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

Little, Peter Christopher

    Related profiles found in government register
  • Little, Peter Christopher
    British non-executive director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Eagle Place, London, SW1Y 6AF, United Kingdom

      IIF 1
  • Little, Peter Christopher
    British chairman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 33, Great Pulteney Street, London, W1F 9NW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Little, Peter Christopher
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Springfield Lodge, Colchester Road, Chelmsford, Essex, CM2 5PW

      IIF 5
    • Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 6 IIF 7 IIF 8
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 9 IIF 10
    • 40, Bank Street, Level 3, London, E14 5NR, England

      IIF 11
  • Little, Peter Christopher
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Little, Peter Christopher
    British management consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 31
    • Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF, England

      IIF 32
    • C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 33
    • Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 34
    • Roppeleghs, West End Lane, Haslemere, Surrey, GU27 2EN, England

      IIF 35 IIF 36 IIF 37
    • 28, Leman Street, London, E1 8ER, England

      IIF 38
    • Best House, Shefford Road, Clifton, Shefford, Bedfordshire, SG17 5QS

      IIF 39
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 40
  • Little, Peter Christopher
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 41
  • Little, Peter Christopher
    British non-executive director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • One Eagle Place, London, SW1Y 6AF, United Kingdom

      IIF 42
  • Little, Peter Christopher
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 86-92 Regent Road, Leicester, LE1 7DD, United Kingdom

      IIF 43
    • One Portland Place, London, W1B 1PN, United Kingdom

      IIF 44
  • Mr Peter Christopher Little
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 45
  • Lithe, Peter Christopher
    British company director born in February 1960

    Registered addresses and corresponding companies
    • Roppeleghs, West End Lane, Haslemere Surrey, GU27 2EN

      IIF 46
  • Little, Peter Christopher
    British

    Registered addresses and corresponding companies
    • Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 47
  • Little, Peter Christopher
    British co director

    Registered addresses and corresponding companies
    • Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 48
  • Little, Peter Christopher
    British company director

    Registered addresses and corresponding companies
    • Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 49
  • Little, Peter Christopher
    British management consultant

    Registered addresses and corresponding companies
    • Roppelegh's, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 50
  • Mr Peter Christopher Little
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF

      IIF 51 IIF 52 IIF 53
    • Scientia Academy, Mona Road, Burton-on-trent, Staffordshire, DE13 0UF, United Kingdom

      IIF 60
    • Knights Plc, Hq Offices, 58 Nicholas Street, Chester, Cheshire, CH1 2NP, England

      IIF 61
    • Roppelegh, West End Lane, Haslemere, Surrey, GU27 2EN, England

      IIF 62
    • Roppeleghs, West End Lane, Haslemere, Surrey, GU27 2EN

      IIF 63 IIF 64
    • 6 Hoxton Square, Shoreditch, London, N1 6NU, England

      IIF 65
    • 81 Rivington Street, London, EC2A 3AY, England

      IIF 66
    • Chilcompton, Green Lane, Aspley Guise, Milton Keynes, MK17 8EN, England

      IIF 67
    • C/o Utc Plymouth, Park Avenue, Devonport, Plymouth, PL1 4RL, England

      IIF 68
    • Best House, Shefford Road, Clifton, Shefford, Bedfordshire, SG17 5QS

      IIF 69
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 70
  • Hill, Peter
    British none born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • 13 Regatta House, 32 Twickenham Road, Teddington, Middlesex, TW11 8AZ, Uk

      IIF 71
  • Hill, Peter
    British chief executive born in February 1948

    Registered addresses and corresponding companies
    • 67 Ormond Crescent, Hampton, Middlesex, TW12 2TQ

      IIF 72
  • Hill, Peter
    British management consultant born in February 1948

    Registered addresses and corresponding companies
    • 67 Ormond Crescent, Hampton, Middlesex, TW12 2TQ

      IIF 73
  • Hill, Peter
    British chief executive

    Registered addresses and corresponding companies
    • 67 Ormond Crescent, Hampton, Middlesex, TW12 2TQ

      IIF 74
child relation
Offspring entities and appointments
Active 25
  • 1
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2016-08-26
    ROBERT BLOOMFIELD ACADEMY TRUST - 2011-08-09
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2011-05-20
    Best House Shefford Road, Clifton, Shefford, Bedfordshire
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2022-03-01 ~ now
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Has significant influence or controlOE
  • 2
    SPLITCHA LTD - 2021-05-26
    Satago Cottage, 360a Brighton Road, Croydon
    Corporate (3 parents)
    Equity (Company account)
    -73,792 GBP2022-02-28
    Officer
    2019-03-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    One Eagle Place, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-07-17 ~ now
    IIF 42 - director → ME
  • 4
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (9 parents)
    Officer
    2004-12-16 ~ dissolved
    IIF 7 - director → ME
  • 5
    Roppelegh's, West End Lane, Haslemere, Surrey
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    1993-10-28 ~ now
    IIF 34 - director → ME
    2004-06-19 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 6
    JULY 10 LIMITED - 2009-01-22
    Roppeleghs, West End Lane, Haslemere, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,998 GBP2023-12-31
    Officer
    2008-07-10 ~ now
    IIF 22 - director → ME
  • 7
    BESTPETPARENT LIMITED - 2020-12-01
    Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2021-01-29 ~ dissolved
    IIF 12 - director → ME
  • 8
    INVESTMASTER REPORTING LIMITED - 2011-11-16
    CADIS REPORTING LIMITED - 2010-10-12
    Roppeleghs, West End Lane, Haslemere, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 26 - director → ME
  • 9
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (5 parents, 9 offsprings)
    Officer
    2013-09-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TIDEMILL COMMUNITY ACADEMY TRUST - 2013-08-12
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Scientia Academy, Mona Road, Burton-on-trent, Staffordshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    40 Bank Street, Level 3, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2022-04-15 ~ now
    IIF 11 - director → ME
  • 20
    PRIIP HUB LIMITED - 2017-04-12
    10 Queen Street Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,316 GBP2020-01-01 ~ 2020-12-31
    Officer
    2022-04-15 ~ now
    IIF 1 - director → ME
  • 21
    URSA FINANCE LTD - 2019-06-20
    Knights Plc Hq Offices, 58 Nicholas Street, Chester, Cheshire, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,372,768 GBP2020-03-31
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    C/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -14,402,219 USD2024-03-31
    Officer
    2012-08-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    Roppeleghs, West End Lane, Haslemere, Surrey
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2013-04-25 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 24
    DATIGATOR LTD - 2007-10-24
    10 Queen Street Place, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,299,047 GBP2020-01-01 ~ 2020-12-31
    Officer
    2022-04-15 ~ now
    IIF 9 - director → ME
  • 25
    10 Queen Street Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2022-04-15 ~ now
    IIF 10 - director → ME
Ceased 37
  • 1
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2004-10-06 ~ 2006-12-13
    IIF 73 - director → ME
  • 2
    CITADEL SOFTWARE INTERNATIONAL LIMITED - 2008-01-07
    PRIMAZE LIMITED - 2007-11-30
    Mountview 1148 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-23 ~ 2008-01-10
    IIF 18 - director → ME
  • 3
    INVESTMASTER GROUP LIMITED - 2001-12-03
    3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2013-11-30
    IIF 28 - director → ME
  • 4
    MAITLAND ADMINISTRATION SERVICES LIMITED - 2023-06-26
    PHOENIX ADMINISTRATION SERVICES LIMITED - 2016-04-01
    4th Floor 140 Aldersgate Street, London, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Officer
    2011-10-25 ~ 2014-08-26
    IIF 13 - director → ME
  • 5
    MAITLAND INSTITUTIONAL SERVICES LIMITED - 2023-07-13
    PHOENIX FUND SERVICES (UK) LTD - 2016-04-01
    Hamilton Centre, Rodney Way, Chelmsford, England
    Corporate (9 parents)
    Equity (Company account)
    5,661,543 GBP2023-04-30
    Officer
    2013-09-27 ~ 2014-08-26
    IIF 5 - director → ME
  • 6
    MERCATOR SOFTWARE LIMITED - 2003-09-17
    TSI SOFTWARE LIMITED - 2000-01-17
    BRAID SYSTEMS LIMITED - 1999-07-07
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-31
    IIF 41 - director → ME
  • 7
    REACH4 ACADEMY TRUST - 2017-03-31
    The Quadrant, 99 Parkway Avenue, Sheffield, England
    Corporate (12 parents)
    Officer
    2015-09-23 ~ 2017-03-31
    IIF 38 - director → ME
  • 8
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2016-08-26
    ROBERT BLOOMFIELD ACADEMY TRUST - 2011-08-09
    BEDFORDSHIRE EAST MULTI-ACADEMY TRUST - 2011-05-20
    Best House Shefford Road, Clifton, Shefford, Bedfordshire
    Corporate (8 parents, 2 offsprings)
    Officer
    2015-10-06 ~ 2017-06-28
    IIF 39 - director → ME
  • 9
    CRUNCHSQUAD LIMITED - 1986-08-21
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2001-05-02
    IIF 6 - director → ME
  • 10
    CITY NETWORKS LIMITED - 2010-06-22
    12 Arthur Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2004-01-23 ~ 2010-06-19
    IIF 21 - director → ME
  • 11
    ACEINFO LIMITED - 1994-06-14
    86-92 Regent Road, Leicester
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2013-11-30
    IIF 25 - director → ME
  • 12
    SHERWOOD CONSORT DATA LIMITED - 1994-08-04
    CONSORT DATA LIMITED - 1993-05-26
    86-92 Regent Road, Leicester
    Dissolved corporate (2 parents)
    Officer
    2009-10-17 ~ 2013-11-30
    IIF 29 - director → ME
    2007-04-30 ~ 2009-10-16
    IIF 27 - director → ME
  • 13
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    M M & S (2540) LIMITED - 1999-09-21
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    492,231 GBP2023-12-31
    Officer
    2007-04-30 ~ 2013-11-30
    IIF 19 - director → ME
  • 14
    CORMORANT RENTAL LIMITED - 2017-03-03
    104 Stockbridge Road, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -96,685 GBP2022-04-30
    Officer
    2016-04-10 ~ 2017-03-01
    IIF 15 - director → ME
  • 15
    104 Stockbridge Road, Chichester, England
    Corporate (3 parents)
    Equity (Company account)
    68,005 GBP2023-12-31
    Officer
    2013-10-08 ~ 2021-10-20
    IIF 14 - director → ME
  • 16
    AUGAUST ESTATES LIMITED - 2003-09-22
    30 Finsbury Square, London
    Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    2004-01-14 ~ 2006-01-25
    IIF 16 - director → ME
  • 17
    TULIP TOPCO LIMITED - 2018-11-16
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2017-01-27 ~ 2022-08-09
    IIF 2 - director → ME
  • 18
    ACRE 965 LIMITED - 2005-03-22
    5 Mursley Road, Swanbourne, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,337 GBP2023-12-31
    Officer
    2012-09-10 ~ 2022-09-01
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-26
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    FUNDWORKS UK LIMITED - 2009-04-03
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (5 parents)
    Officer
    2008-07-01 ~ 2009-02-20
    IIF 46 - director → ME
  • 20
    CADIS HUB LIMITED - 2012-03-06
    BURNS ECOMMERCE HOLDINGS LIMITED - 2011-02-14
    BROOMCO (2429) LIMITED - 2001-02-05
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (9 parents)
    Officer
    2004-12-16 ~ 2010-01-01
    IIF 49 - secretary → ME
  • 21
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -583,362 GBP2023-12-31
    Officer
    2010-10-11 ~ 2013-11-30
    IIF 43 - director → ME
  • 22
    3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved corporate (2 parents)
    Officer
    2007-01-29 ~ 2013-11-30
    IIF 17 - director → ME
    2007-01-29 ~ 2008-04-01
    IIF 47 - secretary → ME
  • 23
    ADMINSOURCE HOLDINGS (UK) LIMITED - 2001-12-03
    ADMINSOURCE (UK) LIMITED - 1999-09-10
    FAREFAST LIMITED - 1999-05-26
    3rd Floor 86-92 Regent Road, Leicester, Leics
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2013-11-30
    IIF 24 - director → ME
  • 24
    LENDINGBLOCK LIMITED - 2019-05-22
    81 Rivington Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-03-12 ~ 2019-05-29
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    BLENDINGLOCK LIMITED - 2019-08-23
    6 Hoxton Square, Shoreditch, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Person with significant control
    2019-05-30 ~ 2022-01-10
    IIF 65 - Has significant influence or control OE
  • 26
    TWIGKIT LIMITED - 2022-02-15
    SEARCH APPS LTD - 2010-11-16
    5 New Street Square, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -10,200 GBP2023-02-01 ~ 2024-01-31
    Officer
    2015-02-24 ~ 2017-04-21
    IIF 36 - director → ME
  • 27
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Corporate (4 parents)
    Officer
    2006-01-11 ~ 2008-07-22
    IIF 72 - director → ME
    2006-01-11 ~ 2008-07-22
    IIF 74 - secretary → ME
  • 28
    CADIS SOFTWARE HUB LIMITED - 2012-07-06
    BURNS E-COMMERCE SOLUTIONS LIMITED - 2011-04-08
    BURNS MANAGEMENT CONSULTANTS LIMITED - 2001-06-25
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-12-16 ~ 2012-06-01
    IIF 8 - director → ME
    2005-06-15 ~ 2010-09-01
    IIF 48 - secretary → ME
  • 29
    CADIS SOFTWARE LIMITED - 2012-07-06
    ACS CONSULTING (UK) LIMITED - 2008-01-07
    30 Finsbury Square, London
    Corporate (4 parents, 1 offspring)
    Officer
    2008-01-10 ~ 2012-06-01
    IIF 23 - director → ME
  • 30
    C/o Utc Plymouth Park Avenue, Devonport, Plymouth, England
    Corporate (14 parents)
    Person with significant control
    2017-03-27 ~ 2019-04-08
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    REACH2ESSEX ACADEMY TRUST - 2015-05-22
    Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Corporate (10 parents, 1 offspring)
    Officer
    2015-09-01 ~ 2017-11-16
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-18
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2010-12-15 ~ 2011-02-08
    IIF 44 - director → ME
  • 33
    TEDDINGTON WHARF RTM COMPANY LIMITED - 2017-09-01
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (11 parents)
    Officer
    2012-03-31 ~ 2013-03-26
    IIF 71 - director → ME
  • 34
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    241 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2004-06-22 ~ 2005-03-22
    IIF 20 - director → ME
  • 35
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2017-05-17 ~ 2020-07-02
    IIF 3 - director → ME
  • 36
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-06-06 ~ 2020-09-16
    IIF 4 - director → ME
  • 37
    XILO TECHNOLOGY LIMITED - 2021-12-09
    WITH QUIN LIMITED - 2020-10-16
    5 Fleet Place, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,159,752 GBP2023-12-31
    Officer
    2022-04-01 ~ 2023-12-29
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.