • Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 28
    • 100, Fetter Lane, London, EC4A 1BN, England

      IIF 29
    • 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Peterborough, PE2 8DT, United Kingdom

      IIF 40
  • Ian Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 41
  • Mr Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 42
    • Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 43
  • Smith, Ian
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 44
  • Smith, Ian
    British landlord born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 45
  • Smith, Ian
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 46
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 47
    • Caldervale Technology Limited, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 48
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 49
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 50
  • Smith, Andrew Ian
    born in March 1964

    Resident in United Kingdom

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

      IIF 51
  • Smith, Ian
    British ceo matrix comm.group plc born in March 1964

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

      IIF 52
  • Smith, Ian
    British commercial relocation born in March 1965

    Registered addresses and corresponding companies
    • 44 Liddon Road, Bromley, BR1 2SS

      IIF 53
  • Smith, Ian
    English managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 54
  • Smith, Andrew Ian
    British born in March 1964

    Resident in England

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

      IIF 55 IIF 56 IIF 57
    • 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 58
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 59 IIF 60
    • No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 61
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 62 IIF 63 IIF 64
  • Smith, Andrew Ian
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 66
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 67
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Guernsey

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

      IIF 68
    • Third Floor, One London Square, Cross Lanes, Guilford, GU1 1UN

      IIF 69
    • Third Floor, 2, Semple Street, Edinburgh, EH3 8BL

      IIF 70 IIF 71
    • Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 72
    • Po Box 727, Frogmore, Fareham, Hampshire, PO14 9QT, United Kingdom

      IIF 73
    • Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 74
    • Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 75 IIF 76
    • Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 77 IIF 78 IIF 79
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 80 IIF 81 IIF 82
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 83
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Uk

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

      IIF 84
  • Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 85
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 86
  • Mr Ian Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 87
    • 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 88
  • Smith, Andrew Ian
    English company director born in March 1964

    Resident in England

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

    Resident in England

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

      IIF 101 IIF 102 IIF 103
    • Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 104
  • Smith, Andrew Ian
    English operations manager born in March 1964

    Resident in England

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

      IIF 105
  • Mr Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 106
    • 20, Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ, United Kingdom

      IIF 107
    • Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 108
  • Smith, Andrew Ian
    born in March 1964

    Resident in Guernsey

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

      IIF 109
  • Smith, Ian

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 110
  • Mr Andrew Ian Smith
    British born in March 1964

    Resident in Guernsey

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

      IIF 111
  • Mr Ian Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 112
child relation
Offspring entities and appointments
Active 44
  • 1
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 69 - Director → ME
  • 2
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-04-15 ~ now
    IIF 55 - Director → ME
  • 3
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 71 - Director → ME
  • 4
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 5
    75 High Street, Fletton, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,338 GBP2024-07-31
    Officer
    2016-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 Lochrin Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,715 GBP2019-10-31
    Officer
    2018-08-03 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    PITCOMP 121 PLC - 1995-07-17
    Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 8
    Arcadia House, Maritime Walk, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 66 - Director → ME
  • 9
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 84 - Director → ME
  • 10
    20 Owl Lane, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Winterton House First Floor West, High Street, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,970 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,390 GBP2019-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 13
    SHIMMER LIMITED - 1998-10-12
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,537 GBP2019-12-31
    Officer
    2021-10-29 ~ dissolved
    IIF 75 - Director → ME
  • 14
    Unit 8 Guilberts Industrial Centre, Collings Road, St Peter Port, Guernsey
    Removed Corporate (2 parents)
    Officer
    Responsible for director
    2023-11-15 ~ now
    IIF 83 - Managing Officer → ME
  • 15
    38 Parkwood Road, Whiston
    Dissolved Corporate (2 parents)
    Officer
    2002-08-15 ~ dissolved
    IIF 8 - Director → ME
  • 16
    CORETX LIMITED - 2017-11-30
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    ENSCO 899 LIMITED - 2013-03-18
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-08-27 ~ dissolved
    IIF 78 - Director → ME
  • 17
    CORETX PROTECT LIMITED - 2017-11-30
    AGGREGATED TELECOM LIMITED - 2016-04-11
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 76 - Director → ME
  • 18
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-08-27 ~ dissolved
    IIF 79 - Director → ME
  • 19
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 77 - Director → ME
  • 20
    J L 2025 LIMITED - 2025-11-13
    75 High Street Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 3 - Director → ME
  • 21
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-09-25 ~ now
    IIF 61 - Director → ME
  • 22
    NETSPRITE LIMITED - 2001-03-16
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2025-01-28 ~ now
    IIF 82 - Director → ME
  • 23
    GRAPPLE (HOLDINGS) LIMITED - 2013-09-18
    4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 24
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,478 GBP2016-08-31
    Officer
    2013-01-10 ~ dissolved
    IIF 37 - Director → ME
  • 25
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2013-03-28 ~ dissolved
    IIF 33 - Director → ME
  • 26
    MATHIAN LLP - 2014-05-29
    100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 27
    75 High Street, Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-03-08 ~ now
    IIF 2 - Director → ME
  • 28
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,000 GBP2024-08-31
    Officer
    2020-05-22 ~ now
    IIF 67 - Director → ME
  • 29
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    BROCA PLC - 2014-08-12
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    SHARELEASE PLC - 2004-02-02
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    2020-05-22 ~ now
    IIF 64 - Director → ME
  • 30
    100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2013-04-26 ~ dissolved
    IIF 38 - Director → ME
  • 31
    100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 32
    MXC CAPITAL ADVISORY LLP - 2015-08-28
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 109 - LLP Designated Member → ME
  • 33
    MXC CAPITAL LIMITED - 2014-07-23
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2024-10-16 ~ now
    IIF 63 - Director → ME
  • 34
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 62 - Director → ME
  • 35
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 65 - Director → ME
  • 36
    75 High Street, Fletton, Peterborough, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,043,315 GBP2024-07-31
    Officer
    2011-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 37
    Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    10a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    2016-06-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    CORETX LIMITED - 2016-04-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    SITPAL LIMITED - 2009-08-11
    Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 70 - Director → ME
  • 40
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 68 - Director → ME
  • 41
    Britannia House, Roberts Mews, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Church View House 75 High St, Fletton, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2011-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 43
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,874 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 44
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 52
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2010-04-27 ~ 2010-07-20
    IIF 22 - Director → ME
    2005-06-21 ~ 2007-07-30
    IIF 52 - Director → ME
    2008-03-18 ~ 2009-02-02
    IIF 101 - Director → ME
  • 2
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    458,841 GBP2020-12-31
    Officer
    2014-11-18 ~ 2015-08-21
    IIF 13 - Director → ME
  • 3
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-01-06 ~ 2012-11-20
    IIF 104 - Director → ME
  • 4
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-10 ~ 2007-09-05
    IIF 89 - Director → ME
  • 5
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 93 - Director → ME
  • 6
    TRIGGER ENGINEERING LTD - 1996-01-26
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 92 - Director → ME
  • 7
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 96 - Director → ME
  • 8
    SILBURY 202 LIMITED - 1999-12-21
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 90 - Director → ME
  • 9
    OST LIMITED - 2004-02-16
    Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    2003-11-17 ~ 2004-01-31
    IIF 98 - Director → ME
  • 10
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED - 2021-11-11
    CORETX CONNECT LIMITED - 2017-11-30
    CONNEXIONS4LONDON LTD - 2016-04-11
    CONNECTIONS4LONDON LTD - 2005-04-04
    New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-27 ~ 2021-10-19
    IIF 74 - Director → ME
  • 11
    MONITISE CREATE LIMITED - 2017-01-31
    GRAPPLE MOBILE LIMITED - 2014-06-02
    White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,856 GBP2024-09-30
    Officer
    2010-01-07 ~ 2012-10-18
    IIF 6 - Director → ME
  • 12
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-15 ~ 2009-06-12
    IIF 103 - Director → ME
  • 13
    Caldervale Technology Limited, Bretfield Court, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,472,253 GBP2020-06-30
    Officer
    2018-02-05 ~ 2024-07-03
    IIF 48 - Director → ME
  • 14
    BRIXX SOLUTIONS LIMITED - 2015-11-18
    EARLSBANE LIMITED - 2002-06-11
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-05-31 ~ 2017-07-18
    IIF 36 - Director → ME
  • 15
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD - 2015-10-15
    MONTAL COMPUTER SERVICES LIMITED - 2015-10-13
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,716,639 GBP2020-04-01 ~ 2020-12-31
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 32 - Director → ME
  • 16
    CASTLETON SOFTWARE SOLUTIONS LTD - 2019-05-30
    DOCUMOTIVE LIMITED - 2015-11-09
    9 King Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,331,211 GBP2024-12-31
    Officer
    2014-11-18 ~ 2017-07-18
    IIF 35 - Director → ME
  • 17
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    2011-09-19 ~ 2017-07-18
    IIF 30 - Director → ME
  • 18
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    2013-06-24 ~ 2017-07-18
    IIF 34 - Director → ME
  • 19
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    9 King Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,922,704 GBP2024-12-31
    Officer
    2010-08-02 ~ 2017-07-18
    IIF 18 - Director → ME
  • 20
    PARILLA LIMITED - 1996-12-27
    45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    2000-04-25 ~ 2000-11-08
    IIF 105 - Director → ME
  • 21
    Wey Court West, Union Road, Farnham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,261,178 GBP2024-12-31
    Officer
    2020-01-14 ~ 2022-09-22
    IIF 73 - Director → ME
  • 22
    GWILI PLANNING & CONSULTANCY LIMITED - 2000-02-10
    Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-02-09 ~ 2006-01-31
    IIF 91 - Director → ME
  • 23
    BEALAW (908) LIMITED - 2008-09-23
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 14 - Director → ME
  • 24
    DWCO 5 LIMITED - 2006-06-27
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 19 - Director → ME
  • 25
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-05-29 ~ 2017-07-18
    IIF 31 - Director → ME
  • 26
    HEROIX CORPORATION LIMITED - 2002-12-10
    Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,402 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-10-12 ~ 2008-10-31
    IIF 99 - Director → ME
  • 27
    DWCO 9 LIMITED - 2007-02-19
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2020-04-01 ~ 2020-12-31
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 20 - Director → ME
  • 28
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,141,865 GBP2020-04-01 ~ 2020-12-31
    Officer
    2016-01-29 ~ 2017-07-18
    IIF 17 - Director → ME
  • 29
    MAXIMA MDMSI LIMITED - 2012-03-09
    Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-10 ~ 2012-02-28
    IIF 25 - Director → ME
  • 30
    LANDMARK COMPUTER SYSTEMS LIMITED - 1997-05-09
    HANOCOMP LIMITED - 1990-12-10
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ 2015-03-17
    IIF 23 - Director → ME
  • 31
    DEACONS COMPUTERS LIMITED - 1997-06-20
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ 2015-04-13
    IIF 24 - Director → ME
  • 32
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    BROCA PLC - 2014-08-12
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    SHARELEASE PLC - 2004-02-02
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    2013-07-04 ~ 2014-08-13
    IIF 29 - Director → ME
  • 33
    MXC CAPITAL LIMITED - 2014-07-23
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2009-10-13 ~ 2009-10-13
    IIF 10 - Director → ME
    2009-10-13 ~ 2016-07-15
    IIF 11 - Director → ME
  • 34
    The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-11-15 ~ 2019-06-19
    IIF 80 - Director → ME
  • 35
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    2011-05-09 ~ 2013-11-21
    IIF 21 - Director → ME
  • 36
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-02-09 ~ 2009-06-12
    IIF 94 - Director → ME
  • 37
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2007-10-18 ~ 2009-06-12
    IIF 102 - Director → ME
  • 38
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2013-04-02 ~ 2014-11-17
    IIF 28 - Director → ME
  • 39
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-05-25 ~ 2006-10-30
    IIF 53 - Director → ME
  • 40
    SRA SOFTWARE LIMITED - 2008-10-20
    BEALAW (909) LIMITED - 2008-09-23
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ 2010-07-21
    IIF 16 - Director → ME
  • 41
    39-43 Bridge Street Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ 2018-07-01
    IIF 45 - Director → ME
    Person with significant control
    2018-04-18 ~ 2018-07-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 42
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,586 GBP2021-03-31
    Officer
    2018-05-01 ~ 2022-03-11
    IIF 72 - Director → ME
  • 43
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 56 - Director → ME
  • 44
    IDE GROUP FINANCING LIMITED - 2023-01-17
    CORETX FINANCING LIMITED - 2017-11-28
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 60 - Director → ME
  • 45
    Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-16 ~ 2026-01-30
    IIF 57 - Director → ME
  • 46
    IDE GROUP MANAGE LIMITED - 2022-11-17
    CORETX MANAGE LIMITED - 2017-11-30
    SELECTION SERVICES LIMITED - 2016-04-11
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    SHOWFORM LIMITED - 1992-11-16
    Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (3 parents)
    Officer
    2021-08-27 ~ 2026-01-30
    IIF 59 - Director → ME
  • 47
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CORETX HOLDINGS PLC - 2017-11-30
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    CUPID PLC - 2015-01-13
    EASYDATE PLC - 2011-01-11
    EASYDATE LIMITED - 2010-06-17
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2018-06-01 ~ 2026-01-30
    IIF 58 - Director → ME
  • 48
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2007-04-04 ~ 2009-06-12
    IIF 97 - Director → ME
  • 49
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED - 2008-03-25
    FUTURE COM LTD. - 1999-10-28
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-11-12 ~ 2006-12-31
    IIF 95 - Director → ME
  • 50
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED - 2008-03-25
    BEDROCK NETWORKS LIMITED - 2005-04-29
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2004-07-30 ~ 2006-12-31
    IIF 100 - Director → ME
  • 51
    TELCO PARTNERS LIMITED - 2007-05-18
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-11-12 ~ 2010-07-21
    IIF 15 - Director → ME
  • 52
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-04-29 ~ 2010-07-21
    IIF 12 - 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.