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

Jackson, Michael Edward Wilson

    Related profiles found in government register
  • Jackson, Michael Edward Wilson
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 1
    • icon of address 20, Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 2 IIF 3
    • icon of address Flat 5, 40 Cadogan Square, London, SW1X 0JL, United Kingdom

      IIF 4 IIF 5
  • Jackson, Michael Edward Wilson
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD

      IIF 6
    • icon of address 180, Borough High Street, London, SE1 1LB, England

      IIF 7
    • icon of address C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 8
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 9 IIF 10
    • icon of address Flat 5, 40 Cadogan Square, London, SW1X 0JL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Kensington Gore, London, SW7 2AP, United Kingdom

      IIF 14
    • icon of address C/o Baldwin & Francis Limited, President Way, President Park, Sheffield, South Yorkshire, S4 7UR, England

      IIF 15
  • Jackson, Michael Edward Wilson
    British venture capitalist born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harmood Grove, London, NW1 8DH, England

      IIF 16
    • icon of address 40, Cadogan Square, London, SW1X 0JL, England

      IIF 17
    • icon of address Draper Esprit Plc, 20 Garrick Street, London, WC2E 9BT, England

      IIF 18
  • Jackson, Michael Edward Wilson
    British chairman born in March 1950

    Registered addresses and corresponding companies
    • icon of address Harcombe House, Park Lane Ropley, Alresford, Hampshire, SO24 0BE

      IIF 19
  • Jackson, Michael Edward Wilson
    British company director born in March 1950

    Registered addresses and corresponding companies
    • icon of address Harcombe House, Park Lane Ropley, Alresford, Hampshire, SO24 0BE

      IIF 20
  • Jackson, Michael Edward Wilson
    British director born in March 1950

    Registered addresses and corresponding companies
    • icon of address Harcombe House, Park Lane Ropley, Alresford, Hampshire, SO24 0BE

      IIF 21
  • Jackson, Michael Edward Wilson
    British financial adviser born in March 1950

    Registered addresses and corresponding companies
    • icon of address Harcombe House, Park Lane Ropley, Alresford, Hampshire, SO24 0BE

      IIF 22
  • Jackson, Michael Edward Wilson
    British financial advisor born in March 1950

    Registered addresses and corresponding companies
    • icon of address Harcombe House, Park Lane Ropley, Alresford, Hampshire, SO24 0BE

      IIF 23
  • Jackson, Michael Edward Wilson
    British venture capitalist born in March 1950

    Registered addresses and corresponding companies
    • icon of address Harcombe House, Park Lane Ropley, Alresford, Hampshire, SO24 0BE

      IIF 24
  • Jackson, Michael Edward Wilson
    born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, New Bond Street, London, W1S 2SA, United Kingdom

      IIF 25
  • Jackson, Michael Edward Wilson
    British chartered accountant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Pelham Crescent, London, Greater London, SW7 2NR, United Kingdom

      IIF 26
  • Jackson, Michael Edward Wilson
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Pelham Crescent, London, SW7 2NR

      IIF 27
    • icon of address 2nd Floor Atlas House, 173 Victoria Street, London, SW1E 5NH

      IIF 28
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 29
    • icon of address Longbow House, Chiswell Street, London, EC1Y 4TW, England

      IIF 30
    • icon of address Baldwin & Francis Limited, President Way, President Park, Sheffield, S4 7UR

      IIF 31
  • Jackson, Michael Edward Wilson
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British finance manager born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Pelham Crescent, London, SW7 2NR

      IIF 59
  • Jackson, Michael Edward Wilson
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 60
  • Jackson, Michael Edward Wilson
    British venture capitalist born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH, England

      IIF 61
    • icon of address T/a Sentiment, Suite 11a, The Hub, Fowler Avenue, Iq Farnborough, Farnborough, Hampshire, GU14 7JF, England

      IIF 62
    • icon of address Tundry House, Church Lane, Dogmersfield, Hook, Hampshire, RG27 8SZ, England

      IIF 63
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG

      IIF 64
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 65 IIF 66
    • icon of address 125, Sloane Street, London, SW1X 9AU

      IIF 67
    • icon of address 20, Pelham Crescent, Kensington, London, SW7 2NR

      IIF 68
    • icon of address 20, Pelham Crescent, London, SW7 2NR

      IIF 69 IIF 70 IIF 71
    • icon of address 20, Pelham Crescent, London, SW7 2NR, Uk

      IIF 75
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 76
    • icon of address 32, Bedford Row, London, WC1R 4HE, United Kingdom

      IIF 77
    • icon of address Fifth Floor Goldsmith House, 137-141 Regent Street, London, W1B 4HZ, United Kingdom

      IIF 78
    • icon of address Longbow House, Chiswell Street, London, EC1Y 4TW, England

      IIF 79 IIF 80
    • icon of address The Johnson Building, 79 Hatton Garden, London, EC1N 8AW, England

      IIF 81 IIF 82
    • icon of address 2nd Floor, 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE, England

      IIF 83
  • Jackson, Michael Edward Wilson
    British accountant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British banker born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British chartered accountant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British finance director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castello Avenue, Putney, London, SW15 6EA

      IIF 105
  • Jackson, Michael Edward Wilson
    British financier born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British merchant banker born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British venture capitalist born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael Edward Wilson
    British venture captalist born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castello Avenue, Putney, London, SW15 6EA

      IIF 120
  • Wilson, Michael Edward
    British venture capitalist born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 121
  • Jackson, Michael
    British venture capitalist born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 40 Cadogan Square, London, SW1X 0JL, England

      IIF 122
  • Mr Michael Edward Wilson Jackson
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kensington Gore, London, SW7 2AP

      IIF 123
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG

      IIF 124
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 125
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 126
  • Michael Edward Wilson Jackson
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Cadogan Square, London, SW1X 0JL, England

      IIF 127
  • Mr Michael Edward Wilson Jackson
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Pelham Crescent, London, SW7 2NR, United Kingdom

      IIF 128 IIF 129
    • icon of address C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 130
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 131
    • icon of address Flat 5, 40 Cadogan Square, London, SW1X 0JL, United Kingdom

      IIF 132
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 2nd Floor 20 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -707,215 GBP2017-12-31
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 2
    APTEM LTD
    - now
    MWS TECHNOLOGY LTD - 2022-10-27
    MYWORKSEARCH LIMITED - 2016-01-04
    icon of address 3 Harmood Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,455,724 GBP2024-04-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Baldwin & Francis Limited President Way, President Park, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 31 - Director → ME
  • 4
    OPUA SYSTEMS LIMITED - 2001-09-28
    DIGITAL APPROACH LIMITED - 1998-12-31
    icon of address Longbow House, Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 79 - Director → ME
  • 5
    IMTECROSE LIMITED - 1994-05-24
    icon of address Prince Consort House, Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 45 - Director → ME
  • 6
    ITA ENTERPRISES LIMITED - 2008-12-17
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 43 - Director → ME
  • 7
    LOTHIAN FIFTY (588) LIMITED - 1999-09-08
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-30 ~ dissolved
    IIF 41 - Director → ME
  • 8
    SEARCHALPHA LIMITED - 1999-09-27
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1999-09-07 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 10
    ELDERSTREET CORPORATE FINANCE LIMITED - 1998-05-26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-12-31
    Officer
    icon of calendar 1995-06-22 ~ dissolved
    IIF 12 - Director → ME
  • 11
    IMAGE SOURCE LIMITED - 2020-08-04
    icon of address C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,635 GBP2020-12-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 12
    FORDS PACKAGING SYSTEMS LIMITED - 2009-07-01
    IMAGEMARK LIMITED - 1998-02-03
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 38 - Director → ME
  • 13
    FORDS PACKAGING SYSTEMS HOLDINGS LIMITED - 2009-07-01
    icon of address Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 56 - Director → ME
  • 14
    icon of address Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 55 - Director → ME
  • 15
    MUTANDERIS (458) LIMITED - 2003-07-22
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,159 GBP2020-12-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CULTURA CREATIVE LIMITED - 2012-10-24
    CULTURA LIMITED - 2010-10-06
    CULTURA IMAGES LIMITED - 2007-06-13
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,003,085 GBP2020-12-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 131 - Has significant influence or controlOE
  • 17
    icon of address Express Estate, Fisherwick Road, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 65 - Director → ME
  • 18
    icon of address T/a Sentiment, 86-90 Paul Street, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    372,672 GBP2023-12-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address 40 Cadogan Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    84,244 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 20
    icon of address 43-44 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 54 - Director → ME
  • 21
    ACKRILL CARR PLC - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 1 - Director → ME
  • 22
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    COBCO 652 LIMITED - 2005-01-05
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    ELDERSTREET NOMINEES LTD. - 2000-10-24
    ELDERSTREET CAPITAL PARTNERS LIMITED - 1999-09-23
    RANCES LIMITED - 1995-07-10
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1995-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    INTEGRATED SOFTWARE SOLUTIONS LIMITED - 1991-01-29
    icon of address 4385, 02297534 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-30 ~ dissolved
    IIF 85 - Director → ME
  • 25
    icon of address The Stables Moneys Farm, Bottle Lane, Mattingley, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,196 GBP2024-01-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 33 - Director → ME
  • 26
    icon of address Flat 5 40 Cadogan Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-13 ~ dissolved
    IIF 13 - Director → ME
  • 27
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    CHESCHAM LIMITED - 1990-06-07
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Officer
    icon of calendar 2007-01-30 ~ now
    IIF 37 - Director → ME
  • 28
    SNACKTIME PLC - 2016-05-27
    INTERCEDE 2174 LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ now
    IIF 42 - Director → ME
  • 29
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 15 - Director → ME
Ceased 92
  • 1
    NETSTORE (UK) LTD - 2009-05-05
    BROADHURST MANAGEMENT LIMITED - 1996-09-13
    icon of address Ft1 Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2003-07-15
    IIF 108 - Director → ME
  • 2
    A+M HIRE LIMITED - 1999-05-07
    A+M FURNITURE HIRE LIMITED - 1998-03-03
    A & M FURNITURE HIRE LIMITED - 1996-01-25
    A & M FURNITURE HIRE (1992) LIMITED - 1992-04-30
    CALAVERAS LIMITED - 1992-02-28
    icon of address C/o Wise & Co, Wey Court West, Union Road, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar ~ 1999-10-01
    IIF 114 - Director → ME
  • 3
    COBENT LIMITED - 2012-05-24
    ACTIVE MEDIA CONNECT LIMITED - 2003-06-02
    icon of address 54 Bootham, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    240,346 GBP2023-11-30
    Officer
    icon of calendar 2010-03-01 ~ 2018-05-09
    IIF 30 - Director → ME
  • 4
    ETHER-RAY LTD - 2009-11-05
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2020-07-14
    IIF 57 - Director → ME
  • 5
    GUILDFORD DEBTCO LIMITED - 2009-10-12
    HACKREMCO (NO. 2445) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 44 - Director → ME
  • 6
    icon of address 5th Floor 3 Old Street Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2014-12-08
    IIF 76 - Director → ME
  • 7
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    DRURY LANE CAPITAL PLC - 2008-08-26
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2015-03-20
    IIF 59 - Director → ME
  • 8
    icon of address The Johnson Building, 79 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2020-07-14
    IIF 81 - Director → ME
  • 9
    APTEM LTD
    - now
    MWS TECHNOLOGY LTD - 2022-10-27
    MYWORKSEARCH LIMITED - 2016-01-04
    icon of address 3 Harmood Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,455,724 GBP2024-04-30
    Officer
    icon of calendar 2018-05-14 ~ 2018-05-14
    IIF 121 - Director → ME
  • 10
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-13 ~ 2009-06-11
    IIF 73 - Director → ME
  • 11
    EXCHEQUER SOFTWARE LIMITED - 2011-12-20
    GUILDFORD MIDCO 1 LIMITED - 2009-10-12
    HACKREMCO (NO. 2447) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 49 - Director → ME
  • 12
    BRIGHT LONDON (UK) LIMITED - 2014-10-20
    icon of address Fifth Floor, 80 Middlesex Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,102,357 GBP2023-03-31
    Officer
    icon of calendar 2011-03-15 ~ 2014-12-03
    IIF 78 - Director → ME
  • 13
    icon of address 5th Floor 88 Church Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500,000 GBP2023-12-31
    Officer
    icon of calendar 1994-03-24 ~ 1996-06-12
    IIF 105 - Director → ME
  • 14
    AUTO SERVICE FINANCE LIMITED - 2021-03-01
    icon of address Tog, 1 Lyric Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2023-09-22
    IIF 122 - Director → ME
    icon of calendar 2013-07-09 ~ 2019-05-03
    IIF 26 - Director → ME
  • 15
    ASF FINANCE LIMITED - 2023-05-16
    icon of address Tog, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2023-09-22
    IIF 58 - Director → ME
  • 16
    FIVE WAYS SOFTWARE LIMITED - 1989-06-15
    CINESCAN LIMITED - 1982-04-22
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,819 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 101 - Director → ME
  • 17
    SPENDTIP LIMITED - 1988-12-05
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-17 ~ 1999-10-12
    IIF 89 - Director → ME
  • 18
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-20 ~ 1999-09-30
    IIF 112 - Director → ME
  • 19
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -857,500 GBP2023-09-30
    Officer
    icon of calendar 1994-10-26 ~ 1999-09-30
    IIF 93 - Director → ME
  • 20
    PARSEQ LIMITED - 2012-03-01
    PARSEQ PLC - 2012-03-01
    INTELLIGENT ENVIRONMENTS GROUP PLC - 2010-07-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2010-07-21
    IIF 74 - Director → ME
  • 21
    COMPUTER SOFTWARE GROUP PLC - 2007-06-01
    SOFTWARE FOR SPORT PLC - 2003-06-11
    PINCO 1481 PLC - 2000-06-28
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-03 ~ 2007-07-03
    IIF 120 - Director → ME
  • 22
    TRANSOFT LIMITED - 2011-02-17
    GUILDFORD ACQUISITIONCO LIMITED - 2010-05-12
    HACKREMCO (NO. 2449) LIMITED - 2007-03-06
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 51 - Director → ME
  • 23
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2005-05-09
    IIF 119 - Director → ME
  • 24
    PKM CONSULTANCY LIMITED - 2007-01-04
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,328,513 GBP2016-11-30
    Officer
    icon of calendar 2007-01-17 ~ 2017-04-10
    IIF 27 - Director → ME
  • 25
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2021-12-31
    IIF 34 - Director → ME
  • 26
    VERITECH SYSTEMS LIMITED - 2002-11-06
    icon of address 2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2016-02-02
    IIF 83 - Director → ME
  • 27
    INTERCEDE 2214 LIMITED - 2007-10-19
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2021-02-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-09
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 128 - Right to appoint or remove directors OE
  • 28
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar ~ 2021-02-09
    IIF 3 - Director → ME
  • 29
    RHA (CRANLEIGH) LIMITED - 1990-06-19
    SIXTY-FOURTH SHELF TRADING COMPANY LIMITED - 1980-12-31
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-09-30
    IIF 96 - Director → ME
  • 30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-05 ~ 2015-02-20
    IIF 47 - Director → ME
  • 31
    FORDS PACKAGING SYSTEMS HOLDINGS LIMITED - 2009-07-01
    icon of address Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-27 ~ 2023-01-11
    IIF 35 - Director → ME
  • 32
    icon of address Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2023-01-11
    IIF 61 - Director → ME
  • 33
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,056 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 102 - Director → ME
  • 34
    HACKREMCO (NO. 2444) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 53 - Director → ME
  • 35
    HACKTEE LIMITED - 2007-03-08
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 39 - Director → ME
  • 36
    COMPUTER SOFTWARE LIMITED - 2011-12-22
    GUILDFORD MIDCO 2 LIMITED - 2010-05-12
    HACKREMCO (NO. 2448) LIMITED - 2007-03-06
    icon of address 30th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 36 - Director → ME
  • 37
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1999-12-10
    IIF 110 - Director → ME
  • 38
    SLS (INFORMATION SYSTEMS) LIMITED - 2000-06-12
    SWALCAP LIBRARY SERVICES LIMITED - 1989-02-07
    QUAYSHELFCO 100 LIMITED - 1985-02-28
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1997-04-29
    IIF 113 - Director → ME
  • 39
    icon of address C/o Elderstreet, 20 Garrick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,653 GBP2024-02-29
    Officer
    icon of calendar 2012-07-27 ~ 2015-03-13
    IIF 77 - Director → ME
  • 40
    BLUEHONE HOLDINGS PLC - 2015-10-13
    INVESTMENTS WEST MIDLANDS PLC - 2009-11-18
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2012-09-20
    IIF 32 - Director → ME
  • 41
    GUILDFORD BANKCO LIMITED - 2009-10-12
    HACKREMCO (NO. 2446) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 46 - Director → ME
  • 42
    ITIM GROUP LIMITED - 2021-06-11
    ITIM GROUP PLC - 2002-12-20
    HAMMERDOWN LIMITED - 1998-02-26
    icon of address 2nd Floor Atlas House, 173 Victoria Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2025-02-27
    IIF 28 - Director → ME
  • 43
    JOBSIN.CO.UK LIMITED - 2008-08-01
    JOBSIN.CO.UK PLC - 2006-03-15
    JOBSINUK LIMITED - 2000-02-21
    JOBSINTHEWORLD LIMITED - 1999-11-24
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ 2003-11-19
    IIF 118 - Director → ME
  • 44
    SYMBOL LIS LIMITED - 1998-07-01
    LIS HOLDINGS LIMITED - 1996-09-05
    PITCOMP 82 LIMITED - 1993-07-19
    icon of address 2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-24 ~ 1995-12-01
    IIF 116 - Director → ME
  • 45
    PRETANE LIMITED - 1998-07-14
    icon of address Express Estate, Fisherwick Nr Whittington, Lichfield, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,995,054 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-15 ~ 2022-04-06
    IIF 66 - Director → ME
  • 46
    MEDIASURFACE PLC - 2009-02-26
    MEDIASURFACE EUROPE LIMITED - 2000-11-13
    PRECIS (1909) LIMITED - 2000-09-22
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-09
    IIF 21 - Director → ME
  • 47
    INTERVEND LIMITED - 1989-11-01
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-25 ~ 2004-07-16
    IIF 109 - Director → ME
  • 48
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2021-08-11
    IIF 29 - Director → ME
  • 49
    BACKSYGMA LIMITED - 1997-12-17
    icon of address The Mansion House, Speen, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2003-07-15
    IIF 107 - Director → ME
  • 50
    LOWBOOM LIMITED - 2000-03-22
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2008-10-03
    IIF 103 - Director → ME
  • 51
    APERTIO LIMITED - 2024-05-28
    icon of address The Hive 01 Arlington Business Park, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-23 ~ 2008-02-11
    IIF 40 - Director → ME
  • 52
    BALDWIN & FRANCIS LIMITED - 2019-10-24
    BALDWIN & FRANCIS (HOLDINGS) LIMITED - 2014-02-07
    COBCO 652 LIMITED - 2005-01-05
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2012-02-06
    IIF 75 - Director → ME
  • 53
    AI CONTROLPOINT LIMITED - 2017-03-22
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -201,375 GBP2019-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-03-16
    IIF 80 - Director → ME
  • 54
    ONEVIEW GROUP PLC - 2019-01-18
    ARMOUR GROUP PLC - 2016-03-18
    ARMOUR TRUST PLC - 2002-12-10
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-17 ~ 2018-10-22
    IIF 6 - Director → ME
  • 55
    icon of address 9 Spring Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,349,906 GBP2024-12-31
    Officer
    icon of calendar 2014-10-22 ~ 2016-06-01
    IIF 67 - Director → ME
  • 56
    MABLAW 421 LIMITED - 2001-03-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2005-05-09
    IIF 24 - Director → ME
  • 57
    PLANIT HOLDINGS PLC - 2006-12-01
    BRITISH THORNTON HOLDINGS PLC - 1998-10-30
    TELFORD GROUP PLC - 1991-03-04
    MEMCOM INTERNATIONAL HOLDINGS PLC - 1989-03-08
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2006-11-30
    IIF 20 - Director → ME
  • 58
    icon of address 180 Borough High Street, London, England
    Active Corporate (9 parents, 11 offsprings)
    Equity (Company account)
    4,352,713 GBP2021-07-31
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-19
    IIF 7 - Director → ME
  • 59
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    icon of address The Johnson Building, 79 Hatton Garden, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2021-05-13
    IIF 82 - Director → ME
  • 60
    INGLEBY (805) LIMITED - 2002-09-20
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,000 GBP2023-12-31
    Officer
    icon of calendar 1995-09-28 ~ 1999-09-30
    IIF 86 - Director → ME
  • 61
    EX ELMBRIDGE HOLDINGS LIMITED - 2005-03-04
    ELMBRIDGE HOLDINGS LIMITED - 1999-09-27
    131ST SHELF INVESTMENT COMPANY LIMITED - 1991-04-18
    icon of address 8b Ennismore Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-09-30
    IIF 90 - Director → ME
  • 62
    RETIREMENT VILLAGE CONTRACTS LIMITED - 1999-10-15
    ELMBRIDGE CONTRACTS LIMITED - 1995-06-26
    ELMBRIDGE VILLAGE (MANAGEMENT) LIMITED - 1991-08-09
    MATCHLETTER LIMITED - 1991-05-20
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-30 ~ 1999-09-30
    IIF 92 - Director → ME
  • 63
    icon of address Kensington Gore, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-09-22
    IIF 14 - Director → ME
  • 64
    RETIREMENT VILLAGES PUBLIC LIMITED COMPANY - 2005-04-11
    icon of address 2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-06-29 ~ 2005-02-11
    IIF 91 - Director → ME
  • 65
    RAIL INDUSTRY QUALITY CERTIFICATION LIMITED - 2005-07-21
    BR QAS LIMITED - 1998-03-03
    icon of address Badger Farm Willowpit Lane, Hilton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,634 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-11-10 ~ 1999-09-30
    IIF 88 - Director → ME
  • 66
    icon of address Kensington Gore, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    icon of calendar 2001-09-18 ~ 2022-09-22
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-22
    IIF 123 - Right to appoint or remove directors OE
  • 67
    PROJECT SAPPHIRE LIMITED - 1999-02-03
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-12 ~ 2000-07-26
    IIF 97 - Director → ME
  • 68
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-13 ~ 1999-02-12
    IIF 106 - Director → ME
  • 69
    ALNERY NO. 1711 LIMITED - 1998-01-26
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-23 ~ 2005-07-25
    IIF 22 - Director → ME
  • 70
    icon of address Nyman Libson Paul Regina House, 124 Finchley Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -5,782,570 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-04-27
    IIF 25 - LLP Designated Member → ME
  • 71
    ALTERIAN (NEWBURY) LIMITED - 2016-11-08
    MEDIASURFACE EUROPE LIMITED - 2008-07-25
    MEDIASURFACE LIMITED - 2000-11-13
    WEBDEVELOPMENT LTD - 1999-03-15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-21 ~ 2008-07-09
    IIF 104 - Director → ME
  • 72
    NEWINCCO 16 LIMITED - 2001-03-07
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2005-06-30
    IIF 19 - Director → ME
  • 73
    MULTIGRIN LIMITED - 1996-10-28
    icon of address Suites 35-38, 10th Floor, Regent House Heaton Lane, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1997-03-10
    IIF 84 - Director → ME
  • 74
    SIFT GROUP LIMITED - 2009-06-27
    SIFT PLC - 1999-12-17
    icon of address Floor 2 Charlotte Place, Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,281,635 GBP2023-12-31
    Officer
    icon of calendar 2000-11-24 ~ 2001-09-20
    IIF 117 - Director → ME
  • 75
    SNACKTIME LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2016-03-31
    IIF 72 - Director → ME
  • 76
    LETTERBRIDGE LIMITED - 2005-06-13
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,575 GBP2024-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2016-12-14
    IIF 50 - Director → ME
  • 77
    ADVANCED IDEAS LIMITED - 2001-03-20
    icon of address 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-07-01
    IIF 52 - Director → ME
  • 78
    SPC INTERNATIONAL LIMITED - 2003-11-25
    SCP INTERNATIONAL LIMITED - 1989-03-20
    icon of address 1st Floor Beasley Court, 3 Warwick Place, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 111 - Director → ME
  • 79
    WILLOW STARCOM LIMITED - 2015-09-30
    RAPID 6668 LIMITED - 1988-11-15
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-01 ~ 2015-04-21
    IIF 71 - Director → ME
  • 80
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2012-04-16
    IIF 68 - Director → ME
  • 81
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    CHESCHAM LIMITED - 1990-06-07
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2004-11-30
    IIF 94 - Director → ME
  • 82
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2006-07-31
    IIF 23 - Director → ME
  • 83
    FAVERWISE LIMITED - 2007-06-27
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    191,508 GBP2023-12-31
    Officer
    icon of calendar 1991-10-11 ~ 1999-12-10
    IIF 115 - Director → ME
  • 84
    icon of address High Moor Yard, High Moor Road, Boroghbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,244 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-16
    IIF 100 - Director → ME
  • 85
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    SKY HIGH LIMITED - 2013-11-26
    SKY HIGH PLC - 2013-10-30
    MYRATECH.NET PLC - 2007-01-24
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    icon of address High Moor Yard, High Moor Road, Boroughbridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-13 ~ 2013-04-17
    IIF 98 - Director → ME
  • 86
    AITRACKRECORD LIMITED - 2016-10-25
    MANAGEMENT SERVICES 2000 LIMITED - 2012-02-29
    TBOI MANAGEMENT SERVICES LIMITED - 1999-07-19
    TBO SYSTEMS LIMITED - 1998-03-11
    icon of address Merchant House, Piccadilly, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,518,919 GBP2023-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2016-07-01
    IIF 63 - Director → ME
  • 87
    TYMAN PLC - 2024-08-14
    LUPUS CAPITAL PLC - 2013-02-01
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN CORPORATION PLC - 1998-12-08
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ICHNOLITE LIMITED - 1993-05-24
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2010-01-22
    IIF 48 - Director → ME
  • 88
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (5 parents)
    Equity (Company account)
    31,146 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2024-08-01
    IIF 18 - Director → ME
  • 89
    icon of address Riverside Works, Bakewell, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-01-31 ~ 1997-06-04
    IIF 99 - Director → ME
  • 90
    COBCO (559) LIMITED - 2003-05-13
    icon of address 12 Cale Green, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,631 GBP2023-11-30
    Officer
    icon of calendar 2008-11-01 ~ 2010-04-30
    IIF 69 - Director → ME
  • 91
    GOLF PARK DEVELOPMENTS LIMITED - 2001-08-20
    LARKGATE LIMITED - 1993-01-04
    icon of address World Of Golf, Beverley Way, New Malden, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,895 GBP2016-07-31
    Officer
    icon of calendar 1993-10-01 ~ 1998-03-23
    IIF 95 - Director → ME
  • 92
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-11 ~ 1999-09-30
    IIF 87 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.