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

Bayne, Chris Andrew Armstrong

    Related profiles found in government register
  • Bayne, Chris Andrew Armstrong
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 1 IIF 2
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Bayne, Chris Andrew Armstrong
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 7 IIF 8
  • Bayne, Chris Andrew Armstrong
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 9
  • Bayne, Christopher Andrew Armstrong
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 10
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 11
  • Bayne, Christopher Andrew Armstrong
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 12
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 13
  • Bayne, Christopher Andrew Armstrong
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British ceo born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British chief executive officer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bayne, Christopher Andrew Armstrong
    British it consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wood End Road, Harpenden, Hertfordshire, AL5 3ED

      IIF 149
  • Armstrong Bayne, Christopher Andrew
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 150
  • Armstrong Bayne, Christopher Andrew
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 151
  • Mr Adam Toth
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6 Prisma Park, Berrington Way, Basingstoke, RG24 8GT, England

      IIF 152
    • Unit 6, Berrington Way, Basingstoke, RG24 8GT, England

      IIF 153
  • Toth, Adam
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Threepenny Cottage, Quarley, Andover, Hampshire, SP11 8PZ, England

      IIF 154
  • Toth, Adam
    British technical director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pelham House, Sleepers Hill, Winchester, SO22 4NA, England

      IIF 155
  • Toth, Adam
    British technical director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Etwall, Quarley, Andover, Hampshire, SP11 8QA, United Kingdom

      IIF 156
    • The Barn, Bartons Lane, Old Basing, Basingstoke, Hampshire, RG24 8AE, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 58
  • 1
    ACCESS AUD LTD
    13520398
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Officer
    2021-07-20 ~ now
    IIF 37 - Director → ME
  • 2
    ACCESS OVERSEAS COMPANY HOLDINGS LIMITED
    11722318
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-12-11 ~ now
    IIF 51 - Director → ME
  • 3
    ACCESS PAYSUITE LTD
    - now 04595169
    EAZY COLLECT SERVICES LIMITED
    - 2021-02-17 04595169
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-06-19 ~ now
    IIF 66 - Director → ME
  • 4
    ACCESS TECHNOLOGY GROUP LIMITED
    - now 05575609
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-04-01 ~ now
    IIF 53 - Director → ME
  • 5
    ACCESS UK LTD
    - now 02343760 06900276
    ACCESS ACCOUNTING LIMITED
    - 2009-07-01 02343760 06900276
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents, 97 offsprings)
    Officer
    2009-07-01 ~ now
    IIF 54 - Director → ME
  • 6
    ACCESS USD LTD
    14453533
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Officer
    2022-10-31 ~ now
    IIF 41 - Director → ME
  • 7
    AHL MANAGEMENT LIMITED
    05870922
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 85 - Director → ME
  • 8
    ALCURIS LTD
    09895397
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,410,053 GBP2024-06-30
    Officer
    2021-11-12 ~ now
    IIF 64 - Director → ME
  • 9
    ALDRIN BIDCO LIMITED
    - now 12885966
    HACKREMCO (NO. 2664) LIMITED - 2020-10-08 05936396, 02860152, 04129132... (more)
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-12-18 ~ now
    IIF 57 - Director → ME
  • 10
    ALDRIN HOLDINGS LIMITED
    12922818
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-03 ~ now
    IIF 15 - Director → ME
  • 11
    ALDRIN MID-HOLDINGS LIMITED
    12929626
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-03 ~ now
    IIF 17 - Director → ME
  • 12
    ALDRIN MIDCO LIMITED
    - now 12836744
    HACKREMCO (NO. 2663) LIMITED - 2020-10-08 05936396, 02860152, 04129132... (more)
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-12-18 ~ now
    IIF 25 - Director → ME
  • 13
    ALDRIN SUB-HOLDINGS LIMITED
    12935314
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-03 ~ now
    IIF 16 - Director → ME
  • 14
    ALDRIN TOPCO LIMITED
    - now 12836750
    HACKREMCO (NO. 2662) LIMITED - 2020-10-08 05936396, 02860152, 04129132... (more)
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-12-18 ~ now
    IIF 28 - Director → ME
  • 15
    ARMSTRONG BIDCO LIMITED
    11279841 11279285
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-06-22 ~ now
    IIF 29 - Director → ME
  • 16
    ARMSTRONG CONSULTANTS LIMITED
    02843931
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,790 GBP2024-06-30
    Officer
    1993-08-10 ~ now
    IIF 63 - Director → ME
  • 17
    ARMSTRONG MIDCO LIMITED
    11279285 11279841
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-06-22 ~ now
    IIF 36 - Director → ME
  • 18
    ARMSTRONG SUB-HOLDINGS LIMITED
    11306819
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-06-22 ~ now
    IIF 44 - Director → ME
  • 19
    ARMSTRONG TOPCO LIMITED
    11279201
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-06-22 ~ now
    IIF 60 - Director → ME
  • 20
    ASYST TOPCO LIMITED
    FC041842 BR026960
    1 Royal Plaza, Royale Avenue, St Peter Port, Guernsey
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 69 - Director → ME
  • 21
    ASYST UK BIDCO LIMITED
    - now 14077054 14077056
    ARTEMIS UK BIDCO LIMITED - 2022-07-20 14077056
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-10-03 ~ now
    IIF 23 - Director → ME
  • 22
    ASYST UK MIDCO LIMITED
    - now 14077056 14077054
    ARTEMIS UK MIDCO LIMITED - 2022-07-20 14077054
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-03 ~ now
    IIF 24 - Director → ME
  • 23
    ASYST UK TOPCO LIMITED
    - now 14077050
    ARTEMIS UK TOPCO LIMITED - 2022-07-20
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-03 ~ now
    IIF 27 - Director → ME
  • 24
    BOOKBOON.COM LIMITED
    07257821
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,824,261 GBP2024-06-30
    Officer
    2022-05-25 ~ now
    IIF 34 - Director → ME
  • 25
    CABOODLE TECHNOLOGY GROUP LIMITED
    11238389
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,253,210 GBP2024-06-30
    Officer
    2022-10-06 ~ now
    IIF 35 - Director → ME
  • 26
    CABOODLE TECHNOLOGY LIMITED
    - now 06784632
    THE SALARY EXCHANGE LIMITED - 2017-11-06
    CHILDCARE SCHEME LIMITED - 2009-03-02
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,952,687 GBP2024-06-30
    Officer
    2022-10-06 ~ now
    IIF 65 - Director → ME
  • 27
    CHANGEWORK NOW LIMITED
    03919121
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-03-25 ~ dissolved
    IIF 112 - Director → ME
  • 28
    CHANGEWORK TECHNOLOGIES LIMITED
    - now 02944727
    ZACALINE LIMITED - 1994-09-05
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 111 - Director → ME
  • 29
    CLASS 4 KIDS LTD
    SC458210
    Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    575,714 GBP2024-06-30
    Officer
    2023-02-10 ~ now
    IIF 30 - Director → ME
  • 30
    DARWIN BIDCO LIMITED
    10052864 10035974
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-07-07 ~ now
    IIF 4 - Director → ME
  • 31
    DARWIN HOLDCO LIMITED
    - now 10035974
    DARWIN BIDCO LIMITED - 2016-03-09 10052864
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 5 - Director → ME
  • 32
    DARWIN MIDCO LIMITED
    10035191
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 6 - Director → ME
  • 33
    DARWIN TOPCO LIMITED
    10033940 06569622
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 1 - Director → ME
  • 34
    DIVERSELY LTD
    13621191
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,915 GBP2023-09-30
    Officer
    2023-09-01 ~ now
    IIF 31 - Director → ME
  • 35
    DUTYSHEET LIMITED
    06034879
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    506,453 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 42 - Director → ME
  • 36
    FATHOM APPLICATIONS UK LIMITED
    09832165
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    144,129 GBP2024-06-30
    Officer
    2022-08-19 ~ now
    IIF 50 - Director → ME
  • 37
    GUESTLINE LIMITED
    02661520
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-07-07 ~ now
    IIF 3 - Director → ME
  • 38
    HAS TECHNOLOGY LIMITED
    - now 05780269
    CARE MONITORING & MANAGEMENT LIMITED - 2016-11-08 03750231
    CARE MONITORING AND MANAGEMENT 2000 LIMITED - 2006-07-06 03750231
    ENSCO 506 LIMITED - 2006-06-26 11439791, SC306420, 07592456... (more)
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,052,228 GBP2024-06-29
    Officer
    2021-03-19 ~ now
    IIF 48 - Director → ME
  • 39
    HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED
    - now 08409270
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    2021-03-19 ~ now
    IIF 55 - Director → ME
  • 40
    MOBIZIO LIMITED
    09778326
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    138,287 GBP2016-03-31
    Officer
    2016-09-19 ~ dissolved
    IIF 148 - Director → ME
  • 41
    NEWBRIDGE SOFTWARE LTD
    - now 10503724 10510559
    EPOS TECHNOLOGY LTD - 2018-02-28 10510559
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -366,505 GBP2024-06-30
    Officer
    2023-07-07 ~ now
    IIF 11 - Director → ME
  • 42
    OOSHA LIMITED
    06837148
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,877 GBP2024-06-30
    Officer
    2021-06-08 ~ now
    IIF 67 - Director → ME
  • 43
    OYSTA INTERNATIONAL LTD
    13829016
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-09-19 ~ now
    IIF 32 - Director → ME
  • 44
    OYSTA TECHNOLOGY LTD
    - now 06511451
    SAFELINQ UK LIMITED - 2012-02-22
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,755,062 GBP2024-06-30
    Officer
    2023-09-19 ~ now
    IIF 10 - Director → ME
  • 45
    PAY360 LIMITED
    - now 03539217
    PAYPOINT.NET LIMITED - 2016-02-15
    SECPAY LIMITED - 2008-02-08
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,423,120 GBP2021-12-31
    Officer
    2022-12-01 ~ now
    IIF 46 - Director → ME
  • 46
    PROJECT MILANO LIMITED
    - now 10503124
    PROJECT SPUTNIK LIMITED - 2022-03-22
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    25,990 GBP2024-06-30
    Officer
    2022-07-11 ~ now
    IIF 56 - Director → ME
  • 47
    PROSPECTSOFT LIMITED
    - now 02867271
    DATABANK SERVICES LIMITED - 2003-03-02
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    617,108 GBP2024-06-30
    Officer
    2022-07-11 ~ now
    IIF 58 - Director → ME
  • 48
    RESTAURANTDIARY.COM LIMITED
    - now SC258100
    CLEARCLICK RESTAURANTS LIMITED - 2004-12-03
    BLP 2003-56 LIMITED - 2003-11-13 SC148420, SC270888, SC231368... (more)
    Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,870,105 GBP2022-12-31
    Officer
    2023-07-03 ~ now
    IIF 2 - Director → ME
  • 49
    SABER ANALYTICS LIMITED
    04638495
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 84 - Director → ME
  • 50
    SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED
    - now 02335249
    TILLESTO LIMITED - 1989-03-06
    92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 83 - Director → ME
  • 51
    SAFE COMPUTING (PENSIONS) LIMITED
    01767448
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents)
    Officer
    2017-03-14 ~ now
    IIF 52 - Director → ME
  • 52
    SAFE COMPUTING LIMITED
    - now 01202124
    CHUBB COMPUTING LIMITED - 1976-12-31
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-03-14 ~ now
    IIF 59 - Director → ME
  • 53
    SAFE OUTSOURCING LIMITED
    - now 06524574
    SAFE SME LIMITED - 2010-06-30
    PAY N BILL UK LIMITED - 2008-09-24
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 86 - Director → ME
  • 54
    SKYLAND GLOBAL LIMITED
    08827800
    The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 91 - Director → ME
  • 55
    TOPAZ COMPUTER SYSTEMS LIMITED
    - now 02420422
    MODPALM LIMITED - 1989-12-19
    2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-14 ~ dissolved
    IIF 81 - Director → ME
  • 56
    TOPAZ SUPPORT AND MAINTENANCE LIMITED
    03830809
    92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 82 - Director → ME
  • 57
    TRAILSUITE LTD
    - now 09174558
    EDESIO LIMITED - 2014-11-17
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    755,979 GBP2024-06-30
    Officer
    2021-07-30 ~ now
    IIF 62 - Director → ME
  • 58
    WFL MEDIA LTD
    07076964
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,504,240 GBP2023-06-30
    Officer
    2017-11-17 ~ now
    IIF 33 - Director → ME
Ceased 95
  • 1
    ABINTEGRO LIMITED
    06512512
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,436,820 GBP2023-03-31
    Officer
    2020-11-27 ~ 2024-09-09
    IIF 26 - Director → ME
  • 2
    ACCESS ACCOUNTING LIMITED
    - now 06900276 02343760
    ACCESS UK LTD. - 2009-07-01 02343760
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-03-23 ~ 2013-11-14
    IIF 70 - Director → ME
  • 3
    ACCESS SUPPLY CHAIN LIMITED
    - now 03122727
    PUMASOFT LIMITED - 2004-06-03
    CEBAR LIMITED - 1996-01-08
    The Old School, School Lane Stratford St. Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ 2013-11-14
    IIF 73 - Director → ME
  • 4
    ACCOLADE BIDCO LIMITED
    09356543 09356549
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2018-06-22
    IIF 89 - Director → ME
  • 5
    ACCOLADE MIDCO LIMITED
    09356549 09356543
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2018-06-22
    IIF 90 - Director → ME
  • 6
    ACCOLADE PFSCO LIMITED
    09356512
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2018-06-22
    IIF 88 - Director → ME
  • 7
    ACCOLADE TOPCO LIMITED
    09356516
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2018-06-22
    IIF 87 - Director → ME
  • 8
    ACTEOL SUPPORT SERVICES LIMITED
    08753825
    2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,801,645 GBP2023-06-30
    Officer
    2021-03-01 ~ 2024-09-09
    IIF 150 - Director → ME
  • 9
    ADAM HTT LIMITED
    - now 07718565
    MATRIX-SPS LIMITED - 2016-03-31
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,198,462 GBP2024-06-30
    Officer
    2022-03-29 ~ 2025-03-20
    IIF 143 - Director → ME
  • 10
    AFFINITY WORKS LIMITED
    09296759
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    573,720 GBP2023-06-30
    Officer
    2021-03-19 ~ 2024-09-09
    IIF 43 - Director → ME
  • 11
    AIM-FOR APP LIMITED - now
    GBS JV LIMITED
    - 2019-08-28 10622343
    AMUZO JV LIMITED - 2019-03-15
    Green Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-04-30
    Officer
    2019-03-28 ~ 2019-06-19
    IIF 14 - Director → ME
  • 12
    ALLTHEAGENCIES.COM LTD
    07000126
    Unit 6 Berrington Way, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2009-10-15 ~ 2024-04-03
    IIF 157 - Director → ME
    Person with significant control
    2016-08-25 ~ 2024-04-03
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ARMSTRONG DESIGN LIMITED
    04117531
    5 Church Lane, Brundall, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,255 GBP2024-12-31
    Officer
    2000-12-08 ~ 2008-03-30
    IIF 149 - Director → ME
  • 14
    ASYST SOLUTIONS LIMITED
    05435355
    The Old School, School Lane, Stratford St Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ 2013-11-14
    IIF 72 - Director → ME
  • 15
    CARE MONITORING 2000 LIMITED
    03750231 05780269, 05780269
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    2021-03-19 ~ 2024-09-09
    IIF 49 - Director → ME
  • 16
    CITYTRAINING.COM LIMITED
    03934888
    The Old School, School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2019-03-28 ~ 2020-01-30
    IIF 98 - Director → ME
  • 17
    CONQUEST LIMITED
    - now 02787592
    OFFICEARRIVE LIMITED - 1993-03-05
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,953,303 GBP2020-03-31
    Officer
    2018-10-19 ~ 2021-01-25
    IIF 102 - Director → ME
  • 18
    CORE COMPUTER CONSULTANTS UK LIMITED
    10003429
    2nd Floor Regis House, King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-04-30 ~ 2022-03-28
    IIF 126 - Director → ME
  • 19
    CPL LEARNING LIMITED
    - now 06976340 07707039, 07336799
    CPL ONLINE LIMITED - 2020-01-08 07707039
    C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,547,654 GBP2023-06-30
    Officer
    2021-04-16 ~ 2024-12-20
    IIF 47 - Director → ME
  • 20
    CPL TECHNOLOGY GROUP LIMITED
    11045167
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    330 GBP2023-06-30
    Officer
    2021-04-16 ~ 2024-12-20
    IIF 45 - Director → ME
  • 21
    D.P.S. SOFTWARE LIMITED
    - now 03755111
    D.P.S. SOFTWARE PLC - 2004-04-15
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,452,828 GBP2023-09-29
    Officer
    2020-07-15 ~ 2024-09-09
    IIF 142 - Director → ME
  • 22
    DIAMONDS SOFTWARE LIMITED
    04597917
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,812 GBP2023-06-30
    Officer
    2022-11-29 ~ 2024-12-20
    IIF 120 - Director → ME
  • 23
    E-XACT ONLINE LIMITED
    - now 02901335
    BMF E-XACT SERVICES LIMITED - 2001-09-05
    B.M.F. PUBLICATIONS LIMITED - 1999-03-18
    Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    2022-11-29 ~ 2024-12-20
    IIF 22 - Director → ME
  • 24
    EAC (PROJECTS) LIMITED
    - now 02495502
    MIXRARE LIMITED - 1991-06-05
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    73,261 GBP2023-06-30
    Officer
    2022-11-29 ~ 2024-09-09
    IIF 19 - Director → ME
  • 25
    EASYBUILD (CONSTRUCTION SOFTWARE) LIMITED
    - now 05118861
    EZBUILD (CONSTRUCTION SOFTWARE) LIMITED - 2007-05-09
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,506,333 GBP2023-06-30
    Officer
    2020-12-10 ~ 2024-09-09
    IIF 68 - Director → ME
  • 26
    EAZIPAY LTD
    - now 03754675
    EAZIPAY SOLUTIONS LIMITED - 2004-02-23
    BIOFIT LIMITED - 2002-05-21
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    820,337 GBP2023-06-30
    Officer
    2021-03-30 ~ 2024-01-31
    IIF 151 - Director → ME
  • 27
    ECLIPSE (HARDWARE) LIMITED
    02210162
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,667,006 GBP2019-12-31
    Officer
    2020-06-30 ~ 2022-05-27
    IIF 118 - Director → ME
  • 28
    ECOMPETENCY LIMITED
    11774753
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,969 GBP2023-06-30
    Officer
    2021-01-20 ~ 2024-09-09
    IIF 21 - Director → ME
  • 29
    ELEARNING FOR YOU LIMITED
    07280241
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-03-26 ~ 2021-01-25
    IIF 125 - Director → ME
  • 30
    ETHERO LTD
    07062101
    6 Prisma Park, Berrington Way, Basingstoke, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596,963 GBP2024-04-30
    Officer
    2009-12-20 ~ 2024-04-29
    IIF 155 - Director → ME
    2009-12-20 ~ 2010-11-27
    IIF 156 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-30
    IIF 152 - Has significant influence or control OE
  • 31
    EZITRACKER LIMITED
    - now 11649330 04688074, 04058879
    ENSCO 1315 LIMITED - 2018-12-04 11439791, SC306420, 07592456... (more)
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,045 GBP2023-06-30
    Officer
    2021-03-19 ~ 2024-09-09
    IIF 61 - Director → ME
  • 32
    FASTTRACK RECRUITMENT SOFTWARE LIMITED
    10707486
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,354,068 GBP2023-06-30
    Officer
    2022-03-08 ~ 2024-12-20
    IIF 138 - Director → ME
  • 33
    FIRST CHOICE SOFTWARE LIMITED
    03243586
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,110,399 GBP2016-06-30
    Officer
    2015-07-30 ~ 2019-01-14
    IIF 132 - Director → ME
    1996-10-30 ~ 2015-07-30
    IIF 154 - Director → ME
  • 34
    GAMEBRAIN STUDIOS LIMITED
    - now 10622332
    AMUZO DRONES LIMITED - 2019-03-14
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,776 GBP2019-04-30
    Officer
    2019-03-28 ~ 2021-01-25
    IIF 100 - Director → ME
  • 35
    GANE INTERNATIONAL LIMITED
    - now 02001584
    GANE TECHNOLOGY LIMITED - 1996-06-12
    GANE INTERNATIONAL LIMITED - 1995-10-24
    Azets, 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85,118 GBP2023-06-30
    Officer
    2022-11-29 ~ 2024-12-20
    IIF 20 - Director → ME
  • 36
    GLOBEXLIVE LIMITED
    06862934
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2021-04-16 ~ 2022-03-28
    IIF 123 - Director → ME
  • 37
    GUESTLYNX LIMITED
    03729766
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    198 GBP2024-06-30
    Officer
    2023-07-07 ~ 2025-05-30
    IIF 9 - Director → ME
  • 38
    HCSS EDUCATION LTD
    04863354
    2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ 2019-01-14
    IIF 121 - Director → ME
  • 39
    ICAREHEALTH (UK) LIMITED
    - now 06304972
    ICARE SOLUTIONS (UK) LIMITED - 2012-10-01
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-10-12 ~ 2021-01-25
    IIF 110 - Director → ME
  • 40
    INASPECT TECHNOLOGY LTD
    09449956
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,970 GBP2018-03-31
    Officer
    2018-05-31 ~ 2020-01-13
    IIF 117 - Director → ME
  • 41
    INGLEBY (1861) LIMITED
    07509662 09267738, 03255575, 03378759... (more)
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ 2022-03-23
    IIF 116 - Director → ME
  • 42
    INGLEBY (1863) LIMITED
    07564788 09267738, 03255575, 03378759... (more)
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-03-23 ~ 2022-03-23
    IIF 115 - Director → ME
  • 43
    INTELLIGENT BUSINESS SERVICES LIMITED
    - now 02603985
    SUREPITCH LIMITED - 1991-07-05
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    2017-06-16 ~ 2019-01-14
    IIF 129 - Director → ME
  • 44
    INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED
    05624892
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ 2019-05-16
    IIF 78 - Director → ME
  • 45
    ISYS INTERACTIVE SYSTEMS LTD
    - now 03451721 01407373
    WINDPINE LIMITED - 1998-04-07 01407373
    C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,932,997 GBP2023-06-30
    Officer
    2021-09-17 ~ 2024-12-20
    IIF 139 - Director → ME
  • 46
    JENISON LIMITED
    - now 03064260
    JENISON CCI LIMITED - 2008-05-12
    JENISON (UK) LIMITED - 2001-02-16
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,654 GBP2018-12-31
    Officer
    2019-12-13 ~ 2021-06-23
    IIF 133 - Director → ME
  • 47
    LEGAL BRICKS PROPERTY SERVICES LIMITED
    11074762
    C/o Azets 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,692 GBP2021-12-31
    Officer
    2021-11-18 ~ 2024-12-20
    IIF 40 - Director → ME
  • 48
    LEGAL BRICKS SEARCHES LIMITED
    11074786
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -73,408 GBP2024-06-30
    Officer
    2021-11-18 ~ 2025-03-20
    IIF 136 - Director → ME
  • 49
    LEGAL BRICKS TECHNOLOGY LIMITED
    11076134
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    146 GBP2021-12-31
    Officer
    2021-11-18 ~ 2024-12-20
    IIF 38 - Director → ME
  • 50
    MICRODEC LIMITED
    - now 01766081
    MICRODEC PLC
    - 2018-10-15 01766081
    MICRODEC PLC - 2010-06-30
    MICRODEC COMPUTER CONSULTANTS LTD - 1993-09-08
    CAMSYS LIMITED - 1984-03-13
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-10-04 ~ 2021-01-25
    IIF 93 - Director → ME
  • 51
    MICRODEC UK LIMITED
    06531282
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-10-04 ~ 2021-01-25
    IIF 101 - Director → ME
  • 52
    MICROLEARN LTD
    10437798
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,059 GBP2018-12-31
    Officer
    2019-12-13 ~ 2021-06-23
    IIF 131 - Director → ME
  • 53
    MINTSOFT LIMITED
    07953319
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,743 GBP2019-02-28
    Officer
    2020-01-10 ~ 2021-01-25
    IIF 92 - Director → ME
  • 54
    MY SCHOOL PORTAL LIMITED
    11433747
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,044 GBP2021-06-30
    Officer
    2021-02-23 ~ 2022-03-28
    IIF 119 - Director → ME
  • 55
    NORTH STAR INNOVATION GROUP LIMITED
    10173100
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    146,174 GBP2021-06-30
    Officer
    2021-04-01 ~ 2022-03-28
    IIF 12 - Director → ME
  • 56
    OMNIFI LIMITED
    08882894
    C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    259,563 GBP2023-06-30
    Officer
    2021-08-19 ~ 2024-12-20
    IIF 146 - Director → ME
  • 57
    P.P.M. AND ASSOCIATES LIMITED
    03110510
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,611,045 GBP2017-11-09
    Officer
    2017-11-09 ~ 2021-01-25
    IIF 127 - Director → ME
  • 58
    PAGESTYLE LIMITED
    05811582
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,348 GBP2023-09-29
    Officer
    2020-07-15 ~ 2024-09-09
    IIF 145 - Director → ME
  • 59
    PARSECS DATA LIMITED
    08719629
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    2021-04-16 ~ 2022-03-28
    IIF 130 - Director → ME
  • 60
    PAYCIRCLE LIMITED
    11356087 08774195, 08140721
    C/o Azets Holdings 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,856 GBP2024-05-31
    Officer
    2022-10-24 ~ 2025-03-20
    IIF 140 - Director → ME
  • 61
    PAYMENT SOLUTIONS LTD
    - now 03493808
    POST BOX SERVICES LIMITED - 2001-03-14
    INTERNATIONAL PAYMENT SERVICES LTD - 2000-08-30
    POST BOX SERVICES (INT.) LIMITED - 1998-11-16
    POST BOX SERVICES INTERNATIONAL LIMITED - 1998-01-27
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,795,333 GBP2024-06-30
    Officer
    2021-09-09 ~ 2024-03-05
    IIF 13 - Director → ME
  • 62
    PEOPLE APPS LIMITED
    - now 08202467
    AJM ACCOUNTING & FINANCE LTD - 2013-06-06
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,501,331 GBP2018-08-31
    Officer
    2019-11-12 ~ 2021-06-27
    IIF 99 - Director → ME
  • 63
    PERVASIC LIMITED
    03868366
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    2022-11-29 ~ 2025-05-30
    IIF 122 - Director → ME
  • 64
    POLICIES FOR YOU LIMITED
    12603184
    The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ 2021-06-23
    IIF 124 - Director → ME
  • 65
    PROCURE WIZARD LTD
    - now SC361428 SC366708
    WDG CONSULTANCY LIMITED - 2010-11-03
    IDP PURCHASING LIMITED - 2009-09-17
    Campbell Dallas, Titanium 1 Kings's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,230,020 GBP2018-02-28
    Officer
    2018-02-28 ~ 2020-01-13
    IIF 134 - Director → ME
  • 66
    RAISING IT LIMITED
    - now 06802694
    STILLNESS 957 LIMITED - 2009-06-30 06061780, 06061780, 06136057... (more)
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    2019-05-02 ~ 2021-01-25
    IIF 128 - Director → ME
  • 67
    RAPIDATA SERVICES LIMITED
    - now 03311791
    RAPIDATA SERVICES PLC - 2016-08-10
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-11-20 ~ 2021-01-25
    IIF 105 - Director → ME
  • 68
    REZLYNX LIMITED
    04200895
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-07-07 ~ 2025-05-30
    IIF 8 - Director → ME
  • 69
    RILIANCE GROUP LIMITED
    10450531
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257 GBP2018-12-31
    Officer
    2019-03-15 ~ 2021-06-23
    IIF 97 - Director → ME
  • 70
    RILIANCE SOFTWARE LIMITED
    06777866
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    2019-03-15 ~ 2021-06-23
    IIF 107 - Director → ME
  • 71
    RILIANCE TRAINING LIMITED
    - now 05359583
    E-LEARNING FOR PROFESSIONALS LIMITED - 2015-08-05 09161772
    ML SOLUTIONS4U LIMITED - 2015-02-21 09161772
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,154 GBP2018-12-31
    Officer
    2019-03-15 ~ 2021-06-23
    IIF 104 - Director → ME
  • 72
    ROOMLYNX LIMITED
    06444082
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-07-07 ~ 2025-05-30
    IIF 7 - Director → ME
  • 73
    ROTAREADY LIMITED
    09453244
    C/o Azets Holdings Limited 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    181,760 GBP2024-06-30
    Officer
    2022-08-15 ~ 2025-03-20
    IIF 147 - Director → ME
  • 74
    S & J MANAGEMENT SERVICES LIMITED
    03706606
    C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2022-11-29 ~ 2024-12-20
    IIF 18 - Director → ME
  • 75
    SAFE COMPUTING HOLDINGS LIMITED
    - now 05541359
    GW 8147 LIMITED - 2007-01-12 05322443, 03675415, 04571234... (more)
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2017-03-14 ~ 2020-01-13
    IIF 74 - Director → ME
  • 76
    SAFE EMCOM SERVICES LIMITED
    - now 02335248
    SAFE COMPUTING (SOFTWARE SERVICES) LIMITED - 2015-03-19
    SEGED LIMITED - 1989-03-06
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ 2019-05-16
    IIF 76 - Director → ME
  • 77
    SAFETY MEDIA LTD
    - now 03124807
    SAFETY VIDEOS LIMITED - 1999-07-28 03910108
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ 2021-01-25
    IIF 94 - Director → ME
  • 78
    SCH 2014 LIMITED
    09237593
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-14 ~ 2020-01-13
    IIF 80 - Director → ME
  • 79
    SELECT LEGAL SYSTEMS LIMITED
    02813069
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,529,698 GBP2024-06-30
    Officer
    2021-05-28 ~ 2025-05-30
    IIF 141 - Director → ME
  • 80
    SELECT SOFTWARE UK LIMITED
    03148751
    The Old School School Lane, Stratford St Mary, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ 2013-11-14
    IIF 71 - Director → ME
  • 81
    SELIMA GROUP LIMITED
    - now 06778067
    JARAL HOLDINGS LIMITED - 2014-07-24
    ENERGYPEAK LIMITED - 2009-04-20
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-18 ~ 2019-01-14
    IIF 77 - Director → ME
  • 82
    SELIMA HOLDING COMPANY LTD
    - now 07883680
    ENSCO 905 LIMITED - 2014-08-28 11439791, SC306420, 07592456... (more)
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-18 ~ 2019-01-14
    IIF 75 - Director → ME
  • 83
    SELIMA LIMITED
    - now 01780317
    SELIMA SOFTWARE LIMITED - 2010-09-13
    OASYS SOFTWARE LIMITED - 1984-05-11
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ 2019-01-14
    IIF 79 - Director → ME
  • 84
    SOCRATES TRAINING LIMITED
    05852910
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,371 GBP2019-04-30
    Officer
    2019-03-28 ~ 2021-06-23
    IIF 96 - Director → ME
  • 85
    SOUNDBITE LEARNING LIMITED
    06657980 05921961
    2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-10-18 ~ 2024-09-09
    IIF 39 - Director → ME
  • 86
    SOUNDBITELEARNING UK LIMITED
    05921961 06657980
    2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,967,547 GBP2024-06-30
    Officer
    2021-10-18 ~ 2025-05-30
    IIF 137 - Director → ME
  • 87
    THE PAYROLL SERVICE COMPANY LIMITED
    - now 01785949
    HOVERTIME LIMITED - 2000-09-29
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-10-31 ~ 2021-01-25
    IIF 109 - Director → ME
  • 88
    UNICORN TRAINING GROUP LIMITED
    - now 02740509 05227051
    THE UNICORN TRAINING PARTNERSHIP LIMITED - 2005-03-04 05227051
    MONOCEROS LIMITED - 1996-02-09
    CITICOMP LIMITED - 1993-02-08
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,485,876 GBP2019-04-30
    Officer
    2019-03-28 ~ 2021-06-23
    IIF 108 - Director → ME
  • 89
    UNLEASHED SOFTWARE (UK) LIMITED
    10848950
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,439 GBP2020-03-31
    Officer
    2020-11-30 ~ 2022-03-28
    IIF 113 - Director → ME
  • 90
    VINCERE EMEA LTD
    - now 13548915
    VINCERE INC. LTD - 2021-08-19
    C/o Azets 2nd Floor Regis House 45, King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,497 GBP2023-06-30
    Officer
    2021-12-31 ~ 2024-12-20
    IIF 114 - Director → ME
  • 91
    VOLCANIC (UK) LTD
    07152037
    The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    306,457 GBP2016-03-31
    Officer
    2019-02-28 ~ 2021-06-23
    IIF 106 - Director → ME
  • 92
    VRD GROUP LTD
    10167038
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-11-20 ~ 2020-01-13
    IIF 95 - Director → ME
  • 93
    WEBROSTER LIMITED
    04546840
    2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377,907 GBP2019-10-31
    Officer
    2020-03-10 ~ 2021-01-25
    IIF 103 - Director → ME
  • 94
    WEIGHSOFT LIMITED
    - now 04021132
    PARCRE CONSULTANCY LIMITED - 2000-11-02
    C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    191,160 GBP2023-06-30
    Officer
    2021-09-17 ~ 2024-12-20
    IIF 144 - Director → ME
  • 95
    WILLOUGHBY (874) LIMITED
    09042104
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,229,998 GBP2023-06-30
    Officer
    2021-09-17 ~ 2025-03-20
    IIF 135 - 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.