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

Mr Phil Whelan

    Related profiles found in government register
  • Mr Phil Whelan
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, SK10 4ZE, England

      IIF 1
  • Mr Phil Whelan
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westleigh Street, Blakely, Manchester, M9 4EF, England

      IIF 2
  • Mr Phillip Whelan
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westleigh Street, Blakely, Manchester, M9 4EF, England

      IIF 3
  • Mr Patrick Whelan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, England

      IIF 4
  • Mr Phil Whelan
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 5
  • Mr John Patrick Whelan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, United Kingdom

      IIF 6
  • Mr Phil Whelan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 7
  • Whelan, Phil
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westleigh Street, Blakely, Manchester, M9 4EF, England

      IIF 8
  • Whelan, Philip
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westleigh Street, Blakely, Manchester, M9 4EF, England

      IIF 9
  • Whelan, Philip
    British hgv driver born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westleigh Street, Manchester, M9 4EF, United Kingdom

      IIF 10
  • Whelan, John
    British accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Bank House, The Paddock, Wilmslow, Cheshire, SK9 3HQ, England

      IIF 11
  • Whelan, John
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 30, Summerfield Village Court, Ringstead Drive, Wilmslow, SK9 2TG, United Kingdom

      IIF 12
  • Whelan, Patrick
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, England

      IIF 13
  • Mr John Whelan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 14
  • Whelan, John Patrick
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, High Street, Shirehampton, Bristol, BS11 0DW, United Kingdom

      IIF 15
    • icon of address Suite 3 North Wing, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 16
    • icon of address Unit 1, Deanway Trading Estate, Wilmslow Road, Wilmslow, SK9 3HW, England

      IIF 17
  • Mr John Whelan
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Station Road, Sidcup, DA15 7AA

      IIF 18
  • Whelan, Patrick
    English director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Somerfield Village Court, Ringstead Drive, Wilmslow, SK9 2TG, United Kingdom

      IIF 19
  • Whelan, Phil
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 20
  • Whelan, Phil
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 21
  • Whelan, Phil
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Alderley Park, Macclesfield, SK10 4ZE, England

      IIF 22
  • Mr John Patrick Whelan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, England

      IIF 23 IIF 24
    • icon of address Suite 1bb Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 25 IIF 26
    • icon of address Suite 1bb, Landmark House, Station Road, Cheadle Hulme, SK8 7BS, England

      IIF 27
    • icon of address Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderly, Macclesfield, SK10 4ZE, England

      IIF 28
  • Mr Patrick John Whelan
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 29
  • Whelan, Phil
    British managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, England, SK10 4ZE, England

      IIF 30
  • Whelan, John
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Horseshoe Lane, Alderley Edge, SK9 7QP, England

      IIF 31
  • Whelan, John
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse Suite 2f1, Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 32
  • Whelan, John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 North Wing, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 33
  • Mr Patrick John Whelan
    Irish born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 34
  • Whelan, John
    British director born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Whelan, John
    British finance director born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Whelan, John
    British none born in August 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Lynton Park Road, Cheadle Hulme, SK8 6JA

      IIF 63
  • Whelan, Patrick
    British director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 Liverstudd Avenue, Reddish, Stockport, Cheshire, SK5 6TU, England

      IIF 64
    • icon of address Suite 5, Bank House, The Paddock, Wilmslow, Cheshire, SK9 3HQ

      IIF 65
  • Whelan, John
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Herschell Road, Leigh-on-sea, SS9 2PU, England

      IIF 66
  • Whelan, John
    British director born in August 1966

    Registered addresses and corresponding companies
  • Whelan, John Patrick
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1bb, Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 72 IIF 73
    • icon of address Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderly, Macclesfield, SK10 4ZE, England

      IIF 74
    • icon of address 8, Sydney Road, Bramhall, Stockport, Cheshire, SK7 1NH, England

      IIF 75
  • Whelan, John Patrick
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, England

      IIF 76 IIF 77
    • icon of address 26, Lynton Park Road, Cheadle Hulme, Cheadle, SK8 6JA, United Kingdom

      IIF 78
  • Whelan, Patrick John
    British accountant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Deanway Technology Centre 2, Wilmslow Road, Wilmslow, Cheshire, SK9 3HW, United Kingdom

      IIF 79
  • Whelan, Patrick John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Bank House, The Paddock Handforth, Wilmslow, Cheshire, SK9 3HQ, England

      IIF 80
  • Whelan, Patrick John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Handforth, Wilmslow, SK9 3HQ, England

      IIF 81
  • Whelan, Patrick
    English director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 B, Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 82
  • Whelan, Patrick John
    Irish company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 83
  • Whelan, John

    Registered addresses and corresponding companies
    • icon of address 26 Lynton Park Road, Cheadle Hulme, Cheshire, SK8 6JA

      IIF 84
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 11 Conway Close, Higher Bebington, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    259 GBP2015-06-30
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address Glasshouse Suite 2f1 Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 41 Glenside Drive, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    GUERNICA LIMITED - 2020-04-06
    icon of address 35a Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,293 GBP2021-03-31
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 26 Lynton Park Road, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,389 GBP2020-03-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bank House The Paddock, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,906 GBP2024-04-30
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 3 Horseshoe Lane, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 26 Lynton Park Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,752 GBP2022-09-30
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    PAHL LIMITED - 2011-08-30
    icon of address Suite 5 Bank House, The Paddock, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,750 GBP2017-03-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 64 - Director → ME
  • 10
    WHELAN ARTISTRY LTD - 2023-11-28
    icon of address 26 Lynton Park Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,513 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Glasshouse Suite 2f3 Alderley Park Congleton Road, Nether Alderly, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,637 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 1bb Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,837 GBP2025-03-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 73 - Director → ME
  • 13
    icon of address Suite 1bb, Landmark House, Station Road, Cheadle Hulme, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524,859 GBP2023-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Springfield House, Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address Suite 3 North Wing Metropolitan House, Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Suite 3 North Wing, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address Glasshouse Suite 2f3 Alderley Park Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    85,217 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4 Westleigh Street, Blakely, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 145 Station Road, Sidcup
    Active Corporate (2 parents)
    Equity (Company account)
    16,340 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Westleigh Street, Blakely, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    MACAWLY LTD - 2018-10-22
    icon of address Suite 1bb Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,700 GBP2024-01-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    SILICON LAB LIMITED - 1988-05-16
    ITL SILICON LAB LIMITED - 1990-01-09
    RUBYCRETE LIMITED - 1985-12-05
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 59 - Director → ME
  • 2
    BUSINESS & ACCOUNTING SOFTWARE DEVELOPERS ASSOCIATION - 2000-12-11
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,547 GBP2024-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2020-09-22
    IIF 15 - Director → ME
  • 3
    TOREX BUSINESS SOLUTIONS (UK) LIMITED - 2004-06-28
    COINJEWEL LIMITED - 1985-03-12
    G.C. MCKEOWN & CO. (U.K.) LIMITED - 2002-02-05
    ISOFT BUSINESS SOLUTIONS (UK) LTD. - 2011-01-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-04
    IIF 42 - Director → ME
  • 4
    BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
    TOREX LABORATORY SYSTEMS LIMITED - 2005-05-03
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2005-03-04
    IIF 50 - Director → ME
  • 5
    DPM SYSTEMS LIMITED - 2017-01-23
    DIGITAL AND FORENSIC ACCOUNTING SERVICES LIMITED - 2020-02-26
    icon of address Glasshouse Suite 2f3 Alderley Park Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,825 GBP2024-04-30
    Officer
    icon of calendar 2020-06-30 ~ 2024-10-25
    IIF 21 - Director → ME
    icon of calendar 2015-08-17 ~ 2020-06-30
    IIF 30 - Director → ME
    icon of calendar 2020-06-30 ~ 2020-06-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-31 ~ 2024-10-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    ISOFT.COM LIMITED - 2003-08-19
    PINCO 1285 LIMITED - 2000-04-06
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 55 - Director → ME
  • 7
    THE SERVICE PROVIDERS ASSOCIATION LIMITED - 2010-03-22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    672,695 GBP2024-09-30
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 84 - Secretary → ME
  • 8
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2005-03-04
    IIF 40 - Director → ME
  • 9
    HEAD TO HEAD TRAINING LTD. - 1996-12-03
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2012-02-28
    IIF 63 - Director → ME
  • 10
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ 2016-06-01
    IIF 10 - Director → ME
  • 11
    I SOFT LIMITED - 1997-12-05
    I SOFT PLC - 2011-09-01
    INGLEBY (1013) LIMITED - 1997-11-12
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 60 - Director → ME
  • 12
    PAHL LIMITED - 2011-08-30
    icon of address Suite 5 Bank House, The Paddock, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,750 GBP2017-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-05
    IIF 65 - Director → ME
    icon of calendar 2013-10-09 ~ 2014-11-30
    IIF 80 - Director → ME
  • 13
    ALLTEL HEALTHCARE INFORMATION SERVICES LIMITED - 1997-07-03
    TDS LIMITED - 1995-03-09
    ECLIPSYS LIMITED - 2003-06-13
    RAPID 1057 LIMITED - 1986-06-16
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 62 - Director → ME
  • 14
    TOREX LIMITED - 1997-06-09
    SPEED 6163 LIMITED - 1997-03-17
    TOREX GROUP LIMITED - 2009-04-29
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2005-03-04
    IIF 38 - Director → ME
  • 15
    TOREX LIMITED - 2009-04-29
    TOREX GROUP PLC - 1997-06-09
    TOREX HIRE PLC - 1996-04-11
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2005-03-04
    IIF 41 - Director → ME
  • 16
    PINCO 1179 LIMITED - 1999-07-19
    ISOFT GROUP PLC - 2011-09-01
    ISOFT GROUP LIMITED - 2011-09-01
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-04-27
    IIF 56 - Director → ME
  • 17
    TOREX HEALTH (GERMANY) LIMITED - 2009-04-29
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2005-03-04
    IIF 37 - Director → ME
  • 18
    SPEED 8730 LIMITED - 2001-05-16
    TOREX HEALTH (HOLDINGS) LIMITED - 2009-04-29
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2005-03-04
    IIF 48 - Director → ME
  • 19
    ALCOTECH (COMPUTER CONSULTANTS) LIMITED - 1997-12-29
    TOREX MEDICAL LIMITED - 2000-01-19
    BIKVER LIMITED - 1987-07-31
    TOREX HEALTH LIMITED - 2009-04-29
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2005-03-04
    IIF 46 - Director → ME
  • 20
    CLINICAL DATA SYSTEMS LIMITED - 1994-12-20
    CDS GROUP LTD. - 2001-04-10
    CLINICAL DATA SYSTEMS GROUP LTD - 1997-04-17
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 54 - Director → ME
  • 21
    SHARED MEDICAL SYSTEMS LIMITED - 2000-06-01
    SMS UNITED KINGDOM LIMITED - 1997-12-01
    DIKAPPA (NUMBER 532) LIMITED - 1988-11-07
    TOREX MEDICAL SYSTEMS LIMITED - 2009-04-29
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2005-03-04
    IIF 45 - Director → ME
  • 22
    TOREX EUROPE (HOLDINGS) LIMITED - 2009-04-29
    SPEED 8732 LIMITED - 2001-05-16
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-04
    IIF 43 - Director → ME
  • 23
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2005-03-04
    IIF 44 - Director → ME
  • 24
    ISOFT.COM PLC - 2000-04-06
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 53 - Director → ME
  • 25
    PROTOS LIMITED - 2003-05-21
    OVAL (544) LIMITED - 1989-09-07
    TOREX PROTOS LIMITED - 2009-04-29
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2005-03-04
    IIF 58 - Director → ME
  • 26
    TOREX RADIOLOGY SYSTEMS LIMITED - 2009-04-29
    AMERSHAM MEDICAL SYSTEMS LIMITED - 2002-06-12
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-04
    IIF 36 - Director → ME
  • 27
    ISOFT SOLUTIONS PLC - 2004-04-26
    ISOFT GROUP PLC - 1999-07-19
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 57 - Director → ME
  • 28
    TOREX SERVICES LIMITED - 2009-04-29
    INTEGRATED CABLING SYSTEMS LIMITED - 1998-12-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-04
    IIF 49 - Director → ME
  • 29
    icon of address Suite 1bb Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,837 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-29 ~ 2025-08-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    LAW 2150 LIMITED - 2000-05-18
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2005-03-04
    IIF 51 - Director → ME
  • 31
    BROOMCO (3999) LIMITED - 2006-05-26
    PAYSTREAM HOLDINGS LTD - 2011-05-24
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-23 ~ 2009-03-31
    IIF 67 - Director → ME
  • 32
    PAYSTREAM (MANAGEMENT) LIMITED - 2007-03-29
    PAYPLUS 2000 (MANAGEMENT) LIMITED - 2003-07-09
    PAYSTREAM ACCOUNTING SERVICES LIMITED - 2011-05-24
    PAYPLUS 2000 LIMITED - 2003-01-08
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-23 ~ 2009-03-31
    IIF 69 - Director → ME
  • 33
    icon of address Mansion House, Manchester Road, Altincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-27 ~ 2009-03-31
    IIF 68 - Director → ME
  • 34
    YOURUMBRELLA 2 LIMITED - 2009-07-15
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    309,427 GBP2020-03-31
    Officer
    icon of calendar 2007-12-12 ~ 2009-03-31
    IIF 47 - Director → ME
  • 35
    YOURUMBRELLA LIMITED - 2009-11-03
    icon of address Mansion House, Manchester Road, Altrincham, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    711,955 GBP2020-03-31
    Officer
    icon of calendar 2007-01-05 ~ 2009-03-31
    IIF 35 - Director → ME
  • 36
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Active Corporate (4 parents, 162 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-04-23 ~ 2009-03-31
    IIF 70 - Director → ME
  • 37
    LENPINE LIMITED - 1995-04-04
    CORPORATE COMMUNICATION SYSTEMS LIMITED - 2002-03-21
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 52 - Director → ME
  • 38
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-03-04
    IIF 61 - Director → ME
  • 39
    SAPPHIRE ACCOUNTING SOLUTIONS LIMITED - 2016-04-28
    icon of address Bramhall House Ack Lane East, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,009 GBP2018-09-30
    Officer
    icon of calendar 2013-07-16 ~ 2016-09-30
    IIF 79 - Director → ME
  • 40
    icon of address Bridge House, 48-52 Baldwin Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,725,595 GBP2024-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2014-12-30
    IIF 11 - Director → ME
  • 41
    icon of address Bramhall House Ack Lane East, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,587 GBP2018-09-30
    Officer
    icon of calendar 2016-10-15 ~ 2017-06-14
    IIF 17 - Director → ME
  • 42
    LODGEWAY LIMITED - 1995-05-01
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2005-03-04
    IIF 39 - Director → ME
  • 43
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2018-06-08
    IIF 12 - Director → ME
  • 44
    TEST FOCUS INTERNATIONAL CONSULTANCY LIMITED - 2014-08-21
    icon of address 54 Pegholme Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,074 GBP2016-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2014-09-30
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.