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

Crisci, Robert Christopher

child relation
Offspring entities and appointments
Active 8
  • 1
    VARLEIGH UK LIMITED - 2006-03-20
    TRUSHELFCO (NO.2867) LIMITED - 2002-04-09
    icon of address Rsm Uk Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    TOREX LABORATORY SYSTEMS LIMITED - 2005-05-03
    BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 32 - Director → ME
  • 3
    AMPHIRE INTERNATIONAL, LTD. - 2008-11-20
    AMPHIRE INTERNATIONAL LIMITED - 2007-03-15
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    41,624,680 GBP2018-12-31
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    128,494,927 GBP2018-12-31
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 2 - Director → ME
  • 6
    QUAYSHELFCO 1208 LIMITED - 2007-05-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,520,317 GBP2018-12-31
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 22 - Director → ME
  • 7
    RUGBY FUNDING LIMITED - 2007-05-16
    QUAYSHELFCO 1209 LIMITED - 2007-04-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-04-17 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    66,467,000 GBP2016-12-31
    Officer
    icon of calendar 2017-04-17 ~ now
    IIF 34 - Director → ME
Ceased 33
  • 1
    SOFTLAW LEGAL (UK) LIMITED - 2004-08-18
    RAINBOWCLOSE LIMITED - 2004-03-26
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2023-02-01
    IIF 33 - Director → ME
  • 2
    SARCON (NO. 176) LIMITED - 2005-07-01
    icon of address 8 Meadowbank Road, Carrickfergus, County Antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 26 - Director → ME
  • 3
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2018-06-06
    IIF 1 - Director → ME
  • 4
    ROPER INDUSTRIES LIMITED - 2023-03-15
    ROPER TECHNOLOGIES LIMITED - 2015-05-29
    ROPER INDUSTRIES LIMITED - 2015-05-01
    AMOT INVESTMENTS LIMITED - 1998-10-28
    LEGISTSHELFCO NO. 98 LIMITED - 1990-09-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 30 - Director → ME
  • 5
    IPIPELINE LIMITED - 2013-04-11
    icon of address Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-02-01
    IIF 19 - Director → ME
  • 6
    SUNQUEST EUROPE LIMITED - 2022-07-22
    ANGLIA ACQUISITION LTD - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2023-03-31
    IIF 36 - Director → ME
  • 7
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2023-03-31
    IIF 16 - Director → ME
  • 8
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    SUNQUEST EUROPA LIMITED - 2002-12-16
    BILLTREND LIMITED - 1993-01-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2023-03-31
    IIF 13 - Director → ME
  • 9
    SYSMED SOLUTIONS LIMITED - 2004-09-24
    WWA.SYSMED LIMITED - 2003-03-25
    WILLIAM WOODARD ASSOCIATES LIMITED - 2001-07-31
    icon of address First Floor Goldsworth Place, One Forge End, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2023-02-01
    IIF 15 - Director → ME
  • 10
    INDICOR INDUSTRIES UK LIMITED - 2023-05-09
    ROPER INDUSTRIES UK LIMITED - 2023-02-28
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,580,000 GBP2022-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 25 - Director → ME
  • 11
    ROPER CANADA UK LIMITED - 2023-02-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    583,175,000 GBP2016-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 3 - Director → ME
  • 12
    ROPER DENMARK UK LIMITED - 2023-02-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    432,035,000 GBP2016-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 8 - Director → ME
  • 13
    ROPER UK INVESTMENTS LIMITED - 2023-02-28
    STRUERS UK SUB LIMITED - 2013-11-14
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 11 - Director → ME
  • 14
    TN INTELLITRANS LIMITED - 2000-11-17
    FINLAW FORTY-THREE LIMITED - 1996-10-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2023-02-01
    IIF 31 - Director → ME
  • 15
    THE COMPUTER PARTNERSHIP LIMITED - 2018-11-16
    icon of address Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2023-02-01
    IIF 28 - Director → ME
  • 16
    ASSUREWEB LIMITED - 2013-04-11
    ASSURESOFT LIMITED - 2002-04-04
    INSUREDRAMA LIMITED - 1995-05-10
    icon of address Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2023-02-01
    IIF 4 - Director → ME
  • 17
    icon of address Erskine Ferry Road, Old Kilpatrick, Dunbartonshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,234,983 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 7 - Director → ME
  • 18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,401,931 GBP2018-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2023-03-31
    IIF 6 - Director → ME
  • 19
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    105,528,973 GBP2018-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2023-03-31
    IIF 39 - Director → ME
  • 20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2023-02-01
    IIF 35 - Director → ME
  • 21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    222,792,000 GBP2016-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 38 - Director → ME
  • 22
    BIDEAWHILE 356 LIMITED - 2001-08-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,459,000 GBP2016-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2023-02-01
    IIF 9 - Director → ME
  • 23
    icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,873,288,000 GBP2016-12-31
    Officer
    icon of calendar 2022-11-23 ~ 2023-02-01
    IIF 40 - Director → ME
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 17 - Director → ME
  • 24
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 12 - Director → ME
  • 25
    RJT 195 LIMITED - 1995-11-13
    icon of address Chris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 20 - Director → ME
  • 26
    TECHNOLOG HOLDINGS LTD - 2025-01-13
    WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
    CASTLEGATE 157 LIMITED - 2000-08-02
    icon of address Technolog House Ravenstor Road, Wirksworth, Matlock, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 41 - Director → ME
  • 27
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 14 - Director → ME
  • 28
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    136,865 GBP2023-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 21 - Director → ME
  • 29
    AI QUALITEK LIMITED - 2003-01-08
    PINCO 1476 LIMITED - 2000-10-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 10 - Director → ME
  • 30
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 23 - Director → ME
  • 31
    FEATHERTOUCH LIMITED - 1997-09-22
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 24 - Director → ME
  • 32
    CASUAL CREATIONS LIMITED - 2003-02-06
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-17 ~ 2022-11-23
    IIF 5 - Director → ME
  • 33
    DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
    DXU LIMITED - 2003-12-01
    DXU UK LIMITED - 2001-12-28
    ASHSTOCK 1794 LIMITED - 1999-12-06
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,943,236 GBP2023-12-31
    Officer
    icon of calendar 2017-04-17 ~ 2023-02-01
    IIF 42 - 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.