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

Cassis, Rami

    Related profiles found in government register
  • Cassis, Rami
    French engineer

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 1
  • Cassis, Rami
    British

    Registered addresses and corresponding companies
    • Flat 10, 23 Queens Gate, London, SW7 5JE

      IIF 2
  • Cassis, Rami
    French born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, St. James's Place, London, SW1A 1NR, England

      IIF 3
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 4
  • Rami Cassis
    French born in October 1968

    Resident in Monaco

    Registered addresses and corresponding companies
    • Haddon House, 1 Quarry Lane, Chesterfield, S40 3AS, England

      IIF 5
  • Cassis, Rami
    born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 10, 23 Queen's Gate, London, SW7 5JE

      IIF 6
  • Cassis, Rami
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5th Floor, 10, Charles Ii Street, London, SW1Y 4AA, England

      IIF 7
    • Rational, House, 64 Bridge Street, Manchester, M3 3BN

      IIF 8 IIF 9 IIF 10
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 11
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 12 IIF 13
  • Cassis, Rami
    French chief executive born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 14
  • Cassis, Rami
    French company director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 15
    • 23, Queen's Gate, London, SW7 5JE, England

      IIF 16
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 17
    • 17, Hart Street, Maidstone, Kent, ME16 8RA, England

      IIF 18
  • Cassis, Rami
    French director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20, Old Bridge Street, Hampton Wick, Kingston Upon Thames, KT1 4BU, England

      IIF 19
    • Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, KT1 4BU

      IIF 20
    • 27 Clements Lane, London, EC4N 7AE, England

      IIF 21
    • 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 22
    • C/o Parabellum Investments, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 23
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 24
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 25
    • St Clements House, 27-28 St Clements Lane, London, EC4N 7AE, United Kingdom

      IIF 26
    • 17, Hart Street, Maidstone, Kent, ME16 8RA

      IIF 27
    • 17, Hart Street, Maidstone, ME16 8RA, United Kingdom

      IIF 28
    • Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 29
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, United Kingdom

      IIF 30
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 31
  • Cassis, Rami
    French engineer born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 23, Queen's Gate, South Kensington, London, SW7 5JE

      IIF 32
  • Cassis, Rami
    French manager born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Cassis, Rami
    French managing director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 37 IIF 38
  • Cassis, Rami
    French managing partner born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 10, 23 Queen's Gate, London, SW7 5JE, United Kingdom

      IIF 39
  • Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 40
    • 1, Royal Exchange, London, EC3V 3DG, England

      IIF 41
    • 128, City Road, London, EC1V 2NX, England

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 44
    • 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 45
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 46
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 47
    • London (w1w 5pf) Office, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 48
    • Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 49 IIF 50
  • Mr Rami Cassis
    French born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 51
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 8th Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 55
    • 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 56 IIF 57 IIF 58
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, England

      IIF 60
    • C/o Parabellum Investments, 8th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 61
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 62
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • One, Canada Square, Canary Wharf, London, E14 5FA, England

      IIF 64
    • Parabellum Limited, 32-33 S James' Place, London, SW1A 1NR, England

      IIF 65
    • Barrack Cottage, Claygate Road, Yalding, Maidstone, ME18 6BB, England

      IIF 66
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 67
    • Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    London (w1w 5pf) Office, 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-25 ~ now
    IIF 48 - Has significant influence or controlOE
  • 2
    HARCAL NUMBER TWO LIMITED - 1996-02-19 01438001
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Person with significant control
    2022-12-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-03-12 ~ now
    IIF 43 - Has significant influence or controlOE
  • 4
    Kemp House 160 City Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2021-07-28 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -0 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 6
    PARSEQ LIMITED - 2012-03-01 05815806, 02461931
    PARSEQ PLC - 2012-03-01 05815806, 02461931
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21 02461931
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 15 - Director → ME
  • 7
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2024-11-30
    Person with significant control
    2023-11-20 ~ now
    IIF 66 - Has significant influence or controlOE
  • 8
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-08 ~ now
    IIF 53 - Has significant influence or controlOE
  • 10
    IE HOLDCO LIMITED - 2024-06-22
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -7,074,996 GBP2024-12-31
    Person with significant control
    2023-09-10 ~ now
    IIF 52 - Has significant influence or controlOE
  • 11
    25 Bearley Road, Aston Cantlow, Henley-in-arden, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 12
    C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    27,302 GBP2021-03-31
    Person with significant control
    2022-05-04 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,331 GBP2023-12-31
    Person with significant control
    2022-04-12 ~ now
    IIF 51 - Has significant influence or controlOE
  • 14
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,527 GBP2020-09-30
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,086 GBP2023-12-31
    Person with significant control
    2022-11-23 ~ now
    IIF 44 - Has significant influence or controlOE
  • 17
    LIGHT SECOND LIMITED - 2019-06-13
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    8th Floor 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,319 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    Parseq Lowton Way, Hellaby, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 30 - Director → ME
  • 20
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 21
    IT&E (UK) LIMITED - 2009-02-12
    1 Royal Exchange, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,286,454 GBP2024-12-31
    Person with significant control
    2024-10-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    INTERNATIONAL ACADEMY OF RETAIL BANKING LIMITED - 2014-09-05
    LAFFERTY BANKING ACADEMY LIMITED - 2014-01-07
    264 Banbury Road, Oxford
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 39 - Director → ME
  • 24
    17 Hart Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 4 - Director → ME
  • 25
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-20 ~ now
    IIF 54 - Has significant influence or controlOE
  • 26
    8th Floor 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,500 GBP2020-08-31
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    4 Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Officer
    2014-05-15 ~ 2018-01-16
    IIF 7 - Director → ME
  • 2
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,785 GBP2024-09-29
    Officer
    2015-03-23 ~ 2017-04-05
    IIF 3 - Director → ME
  • 3
    OWNSITE PROPERTY MANAGEMENT LIMITED - 2000-11-22
    Mrs P Mcdermott, Flat 7, 23 Queen's Gate, London
    Active Corporate (6 parents)
    Equity (Company account)
    25 GBP2024-07-31
    Officer
    2005-03-24 ~ 2010-12-01
    IIF 32 - Director → ME
    2017-08-20 ~ 2019-12-23
    IIF 16 - Director → ME
    2005-03-24 ~ 2010-12-01
    IIF 1 - Secretary → ME
  • 4
    HARCAL NUMBER TWO LIMITED - 1996-02-19 01438001
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Officer
    2008-07-18 ~ 2022-12-05
    IIF 12 - Director → ME
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-03-12 ~ 2021-08-05
    IIF 25 - Director → ME
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -105,858 GBP2023-12-31
    Officer
    2020-03-20 ~ 2021-08-05
    IIF 23 - Director → ME
  • 7
    Kemp House 160 City Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2017-11-23 ~ 2021-07-28
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    Barracks Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -0 GBP2019-12-31
    Officer
    2011-10-21 ~ 2019-12-13
    IIF 19 - Director → ME
  • 9
    BLACKWATER UK LIMITED - 2014-01-10
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,741 GBP2019-12-31
    Officer
    2010-06-30 ~ 2023-03-29
    IIF 13 - Director → ME
  • 10
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2007-02-12 ~ 2018-04-14
    IIF 17 - Director → ME
  • 11
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29 02339399
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16 02339399
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19 02339399
    BROADMODE LIMITED - 1984-12-12
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,972,958 GBP2024-12-31
    Officer
    2013-02-08 ~ 2019-12-13
    IIF 18 - Director → ME
    2019-12-13 ~ 2022-11-14
    IIF 20 - Director → ME
    Person with significant control
    2020-03-31 ~ 2023-09-29
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 12
    ANGLOMANIA LTD - 2010-02-16
    Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    236,859 GBP2021-03-31
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 8 - Director → ME
  • 13
    C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    27,302 GBP2021-03-31
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 10 - Director → ME
  • 14
    HERVIA SPORTS LIMITED - 2011-06-30
    Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,417 GBP2021-03-31
    Officer
    2022-05-04 ~ 2022-05-05
    IIF 9 - Director → ME
  • 15
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,527 GBP2020-09-30
    Officer
    2017-09-13 ~ 2018-03-28
    IIF 26 - Director → ME
  • 16
    PARSEQ FINANCIAL SERVICES LIMITED - 2018-09-01
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2013-11-11
    SF DIRECT FINANCIAL SERVICES LIMITED - 2012-03-29
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2009-07-04
    4 Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Officer
    2013-03-26 ~ 2018-08-21
    IIF 14 - Director → ME
  • 17
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -700 GBP2024-04-30
    Person with significant control
    2022-04-19 ~ 2023-03-13
    IIF 63 - Has significant influence or control OE
  • 18
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -177,437 GBP2024-06-30
    Person with significant control
    2021-06-24 ~ 2021-07-27
    IIF 61 - Has significant influence or control OE
  • 19
    THE PANTHER GROUP LIMITED - 2012-04-25
    Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 34 - Director → ME
  • 20
    8th Floor 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2011-10-07 ~ 2018-02-12
    IIF 29 - Director → ME
  • 21
    8th Floor 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,319 GBP2024-03-31
    Officer
    2011-10-07 ~ 2018-02-12
    IIF 21 - Director → ME
  • 22
    DOCUMETRIC (HELLABY) LIMITED - 2012-03-06
    ACT (COMPUTER SERVICES) LIMITED - 2009-03-25 01438001
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2008-07-18 ~ 2023-04-06
    IIF 37 - Director → ME
  • 23
    PARABELLUM INVESTMENTS ASIA LIMITED - 2024-07-15
    Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155 GBP2024-03-31
    Officer
    2020-03-18 ~ 2021-08-05
    IIF 24 - Director → ME
    Person with significant control
    2020-03-18 ~ 2023-02-09
    IIF 60 - Has significant influence or control OE
  • 24
    DOCUMETRIC LIMITED - 2012-03-07 06093041
    DOCUMENTUM LIMITED - 2006-10-20
    Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2006-05-12 ~ 2025-03-13
    IIF 11 - Director → ME
    2007-05-21 ~ 2008-05-28
    IIF 2 - Secretary → ME
    Person with significant control
    2020-10-08 ~ 2026-02-03
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 25
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-07 ~ 2017-07-12
    IIF 31 - Director → ME
  • 26
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09 03182741
    PARSEQ LIMITED - 2010-07-21 05815806, 03182741
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    BAYNHAM LIMITED - 1990-02-22
    Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    2008-07-18 ~ 2023-04-06
    IIF 38 - Director → ME
  • 27
    PELL, BROWN, BALES LIMITED - 1991-02-05
    Moorfileds, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 36 - Director → ME
  • 28
    Barrack Cottage Claygate Road, Yalding, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,604 GBP2022-12-31
    Officer
    2014-01-27 ~ 2015-05-27
    IIF 28 - Director → ME
    2016-01-31 ~ 2018-02-12
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 29
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,728 GBP2024-07-31
    Person with significant control
    2021-07-22 ~ 2021-07-27
    IIF 46 - Has significant influence or control OE
  • 30
    One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-27 ~ 2020-04-22
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 31
    Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 35 - Director → ME
  • 32
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ 2016-06-03
    IIF 33 - Director → ME
  • 33
    8th Floor 125 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,500 GBP2020-08-31
    Officer
    2017-10-20 ~ 2018-06-28
    IIF 22 - 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.