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

Bailey, Stephen Paul

    Related profiles found in government register
  • Bailey, Stephen Paul
    British company director born in May 1954

    Registered addresses and corresponding companies
    • 99 Chapman Square Parkside, Wimbledon Common, London, SW19 5QW

      IIF 1
  • Bailey, Stephen Paul
    British director born in May 1954

    Registered addresses and corresponding companies
    • 99 Chapman Square Parkside, Wimbledon Common, London, SW19 5QW

      IIF 2
  • Bailey, Stephen Paul
    British managing director born in May 1954

    Registered addresses and corresponding companies
    • 99 Chapman Square Parkside, Wimbledon Common, London, SW19 5QW

      IIF 3 IIF 4 IIF 5
  • Bailey, Stephen Paul
    British

    Registered addresses and corresponding companies
    • Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 6
  • Bailey, Stephen Paul
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15, Knights Bank Road, Fareham, Hampshire, PO14 3JY, England

      IIF 7
    • 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 8
    • 15, Knights Bank Road, Hill Head, Fareham, Hampshire, PO14 3JY, England

      IIF 9
    • Meon Marsh, Meon Road, Fareham, Titchfield, PO14 4HW, England

      IIF 10
    • Meon Marsh, Meon Road, Titchfield, Fareham, Hants, PO14 4HW, England

      IIF 11
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 12
  • Bailey, Stephen Paul
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, England

      IIF 13
  • Bailey, Stephen Paul
    British certified chartered accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Browne Jacobson Llp (cs), 15th Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 14
    • 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 15
  • Bailey, Stephen Paul
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15, Knights Bank Road, Fareham, PO14 3JY, England

      IIF 16 IIF 17
    • Meon Marsh, Meon Road, Fareham, PO14 4HW, England

      IIF 18
    • 25, Moorgate, London, EC2R 6AY

      IIF 19
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 20
  • Bailey, Stephen Paul
    British consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 21
    • Bishopstone, 36 Crescent Road, Worthing, BN11 1RL, England

      IIF 22
  • Bailey, Stephen Paul
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 6, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, United Kingdom

      IIF 23
    • Mayfair House, 11 Lurke Street, Bedford, Bedfordshire, MK40 3HZ

      IIF 24
    • Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 25
    • Matthew House, Matthew Street, Dunstable, Bedfordshire, LU6 1SD

      IIF 26
    • 15, Knights Bank Road, Fareham, Hampshire, PO14 3JY, England

      IIF 27
    • Bramshott Meadows, Bramshott, Hampshire, GU30 7RQ, England

      IIF 28
    • 15, Knights Bank Road, Hill Head, Hampshire, PO14 3JY, England

      IIF 29
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, England

      IIF 30
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 31
    • Solent House, 7 The Mount, Yarmouth, PO41 0RB, Isle Of Man

      IIF 32
  • Bailey, Stephen Paul
    British finance director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Matthew House, Matthew Street, Dunstable, Bedfordshire, LU6 1SD, England

      IIF 33
    • 30, Forest End, Camp Hill, Newport, Isle Of Wight, PO30 5PG, England

      IIF 34
  • Bailey, Stephen Paul
    British non-executive director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Imex Building, Suite E14, 575-599 Maxted Road, Hemel Hempstead, HP2 7ED, England

      IIF 37
  • Bailey, Stephen Paul

    Registered addresses and corresponding companies
    • Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 38
    • 15, Knights Bank Road, Fareham, Hampshire, PO14 3JY, England

      IIF 39
    • The Clubhouse, Yarmouth, Isle Of Wight, PO41 0NS

      IIF 40
    • Solent House 7, The Mount, Yarmouth, Isle Of Wight, PO41 0RB

      IIF 41
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB, United Kingdom

      IIF 42
  • Bailey, Stephen Paul
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, MK43 0BT, United Kingdom

      IIF 43
  • Bailey, Stephen Paul
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nr Sharland, Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 44
    • The Clubhouse, Yarmouth, Isle Of Wight, PO41 0NS

      IIF 45
  • Bailey, Stephen Paul
    British consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solent House, 7 The Mount, Yarmouth, Isle Of Wight, PO41 0RB

      IIF 46
  • Bailey, Stephen Paul
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 47
    • Hatherwood, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EN

      IIF 48
  • Bailey, Stephen Paul
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Stephen Paul
    British managing director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatherwood, Cliff Road, Totland Bay, Isle Of Wight, PO39 0EN

      IIF 55
  • Bailey, Stephen Paul
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Knights Bank Road, Hill Head, Hampshire, PO14 3JY, United Kingdom

      IIF 56
  • Mr Stephen Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Paul Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, England

      IIF 63
    • 15, Knights Bank Road, Fareham, Hants, PO14 3JY, England

      IIF 64
    • Meon Marsh, Meon Road, Fareham, PO14 4HW, England

      IIF 65
    • 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 66
    • Meon Marsh, Meon Road, Titchfield, PO14 4HW, England

      IIF 67
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 68
  • Stephen Paul Bailey
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 69
  • Mr Stephen Paul Bailey
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Road, Kings Norton Business Centre, Birmingham, B30 3HZ

      IIF 70 IIF 71
  • Stpehen Paul Bailey
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Road, Kings Norton Business Centre, Birmingham, B30 3HZ

      IIF 72
child relation
Offspring entities and appointments 48
  • 1
    ADVANCED NETWORK TECHNOLOGIES LIMITED
    04050903
    St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (15 parents)
    Officer
    2005-09-12 ~ 2005-10-31
    IIF 4 - Director → ME
  • 2
    AFODD LIMITED
    12020974
    86-90 Paul Street, London
    Active Corporate (2 parents)
    Officer
    2019-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 3
    AIMPROACTIVE LTD
    06416518
    C/o Primas Law Level 10, Tower 12, 18-22 Bridge Street, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2015-04-10 ~ 2021-10-01
    IIF 21 - Director → ME
    2007-11-02 ~ 2021-10-01
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 67 - Has significant influence or control OE
  • 4
    ATHENA INFINITE SPIRIT LTD
    11555770
    5th Floor Connaught House, 255 High Street, Guildford, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-09-06 ~ 2020-01-13
    IIF 35 - Director → ME
  • 5
    BMYBIT LTD
    09931897
    54 Kestrel Avenue, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-02-01 ~ 2016-03-29
    IIF 7 - Director → ME
    2016-12-15 ~ 2017-07-25
    IIF 8 - Director → ME
  • 6
    CARBON ARCHITECTURE LIMITED
    07110658
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (10 parents)
    Officer
    2013-10-10 ~ 2020-12-18
    IIF 22 - Director → ME
  • 7
    CN (INTERNATIONAL) LIMITED
    08821930
    Unit 2 Capital Business Park, Manor Way, Borehamwood, England
    Dissolved Corporate (5 parents)
    Officer
    2013-12-19 ~ 2014-03-03
    IIF 32 - Director → ME
  • 8
    CUBEITZ GROUP LIMITED
    11246872
    C/o N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (9 parents)
    Officer
    2018-08-30 ~ 2022-12-01
    IIF 16 - Director → ME
    2018-03-10 ~ 2018-03-22
    IIF 44 - Director → ME
  • 9
    CUBEITZ LTD
    08045866
    C/o Nrs Accountants Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, Dorset, England
    Dissolved Corporate (7 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 10
    CYBERQ GROUP LIMITED
    10507340
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-10-03 ~ 2023-12-21
    IIF 14 - Director → ME
  • 11
    CYBERSPARTA LIMITED
    09945188
    6 Charter Point Way, Ashby Park, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 15 - Director → ME
  • 12
    DEVOCO LIMITED
    08211498
    30 Forest End, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 13
    FINTECH & CYBERSECURITY ALLIANCE CIC
    15068659
    Wychwood House Alton Road, South Warnborough, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 18 - Director → ME
  • 14
    FRIDAYS VIDEO NEWS LIMITED
    08177680
    Solent House, 7 The Mount, Yarmouth, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 31 - Director → ME
    2012-08-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 15
    HEALTH & HYGIENE SERVICES LIMITED
    - now 01879466
    NEWOCEAN LIMITED
    - 1985-02-15 01879466
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    2018-12-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 16
    HOST EUROPE EIGHT LIMITED - now
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED
    - 2002-04-11 SC115367
    CONCENTRIC NETWORK HOLDINGS LIMITED
    - 2000-11-01 SC115367
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (33 parents)
    Officer
    2000-08-25 ~ 2000-12-29
    IIF 55 - Director → ME
  • 17
    HYGIENE GROUP LIMITED
    - now 01905230
    HYGIENE GROUP LIMITED(THE)
    - 1994-04-07 01905230
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    ~ 2019-07-25
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-25
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    HYGIENE SERVICES LIMITED
    - now 01711616
    SIZEHILL LIMITED
    - 1983-06-30 01711616
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-12-18 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    HYGIENE STORES (UK) LIMITED
    04264738
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Active Corporate (11 parents)
    Officer
    2001-08-03 ~ 2019-07-25
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 20
    HYGIENE TECHNICAL SERVICES LIMITED
    02106204
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    2018-12-18 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 21
    HYGIENE WORKS LIMITED
    01905231
    8 Castle Road, Kings Norton Business Centre, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 22
    IDENTITY METHODS LTD
    07867649
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    2012-03-30 ~ 2019-12-02
    IIF 9 - Director → ME
  • 23
    IMPACT MENTAL HEALTH PEER SUPPORT COMMUNITY INTEREST COMPANY - now
    IMH PEER SUPPORT LIMITED
    - 2016-02-09 08792103
    The Incuba, Brewers Hill Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2013-11-27 ~ 2014-09-16
    IIF 33 - Director → ME
  • 24
    IMPACT MH
    07137263
    Matthew House, Matthew Street, Dunstable, Bedfordshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2010-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 25
    JAMES & BAILEY LIMITED
    08911078
    Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 26
    JW & HEATHCOTE CONSULTING LTD - now
    CYBRPRO LIMITED
    - 2020-11-05 11521122
    6 Charter Point Way, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-16 ~ 2020-11-04
    IIF 23 - Director → ME
  • 27
    K2 CORPORATE MOBILITY LIMITED
    - now 04467780 08576386
    K2 MOVING SYSTEMS LIMITED - 2016-09-02
    5th Floor Connaught House, 255 High Street, Guildford, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2018-07-24 ~ 2020-01-13
    IIF 19 - Director → ME
  • 28
    K2 GLOBAL CORPORATE MOBILITY LTD
    11549982
    25 Moorgate, London, England
    Dissolved Corporate (8 parents)
    Officer
    2018-09-03 ~ 2020-01-13
    IIF 36 - Director → ME
  • 29
    LEADING EDGE ONLY LTD
    08244058
    Cranfield University Technology Park, University Way, Cranfield, Bedfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-08-01 ~ now
    IIF 43 - Director → ME
    2017-06-29 ~ now
    IIF 38 - Secretary → ME
  • 30
    LEAN CARBON LIMITED
    10217098
    Mayfair House, 11 Lurke Street, Bedford, England
    Active Corporate (5 parents)
    Officer
    2016-06-06 ~ 2024-02-28
    IIF 13 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MARISCHAL GROUP LTD
    10064016
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-31 ~ 2017-11-02
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MASTERISK LIMITED
    11898329
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MAYFAIR FINANCIAL & MORTGAGE CONSULTANTS LIMITED
    05064631
    Mayfair House, 11 Lurke Street, Bedford, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2016-12-16 ~ 2023-05-31
    IIF 24 - Director → ME
  • 34
    MEDIUS CONSULTING LIMITED
    08736127
    Unit 2 Sapphire House, Knightsdale Road, Ipswich, England
    Dissolved Corporate (11 parents)
    Officer
    2016-08-01 ~ 2018-05-01
    IIF 56 - Director → ME
  • 35
    MEDIUS INNOVATIONS LIMITED
    10713259
    30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2020-03-13
    IIF 47 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    MERGERS ACQUISITIONS AND INTEGRATION LIMITED
    08141209
    15 Knights Bank Road, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 27 - Director → ME
    2012-07-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 37
    PIPEX COMMUNICATIONS SERVICES LIMITED - now
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED
    - 2002-04-11 03059016
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2000-11-23 ~ 2000-12-29
    IIF 48 - Director → ME
  • 38
    ROYAL SOLENT YACHT CLUB LIMITED
    05272681
    The Clubhouse, Yarmouth, Isle Of Wight
    Active Corporate (80 parents, 1 offspring)
    Officer
    2006-04-22 ~ 2010-04-17
    IIF 45 - Director → ME
    2006-04-22 ~ 2010-04-17
    IIF 40 - Secretary → ME
  • 39
    ROYLESOFT LTD - now
    CHRONICLE SOLUTIONS (UK) LIMITED - 2009-02-26
    CHRONICLE SOLUTIONS (UK) PLC - 2006-05-10
    HYPER SCAPE PLC
    - 2004-03-26 04247757
    B&c Associates Limited, Trafalgar House Grenville Place, Hill Hill, London
    Dissolved Corporate (16 parents)
    Officer
    2002-12-13 ~ 2003-06-12
    IIF 1 - Director → ME
  • 40
    SAGE (UK) LTD
    - now 01045967 03782664
    SAGE SOFTWARE LIMITED
    - 2001-06-27 01045967 03782664
    SAGESOFT LIMITED - 1998-09-24
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (42 parents, 12 offsprings)
    Officer
    2001-05-11 ~ 2001-11-19
    IIF 2 - Director → ME
  • 41
    SAGE ENTERPRISE SOLUTIONS LIMITED
    - now 01446230
    TETRA INTERNATIONAL LIMITED - 2000-06-30
    TETRA SOFTWARE INTERNATIONAL LIMITED - 1998-03-26
    TETRA LIMITED - 1997-10-31
    TETRA BUSINESS SYSTEMS LIMITED - 1989-01-17
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (27 parents)
    Officer
    2001-06-01 ~ 2001-11-19
    IIF 3 - Director → ME
  • 42
    SERRAQ HQ LIMITED
    10563404
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, England
    Active Corporate (5 parents)
    Officer
    2023-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 68 - Has significant influence or control OE
  • 43
    STEPCHANGE PROFESSIONALS LIMITED
    - now 07052789
    DILIGENT SCREENING LIMITED
    - 2010-03-23 07052789
    Solent House, 7 The Mount, Yarmouth, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 30 - Director → ME
  • 44
    SXN21 LTD
    11302075
    Bramshott Meadows, Bramshott, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-10 ~ 2018-08-23
    IIF 28 - Director → ME
  • 45
    TETRA LIMITED - now
    TETRA PLC
    - 2002-11-21 02498852 01446230
    TETRA HOLDINGS LIMITED - 1997-10-31
    RAPIDIDEA LIMITED - 1990-06-15
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2001-06-01 ~ 2001-11-19
    IIF 5 - Director → ME
  • 46
    THE CHAIRMAN'S NETWORK PUBLICATIONS LTD
    06531511
    Solent House, 7 The Mount, Yarmouth, Isle Of Wight, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 46 - Director → ME
    2008-03-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 47
    VETTING SOLUTIONS CENTRE LIMITED - now
    HCO - VETTING LIMITED
    - 2017-09-15 07339819
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-08-09 ~ 2014-05-23
    IIF 37 - Director → ME
  • 48
    XCORDIS FINTECH LTD
    - now 08514748
    XCORDIS LIMITED
    - 2014-06-20 08514748
    The Official Receiver Or Cardiff The Official Receiver Or Cardiff, 6 Central Square, Cardiff, Wales
    Liquidation Corporate (2 parents)
    Officer
    2014-05-01 ~ 2023-01-01
    IIF 17 - 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.