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 Robert Alexander Asplin

    Related profiles found in government register
  • Mr Robert Alexander Asplin
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 1
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 2
  • Asplin, Robert Alexander
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ

      IIF 3
    • 10, Norwich Street, London, EC4A 1BD, England

      IIF 4
    • 39-41, Charing Cross Road, London, WC2H 0AR, England

      IIF 5
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 6
    • Manor Offices, Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB

      IIF 7
  • Asplin, Robert Alexander
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 8
  • Asplin, Robert Alexander
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Broadwick Street, London, W1F 9QS

      IIF 9 IIF 10 IIF 11
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA

      IIF 12
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 13 IIF 14
    • 4, Brindley Place, Birmingham, B1 2HZ, United Kingdom

      IIF 15
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 16 IIF 17
    • Number One, Industrial Estate, Consett, County Durham, DH8 6SR, United Kingdom

      IIF 18
    • Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, United Kingdom

      IIF 19
    • Imex, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DX, England

      IIF 20
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 21
    • 39-41, Charing Cross Road, London, WC2H 0AR, England

      IIF 22
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 23
    • 57, Broadwick Street, London, W1F 9QS

      IIF 24
    • 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 29 IIF 30
    • Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG, United Kingdom

      IIF 31
    • Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 32 IIF 33
  • Asplin, Robert Alexander
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 34
  • Asplin, Robert Alexander
    British none born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 39-41 Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 35
  • Asplin, Robert Alexander
    born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Embankment Place, London, WC2N 6RH

      IIF 36
    • 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 37
  • Asplin, Robert Alexander
    British accountant born in December 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 90, High Holborn, London, WC1V 6XX

      IIF 38
    • Third Floor 39-41, Charing Cross Road, London, WC2H 0AR, Uk

      IIF 39
  • Asplin, Robert Alexander
    British director born in December 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 57 Broadwick Street, London, W1F 9QS

      IIF 40
    • Paterson House Hatch Warren Farm, Hatch Warren Lane, Hatch Warren, Basingstoke, Hampshire, RG22 4RA

      IIF 41 IIF 42 IIF 43
    • Paterson House, Hatch Warren Lane, Hatch Warren, Basingstoke, Hampshire, RG22 4RA, England

      IIF 49
    • Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Unit 4 Houndmills Industrial Estate, Hamilton Close, Basingstoke, Hampshire, RG21 6YT, England

      IIF 54
    • Unit 4, Houndmills Industrial Estate, Hamilton Road, Basingstoke, Hampshire, RG21 6YT

      IIF 55 IIF 56 IIF 57
    • Unit 4, Houndmills, Industrial Estate, Hamilton Road, Basingstoke, Hampshire, RG21 6YT, Uk

      IIF 63
    • 7, Sycamore Place, Gourock, Strathclyde, PA19 1EN

      IIF 64
    • 39-41, Charing Cross Road, London, WC2H 0AR, United Kingdom

      IIF 65 IIF 66
  • Asplin, Robert Alexander
    British none born in December 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, England

      IIF 67
    • Coventry Airpark, Siskin Parkway West, Baginton, Coventry, England, CV3 4PA, England

      IIF 68
  • Asplin, Robert Alexander
    British banker born in December 1979

    Registered addresses and corresponding companies
    • 22 Carpathian Court, Chamberlain Court, Birmingham, West Midlands, B18 6JP

      IIF 69
child relation
Offspring entities and appointments 60
  • 1
    BARON L.R.M.S. LIMITED
    - now 04267051
    UNIQUAY LIMITED - 2001-08-21
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (25 parents)
    Officer
    2011-12-23 ~ 2012-03-09
    IIF 52 - Director → ME
  • 2
    BECAP A (DEBT) LIMITED
    - now 07894043
    MACSCO 39 LIMITED
    - 2012-04-26 07894043 10130324... (more)
    3rd Floor 39-41 Charing Cross Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 3
    BECAP A (EQUITY) LIMITED
    - now 08031718
    MACSCO 42 LIMITED
    - 2012-04-26 08031718 08032344... (more)
    3rd Floor 39-41 Charing Cross Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 39 - Director → ME
  • 4
    BECAP CITY LINK (UK) LIMITED
    - now 08385143
    MACSCO 54 LIMITED
    - 2013-09-30 08385143 08374198... (more)
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2013-04-26 ~ 2013-11-15
    IIF 19 - Director → ME
  • 5
    BECAP SPICERS (UK) LIMITED
    - now 07596413
    BECAP SPV LIMITED
    - 2012-01-20 07596413 07184785
    NEWINCCO 1114 LIMITED - 2011-07-04
    12 Wellington Place, Leeds
    Liquidation Corporate (23 parents, 1 offspring)
    Officer
    2011-12-29 ~ 2013-02-13
    IIF 38 - Director → ME
    2014-01-22 ~ 2014-06-17
    IIF 16 - Director → ME
  • 6
    BETTER CAPITAL LLP
    OC349225
    64 North Row, London
    Dissolved Corporate (28 parents)
    Officer
    2010-03-15 ~ 2021-08-06
    IIF 37 - LLP Designated Member → ME
  • 7
    BRIDGESIDE EQUITY PARTNERS LIMITED
    11609044
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    C BIDCO LIMITED
    09464809
    Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2015-03-02 ~ 2015-08-11
    IIF 18 - Director → ME
  • 9
    CASTLE MILL EQUITY PARTNERS LIMITED
    11750946
    Frp Advisory Ltd The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Officer
    2019-01-04 ~ 2022-09-13
    IIF 34 - Director → ME
    Person with significant control
    2019-01-04 ~ 2022-09-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    CAV AEROSPACE LIMITED
    - now 04069894
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 15 - Director → ME
  • 11
    CITY LINK (PROPERTIES) NO. 1 LIMITED
    - now 02790014
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (23 parents)
    Officer
    2013-04-26 ~ 2013-11-15
    IIF 68 - Director → ME
  • 12
    CITY LINK LIMITED
    - now 01080872
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (37 parents)
    Officer
    2013-04-26 ~ 2013-11-15
    IIF 67 - Director → ME
  • 13
    CLARITY SCOTLAND LIMITED
    - now SC192405
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (23 parents)
    Officer
    2011-12-23 ~ 2012-03-09
    IIF 64 - Director → ME
  • 14
    CV FINANCIAL SERVICES LIMITED
    - now 02249677
    COATS VIYELLA FINANCIAL SERVICES LIMITED - 1998-09-25
    110 Cannon Street, London
    Dissolved Corporate (29 parents)
    Officer
    2012-04-13 ~ 2014-01-20
    IIF 10 - Director → ME
  • 15
    CYNTERGY LIMITED
    - now 07109851
    HAMSARD 3203 LIMITED - 2010-06-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (20 parents)
    Officer
    2011-12-23 ~ 2012-03-09
    IIF 49 - Director → ME
  • 16
    DIGIPOS PROFESSIONAL SERVICES LIMITED
    - now 04672770 05128750
    DIGIPOS CONSULTING SERVICES LIMITED - 2007-02-13
    RETAIL TECHNOLOGY CONSULTANTS LIMITED - 2006-12-19
    REAL TIME CONTROL LIMITED - 2004-06-22
    STEVTON (NO. 257) LIMITED - 2003-06-10
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (18 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 57 - Director → ME
  • 17
    DIGIPOS STORE SERVICES LIMITED
    - now 05128750
    DIGIPOS PROFESSIONAL SERVICES LIMITED - 2007-01-09
    INTERNATIONAL RETAIL SERVICES LIMITED - 2006-12-19
    INTERNATIONAL RETAIL FINANCE LIMITED - 2004-08-19
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (20 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 59 - Director → ME
  • 18
    DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED
    - now 04831814 05128816... (more)
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2013-01-24
    IIF 53 - Director → ME
    2014-01-29 ~ 2014-06-30
    IIF 13 - Director → ME
  • 19
    DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED
    - now 05128694 04831814... (more)
    DIGIPOS SYSTEMS GROUP LIMITED - 2007-01-11
    DIGIPOS MANUFACTURING LIMITED - 2004-09-15
    200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2013-01-24
    IIF 50 - Director → ME
    2014-01-29 ~ 2014-06-30
    IIF 14 - Director → ME
  • 20
    DIGIPOS STORE SOLUTIONS LIMITED
    - now 05128816 04831814... (more)
    DIGIPOS SYSTEMS LIMITED - 2007-02-19
    DIGIPOS SYSTEMS (HOLDINGS) LIMITED - 2004-09-15
    200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (20 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 63 - Director → ME
  • 21
    E REALISATIONS 2020 LIMITED - now
    EVEREST LIMITED
    - 2020-07-03 04566809 00915884... (more)
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (30 parents, 1 offspring)
    Officer
    2018-08-22 ~ 2019-04-25
    IIF 29 - Director → ME
  • 22
    FLEX SYSTEMS LIMITED
    02011780
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (24 parents)
    Officer
    2012-01-19 ~ 2012-03-09
    IIF 42 - Director → ME
  • 23
    GARDNER AEROSPACE LIMITED - now
    GARDNER AEROSPACE HOLDINGS LIMITED
    - 2025-03-21 07978111
    NEWINCCO 1161 LIMITED - 2012-05-23
    Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2016-03-17 ~ 2017-06-12
    IIF 22 - Director → ME
  • 24
    GEM BIDCO LIMITED
    08417524
    39-41 Charing Cross Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 66 - Director → ME
  • 25
    GEM TOPCO LIMITED
    08417520
    39-41 Charing Cross Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 65 - Director → ME
  • 26
    GUSTAV (REALISATIONS) LIMITED
    - now 04621957
    JAEGER GROUP LIMITED
    - 2012-04-19 04621957
    IBIS (812) LIMITED - 2003-04-01
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 27
    HILLARY BIDCO LIMITED
    08004858
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2017-07-27 ~ 2019-04-25
    IIF 30 - Director → ME
    2012-03-23 ~ 2013-11-20
    IIF 31 - Director → ME
  • 28
    INSTITUTE FOR TURNAROUND
    - now 04006128
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (64 parents)
    Officer
    2023-09-19 ~ now
    IIF 6 - Director → ME
  • 29
    INTERNATIONAL RETAIL LIMITED
    05128749 05131422... (more)
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 61 - Director → ME
  • 30
    INTERTAIN LIMITED
    06996339
    3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2014-11-07 ~ 2015-04-23
    IIF 20 - Director → ME
  • 31
    JAEGER (UK) LIMITED - now
    BECAP JAEGER (UK) LIMITED
    - 2017-03-31 08025786
    MACSCO 40 LIMITED
    - 2012-04-20 08025786 08025739... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (13 parents)
    Officer
    2012-04-11 ~ 2014-01-20
    IIF 28 - Director → ME
  • 32
    JAEGER CARD SERVICES LIMITED
    - now 05211861
    LEGISLATOR 1682 LIMITED - 2004-11-15
    57 Broadwick Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 40 - Director → ME
  • 33
    JAEGER COMPANY LIMITED(THE)
    00431769
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (39 parents)
    Officer
    2012-04-13 ~ 2014-01-20
    IIF 27 - Director → ME
  • 34
    JAEGER COMPANY'S SHOPS LIMITED(THE)
    00355439 NF001113
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (37 parents)
    Officer
    2012-04-13 ~ 2014-01-20
    IIF 9 - Director → ME
  • 35
    JAEGER HOLDINGS LIMITED
    00019149
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (47 parents, 2 offsprings)
    Officer
    2012-04-13 ~ 2014-01-20
    IIF 11 - Director → ME
  • 36
    JAEGER LIMITED
    - now 07894042
    BECAP JA (UK) LIMITED
    - 2013-12-09 07894042
    MACSCO 38 LIMITED
    - 2012-04-26 07894042 07704090... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2012-04-16 ~ 2014-01-20
    IIF 25 - Director → ME
  • 37
    JAEGER LONDON LIMITED
    - now 06587828
    JL NEWCO LIMITED - 2009-07-01
    Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2012-04-13 ~ 2014-01-20
    IIF 24 - Director → ME
  • 38
    JAEGER MIDCO LIMITED
    - now 08025739
    MACSCO 41 LIMITED
    - 2012-04-26 08025739 08137986... (more)
    2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2012-04-13 ~ 2014-01-20
    IIF 26 - Director → ME
  • 39
    M-HANCE GROUP LIMITED
    - now 07203843
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2017-03-24 ~ 2021-08-06
    IIF 32 - Director → ME
  • 40
    M-HANCE LIMITED
    - now 01369937
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (24 parents)
    Officer
    2017-03-24 ~ 2021-08-06
    IIF 33 - Director → ME
  • 41
    MATRA SYSTEMS (HOLDINGS) LIMITED
    - now 03577883
    MEDIAFAULT LIMITED - 1999-04-09
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2012-01-19 ~ 2012-03-09
    IIF 48 - Director → ME
  • 42
    MATRA SYSTEMS (U.K.) LTD
    02642797
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (38 parents)
    Officer
    2011-12-23 ~ 2012-03-09
    IIF 47 - Director → ME
  • 43
    MICROTRAIN LIMITED
    - now 03004209
    MILLER TECHNICAL LTD - 1995-06-19
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2011-12-23 ~ 2012-03-09
    IIF 45 - Director → ME
  • 44
    OEG MARINE GROUP LIMITED - now
    MANOR ENERGY GROUP LIMITED
    - 2025-11-17 12184008
    Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-09-02 ~ 2022-01-18
    IIF 7 - Director → ME
  • 45
    OMNICO COMMERCE LIMITED - now
    ODESSA MANAGEMENT LIMITED
    - 2012-08-22 03344001
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (21 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 54 - Director → ME
  • 46
    OMNICO GROUP HOLDINGS LIMITED - now
    CLARITY COMMERCE SOLUTIONS LIMITED
    - 2016-03-15 03914814
    CLARITY COMMERCE SOLUTIONS PLC
    - 2012-05-02 03914814
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (42 parents, 7 offsprings)
    Officer
    2011-12-23 ~ 2013-01-24
    IIF 51 - Director → ME
    2014-01-29 ~ 2014-06-30
    IIF 12 - Director → ME
  • 47
    OMNICO GROUP UK LIMITED - now
    CLARITY RETAIL SYSTEMS LIMITED
    - 2016-03-24 02739937
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    INN ADMINISTRATION LIMITED - 1995-08-11
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (31 parents)
    Officer
    2012-01-19 ~ 2012-03-09
    IIF 46 - Director → ME
  • 48
    PACER CATS (UK) LIMITED
    - now 04732109
    HAMSARD 2649 LIMITED - 2003-07-16
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (23 parents)
    Officer
    2011-12-23 ~ 2012-03-09
    IIF 43 - Director → ME
  • 49
    PC-POS (EUROPE) LIMITED
    - now 04304997
    PC-POS EUROPE LIMITED - 2001-12-21
    AVONMARSH LIMITED - 2001-11-30
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (25 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 56 - Director → ME
  • 50
    PC-POS (UK) LIMITED
    - now 04337189
    ROCHESTER MICROLIGHT CLUB LIMITED - 2002-05-01
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 55 - Director → ME
  • 51
    PC-POS LIMITED
    02923770
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (24 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 62 - Director → ME
  • 52
    PRICEWATERHOUSECOOPERS LLP
    OC303525 OC309347... (more)
    1 Embankment Place, London
    Active Corporate (2392 parents, 28 offsprings)
    Officer
    2022-11-07 ~ now
    IIF 36 - LLP Member → ME
  • 53
    REAL TIME CONTROL LIMITED
    - now 04672724 04672770
    ROTEC KEYBOARDS LIMITED - 2008-04-01
    STEVTON (NO. 256) LIMITED - 2003-07-17
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 58 - Director → ME
  • 54
    RETAIL BY DESIGN LIMITED
    - now 05128751
    INTERNATIONAL RETAIL SUPPORT (HOLDINGS) LIMITED - 2004-12-23
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2011-07-20 ~ 2012-03-09
    IIF 60 - Director → ME
  • 55
    SPICERS LIMITED
    - now 00425809
    SPICER-HALLFIELD LIMITED - 1988-07-14
    12 Wellington Place, Leeds
    Liquidation Corporate (52 parents)
    Officer
    2014-01-22 ~ 2014-06-17
    IIF 17 - Director → ME
  • 56
    THE CARPATHIAN COURT MANAGEMENT COMPANY LIMITED
    03845163
    Parsons Choice Property Management Ltd, Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (17 parents)
    Officer
    2003-04-24 ~ 2003-08-28
    IIF 69 - Director → ME
  • 57
    THE SPICERS-OFFICETEAM GROUP LIMITED
    - now 09072808
    MACSCO 73 LIMITED
    - 2014-09-04 09072808 09454093... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (17 parents, 2 offsprings)
    Officer
    2017-02-20 ~ 2022-11-10
    IIF 5 - Director → ME
    2015-10-27 ~ 2016-01-27
    IIF 3 - Director → ME
    2014-07-23 ~ 2014-09-02
    IIF 4 - Director → ME
  • 58
    TOTAL HOSPITALITY SOLUTIONS LIMITED
    04026633
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    2011-12-23 ~ 2012-03-09
    IIF 41 - Director → ME
  • 59
    VENTURE CONNECT LIMITED - now
    NEWINCCO 1136 LIMITED
    - 2012-04-20 07867580 07874800... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (20 parents)
    Officer
    2011-12-15 ~ 2012-01-03
    IIF 35 - Director → ME
  • 60
    VISION SOLUTIONS LIMITED
    04511931
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (20 parents)
    Officer
    2011-12-23 ~ 2012-03-09
    IIF 44 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.