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

Leith, Bruce Henderson

    Related profiles found in government register
  • Leith, Bruce Henderson
    British business director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St James' Street, London, SW1A 1LQ, United Kingdom

      IIF 1
  • Leith, Bruce Henderson
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St James' Street, London, SW1A 1LQ

      IIF 2
    • 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 3
    • Trojan House, 34 Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 4
    • 10 Munster Road, Teddington, Middlesex, TW11 9LL

      IIF 5
    • 10, Munster Road, Teddington, Middlesex, TW11 9LL, England

      IIF 6
    • 10, Munster Road, Teddington, Middlesex, TW11 9LL, United Kingdom

      IIF 7
  • Leith, Bruce Henderson
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Resolve Partners Llp One, America Square, Crosswall, London, EC3N 2LB

      IIF 8
    • 10 Munster Road, Teddington, Middlesex, TW11 9LL

      IIF 9 IIF 10
  • Leith, Bruce
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northern Gateway Enterprise Centre, Saltergate, Chesterfield, Derbyshire, S40 1UT, United Kingdom

      IIF 11
  • Leith, Bruce Henderson
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Kingston House Estate, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5AX, England

      IIF 12
    • The Granary, Kingston House Estate, Kingston Bagpuize, Oxfordshire, OX13 5AX, England

      IIF 13 IIF 14
    • 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA, England

      IIF 15
    • Level 2, Thames Tower, Station Road, Reading, RG1 1LX, United Kingdom

      IIF 16
    • Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 17
  • Leith, Bruce Henderson
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 18
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 19
    • Tern Plc, 20 Eastbourne Terrace, London, W2 6LG, England

      IIF 20
  • Leith, Bruce Henderson
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 21
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 22
  • Mr Bruce Henderson Leith
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA, England

      IIF 23
  • Leith, Bruce Henderson

    Registered addresses and corresponding companies
    • 10 Munster Road, Teddington, Middlesex, TW11 9LL

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    DEVICE AUTHORITY LTD
    - now 04676191 09883569
    CRYPTOSOFT LIMITED - 2016-04-21 09883569
    INTELLECT SOFTWARE LIMITED - 2004-10-20
    INTELLECT SOFTWARE SOLUTIONS LIMITED - 2003-05-21
    Level 2, Thames Tower, Station Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3,824,398 GBP2021-12-31
    Officer
    2022-08-15 ~ now
    IIF 16 - Director → ME
  • 2
    HCC ESTATE MANAGEMENT (MOLESEY) LIMITED
    02926128
    Upper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    46,319 GBP2024-09-30
    Officer
    2018-11-27 ~ now
    IIF 17 - Director → ME
  • 3
    INTELLEGO KNOWLEDGE SOLUTIONS LIMITED
    - now 04911027
    INTELLEGO TTS LIMITED
    - 2011-06-27 04911027
    MODINEX LTD - 2005-07-05
    55 St James' Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 1 - Director → ME
  • 4
    INTELLEGO PDP LIMITED
    - now 02864518
    THE PROFESSIONAL DEVELOPMENT PARTNERSHIP LIMITED - 2010-06-23
    SPEED 3902 LIMITED - 1993-12-09 00392686, 00838231, 00840174... (more)
    C/o Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 8 - Director → ME
  • 5
    INTELLEGO ZENOSIS LIMITED
    07684342
    55 St James' Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 2 - Director → ME
  • 6
    LEITH PARTNERS LIMITED
    07157522
    5 Hampton Court Crescent, Graburn Way, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,645 GBP2024-03-31
    Officer
    2010-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    PIXELEARNING LIMITED
    - now 04553516
    SPEED 9356 LIMITED - 2002-10-17 00392686, 00838231, 00840174... (more)
    3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 8
    PURPLE TRANSFORM LIMITED
    - now 13145293
    PURPLE TRANSFORMATION GROUP LIMITED - 2023-06-05
    Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -361,825 GBP2024-06-30
    Officer
    2025-04-14 ~ now
    IIF 14 - Director → ME
  • 9
    RIPPL GROUP LIMITED
    - now 09922066
    PURPLE FLAIR LIMITED - 2023-08-23
    PP&L LIMITED - 2019-10-04
    PURPLEJR LIMITED - 2018-04-07
    The Granary, Kingston House Estate, Kingston Bagpuize, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,274 GBP2024-06-30
    Officer
    2025-08-08 ~ now
    IIF 13 - Director → ME
  • 10
    SILVERMERE ENERGY LIMITED
    - now 08383396 07633185, 05131386
    TERN LTD
    - 2013-08-16 08383396 05131386
    9 Catherine Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 11
    TELROCK TECHNOLOGIES LTD
    - now 07066101
    M SYSTEMS LTD - 2014-01-31
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 12
    THE PURPLE GROUP LIMITED
    - now 03382117
    AGENTCHEER LIMITED - 1997-07-07
    The Granary Kingston House Estate, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    98,692 GBP2024-06-30
    Officer
    2025-08-08 ~ now
    IIF 12 - Director → ME
Ceased 9
  • 1
    ALPHA RETURNS GROUP PLC - now 08568058
    SHIDU CAPITAL PLC - 2013-08-07 08049047, 08568058
    DIGITAL LEARNING MARKETPLACE PLC
    - 2012-12-11 05212388 07760218
    INTELLEGO HOLDINGS PLC
    - 2012-01-04 05212388
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2008-12-02 ~ 2012-12-03
    IIF 5 - Director → ME
  • 2
    EPICOR SOFTWARE (UK) LIMITED - now 02649027
    DATAWORKS (EUROPE) LIMITED - 1999-09-01
    INTERACTIVE (U.K.) LIMITED
    - 1998-09-22 02338274
    WARDHAND LIMITED
    - 1989-04-18 02338274
    Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 1998-01-22
    IIF 10 - Director → ME
    1992-05-01 ~ 1998-01-22
    IIF 24 - Secretary → ME
  • 3
    FVRVS LIMITED
    - now 07370553
    BEAVER COMMUNICATIONS LIMITED - 2018-02-07
    60 Grays Inn Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,905,881 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-10-29 ~ 2022-05-30
    IIF 20 - Director → ME
  • 4
    INVMA LIMITED
    08123484
    5 Brayford Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,859,936 GBP2022-12-31
    Officer
    2023-08-17 ~ 2023-11-23
    IIF 11 - Director → ME
    2017-09-22 ~ 2020-01-31
    IIF 18 - Director → ME
  • 5
    MIRACL LIMITED - now 09775183
    CERTIVOX LIMITED
    - 2015-10-06 07498769
    25 Farringdon Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    18,048,510 GBP2016-06-30
    Officer
    2011-02-14 ~ 2012-11-12
    IIF 4 - Director → ME
  • 6
    NUMECENT HOLDINGS LTD - now
    ACRESAIL LIMITED
    - 2011-09-21 06646895
    41 Devonshire Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,203,171 GBP2024-12-31
    Officer
    2009-05-13 ~ 2010-05-01
    IIF 9 - Director → ME
  • 7
    TERN PLC
    - now 05131386 08383396
    SILVERMERE ENERGY PLC
    - 2013-08-16 05131386 07633185, 08383396
    CHALKWELL INVESTMENTS PLC - 2011-07-14 05345708
    SILVERMERE ENERGY PLC - 2011-06-30 07633185, 08383396
    CHALKWELL INVESTMENTS PLC - 2011-06-10 05345708
    THE CORE BUSINESS PLC - 2010-03-24
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-08-16 ~ 2023-08-09
    IIF 22 - Director → ME
  • 8
    WYLD NETWORKS LIMITED
    - now 10252557 11689847
    FLEXIOPS LIMITED
    - 2019-02-28 10252557 11689847
    FLEXIANT RESEARCH LIMITED - 2016-08-10
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    279,316 GBP2024-12-31
    Officer
    2016-12-30 ~ 2019-09-24
    IIF 21 - Director → ME
  • 9
    WYLD TECHNOLOGIES LIMITED
    - now 10887455
    WYLDE TECHNOLOGIES LIMITED
    - 2017-07-28 10887455
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    314 GBP2021-12-31
    Officer
    2017-07-27 ~ 2019-09-24
    IIF 19 - 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.