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

Longdon, Richard

    Related profiles found in government register
  • Longdon, Richard
    British ceo born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town House 49 High Street, Haslemere, Surrey, GU27 2JY, United Kingdom

      IIF 1
  • Longdon, Richard
    British cheif executive officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Belvoir Terrace, Trumpington Road, Cambridge, CB2 2AA

      IIF 2
  • Longdon, Richard
    British chief executive officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town House, 49 High Street, Haslemere, Surrey, GU27 2JY, England

      IIF 3
  • Longdon, Richard
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0HB

      IIF 4
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0HB, England

      IIF 5
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0HB, United Kingdom

      IIF 6
    • icon of address Town House 49 High Street, Haslemere, Surrey, GU27 2JY, United Kingdom

      IIF 7
    • icon of address 25, Victoria Street, London, SW1H 0EX, United Kingdom

      IIF 8 IIF 9
    • icon of address 5th Floor East, 26-28 Hammersmith Grove, London, W6 7HA

      IIF 10
    • icon of address One Mere Way, Ruddington, Nottingham, NG11 6JS, United Kingdom

      IIF 11
  • Longdon, Richard
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Belvoir Terrace, Trumpington Road, Cambridge, CB2 7AA, United Kingdom

      IIF 12
    • icon of address Aveva Solutions Limited, High Cross, Madingley Road, Cambridge, CB3 0HB, United Kingdom

      IIF 13
    • icon of address Unit 6, Kingley Centre, Downs Road, West Stoke, Chichester, West Sussex, PO18 9HJ, England

      IIF 14 IIF 15
    • icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 16
    • icon of address Town House 49 High Street, Haslemere, Surrey, GU27 2JY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Moor Place, One Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 24
    • icon of address Dukes Court, Duke Street, Woking, Surrey, GU21 5BH

      IIF 25
  • Longdon, Richard
    British general manager born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0HB

      IIF 26
  • Longdon, Richard
    British non-executive chairman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 27
  • Longdon, Richard
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundation Herons Way Chester Business Park, Chester, CH4 9GB, United Kingdom

      IIF 28
  • Longdon, Richard
    British non executive chairman born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rovco, The Quorum, Bond Street South, Bristol, BS1 3AE, England

      IIF 29
  • Longdon, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 3 Belvoir Terrace, Trumpington Road, Cambridge, CB2 2AA

      IIF 30
  • Mr Richard Longdon
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Kingley Centre, Downs Road, West Stoke, Chichester, West Sussex, PO18 9HJ, England

      IIF 31 IIF 32
    • icon of address 1a, Eddystone Road, Wadebridge, Cornwall, PL27 7AL, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 6 Kingley Centre, Downs Road, West Stoke, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,505 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INVESCO SOFTWARE HOLDINGS LIMITED - 2022-08-25
    COMINO SOFTWARE LIMITED - 2014-01-24
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,673,765 GBP2024-12-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 1a Eddystone Road, Wadebridge, Cornwall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,334 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor, 189-193 Earls Court Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 6
    FLEXIBYTE LIMITED - 1989-09-13
    PHONELINK DATA LIMITED - 1993-05-14
    PHONELINK PLC - 2000-03-31
    TELME.COM PLC - 2001-09-28
    TELME GROUP PLC - 2002-02-21
    icon of address The Foundation Herons Way, Chester Business Park, Chester
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 28 - Director → ME
  • 7
    DATUM INTERNATIONAL PLC - 2011-07-19
    DATUM CONSULTING LIMITED - 2005-02-24
    ALTAIR INTERNATIONAL SYSTEMS LIMITED - 1996-03-01
    DATUM CONSULTANTS LIMITED - 2000-09-27
    DATUM INTERNATIONAL LIMITED - 2010-12-22
    DATUM SOFTWARE PRODUCTS LIMITED - 1999-06-10
    TIMO LIMITED - 1993-04-23
    IDEAGEN PLC - 2022-07-13
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 3 Belvoir Terrace, Trumpingtno Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-07-08 ~ now
    IIF 30 - Secretary → ME
Ceased 22
  • 1
    icon of address Donegall House, 7 Donegall Square North, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-04 ~ 2016-12-31
    IIF 13 - Director → ME
  • 2
    ALFA FINANCIAL SOFTWARE HOLDINGS LIMITED - 2017-05-04
    icon of address Moor Place, One Fore Street Avenue, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-05 ~ 2019-04-26
    IIF 24 - Director → ME
  • 3
    M&R 805 LIMITED - 2001-02-16
    icon of address High Cross, Madingley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2016-12-31
    IIF 17 - Director → ME
  • 4
    CADCENTRE INTERNATIONAL LIMITED - 2002-09-06
    ISOPIPE LIMITED - 1998-03-20
    icon of address High Cross, Madingley Road, Cambridge
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ 2016-12-31
    IIF 1 - Director → ME
  • 5
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2016-12-31
    IIF 6 - Director → ME
  • 6
    AVEVA GROUP PLC - 2023-04-18
    CADCENTRE GROUP PLC - 2001-07-17
    CADCENTRE HOLDINGS LIMITED - 1996-10-29
    M & R 603 LIMITED - 1994-09-01
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1994-07-29 ~ 2016-12-31
    IIF 4 - Director → ME
  • 7
    M&R 966 LIMITED - 2004-12-06
    icon of address High Cross, Madingley Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2016-12-31
    IIF 18 - Director → ME
  • 8
    ISOPIPE G.B. LIMITED - 2000-12-20
    icon of address High Cross, Madingley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2016-12-31
    IIF 20 - Director → ME
  • 9
    COMMERCIAL DATA PROCESSING LIMITED - 1983-05-31
    CADCENTRE LIMITED - 2002-08-08
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1994-08-16 ~ 2016-12-31
    IIF 26 - Director → ME
  • 10
    AVEVA ENGINEERING IT LIMITED - 2002-09-06
    M&R 832 LIMITED - 2001-10-03
    icon of address High Cross, Madingley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2016-12-31
    IIF 19 - Director → ME
  • 11
    M&R 806 LIMITED - 2001-02-16
    AVEVA SOLUTIONS LIMITED - 2002-08-08
    icon of address High Cross, Madingley Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2016-12-31
    IIF 23 - Director → ME
  • 12
    LAVISHLINK LIMITED - 1986-11-12
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2016-12-31
    IIF 21 - Director → ME
  • 13
    FABTROL SYSTEMS LIMITED - 2006-08-01
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2016-12-31
    IIF 5 - Director → ME
  • 14
    ROYALBLUE GROUP PLC - 2007-05-01
    FIDESSA GROUP PLC - 2018-10-12
    FIDESSA GROUP HOLDINGS PLC - 2018-10-12
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-08-03
    IIF 25 - Director → ME
  • 15
    THE WELLS FINE DINING COMPANY LIMITED - 2009-07-25
    THE FLYING KIWI INNS LIMITED - 2009-12-04
    icon of address The Crown Hotel, The Buttlands, Wells Next The Sea, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,175,269 GBP2024-03-31
    Officer
    icon of calendar 2009-10-14 ~ 2018-12-19
    IIF 3 - Director → ME
  • 16
    EVER 1591 LIMITED - 2001-09-18
    AVEVA LFM LIMITED - 2011-12-19
    Z + F UK LIMITED - 2011-10-10
    icon of address High Cross, Madingley Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2016-12-31
    IIF 22 - Director → ME
  • 17
    MURGITROYD GROUP PLC - 2019-12-20
    PROJECT KANSAS PLC - 2001-10-29
    icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-13 ~ 2024-05-31
    IIF 16 - Director → ME
  • 18
    icon of address 25 Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2024-05-31
    IIF 9 - Director → ME
  • 19
    icon of address 25 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2024-05-31
    IIF 8 - Director → ME
  • 20
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,165,019 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-10-31
    IIF 29 - Director → ME
  • 21
    INTERWAY SOLUTIONS LTD - 1997-06-06
    PROCESS SYSTEMS ENTERPRISE LIMITED - 2021-04-29
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-01 ~ 2019-10-25
    IIF 10 - Director → ME
  • 22
    KOCKUMS COMPUTER SYSTEMS (UK) LIMITED - 2000-06-22
    BMT ICONS LIMITED - 1994-05-16
    icon of address High Cross, Madingley Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2016-12-31
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.