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

Amos, Richard John

    Related profiles found in government register
  • Amos, Richard John
    British

    Registered addresses and corresponding companies
  • Amos, Richard John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Collens Road, Harpenden, Hertfordshire, AL5 2AJ

      IIF 14
  • Amos, Richard John
    British director

    Registered addresses and corresponding companies
  • Amos, Richard John
    British finance director

    Registered addresses and corresponding companies
  • Amos, Richard John

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 10 Whitechapel High Street, London, E1 8QS, United Kingdom

      IIF 32
  • Amos, Richard

    Registered addresses and corresponding companies
    • icon of address Rothamsted, West Common, Harpenden, Hertfordshire, AL5 2JQ

      IIF 33
  • Amos, Richard
    British none born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railway House, Bruton Way, Gloucester, Gloucestershire, GL1 1DG, England

      IIF 34
  • Amos, Richard John
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Collens Road, Harpenden, Hertfordshire, AL5 2AJ

      IIF 35
  • Amos, Richard John
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Collens Road, Harpenden, Hertfordshire, AL5 2AJ

      IIF 36
  • Amos, Richard John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Amos, Richard John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Collens Road, Harpenden, Hertfordshire, AL5 2AJ

      IIF 92 IIF 93 IIF 94
    • icon of address 5th Floor, 10, Whitechapel High Street, London, E1 8QS, England

      IIF 95
  • Amos, Richard John
    British finance director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Amos, Richard John
    British financial director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Collens Road, Harpenden, Hertfordshire, AL5 2AJ

      IIF 116
  • Amos, Richard John
    British non executive director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Olympic Avenue, Milton Park, Milton, Abingdon, OX14 4SA, England

      IIF 117
  • Amos, Richard John
    British non-executive director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3950, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PE, England

      IIF 118
  • Amos, Richard John
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Leadenhall Street, London, EC3A 3DH, England

      IIF 119
  • Mr Richard John Amos
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Collens Road, Harpenden, AL5 2AJ, England

      IIF 120
child relation
Offspring entities and appointments
Active 8
  • 1
    PARSEC SYSTEMS LIMITED - 2003-11-24
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2010-02-28 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address 22 Collens Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,326 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 3
    icon of address Railway House, Bruton Way, Gloucester, Gloucestershire, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    11,847 GBP2017-03-31
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 40 - Director → ME
  • 5
    SKILLCAST GROUP LTD - 2021-07-28
    icon of address 80 Leadenhall Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 119 - Director → ME
  • 6
    DIGITAL BARRIERS PLC - 2017-10-31
    DBL2 PLC - 2010-02-16
    icon of address 121 Olympic Avenue, Milton Park, Milton, Abingdon, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 117 - Director → ME
  • 7
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 44 - Director → ME
  • 8
    XAAR PLC
    - now
    HARBOURJET LIMITED - 1997-09-17
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 118 - Director → ME
Ceased 80
  • 1
    icon of address Fifth Floor, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 62 - Director → ME
  • 2
    NETDECISIONS B2B LIMITED - 2006-03-06
    JADEGEAR LIMITED - 2000-04-14
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 110 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 22 - Secretary → ME
  • 3
    NETDECISIONS B2C LIMITED - 2006-03-06
    JADEFUTURE LIMITED - 2000-04-14
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 104 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 20 - Secretary → ME
  • 4
    C0NTACT PARTNERS LIMITED - 2006-03-06
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 103 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 29 - Secretary → ME
  • 5
    NETDECISIONS HOLDINGS LTD - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 102 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 26 - Secretary → ME
  • 6
    AGILITAS LIMITED - 2001-11-23
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 108 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 27 - Secretary → ME
  • 7
    DIGITAL HOSTING GROUP LIMITED - 2003-01-10
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 105 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 24 - Secretary → ME
  • 8
    NETDECISIONS LIMITED - 2006-03-06
    NET DECISIONS LTD - 1998-11-12
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 101 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 23 - Secretary → ME
  • 9
    NETDECISIONS SERVICES LIMITED - 2006-03-06
    NETDECISIONS UK HOLDINGS LIMITED - 2000-06-07
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 111 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 30 - Secretary → ME
  • 10
    JARVIS SYSTEMS AND TECHNOLOGIES LIMITED - 2004-04-06
    JARVIS SYSTEMS AND TECHNOLOGY LIMITED - 2000-10-06
    icon of address Floor 2, 26-28 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 98 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-10-23
    IIF 31 - Secretary → ME
  • 11
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 43 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 3 - Secretary → ME
  • 12
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 49 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 8 - Secretary → ME
  • 13
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 41 - Director → ME
    icon of calendar 2010-02-17 ~ 2013-12-09
    IIF 6 - Secretary → ME
  • 14
    ANITE PROPERTIES PLC - 2016-03-17
    ANITE PLC - 2007-09-10
    CRAY ELECTRONICS PLC - 1996-09-30
    CRAY PLC - 1995-05-25
    CRAY ELECTRONICS P.L.C. - 1994-06-16
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 39 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 10 - Secretary → ME
  • 15
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 48 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 4 - Secretary → ME
  • 16
    NEWINCCO 161 LIMITED - 2002-11-13
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 47 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 12 - Secretary → ME
  • 17
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 46 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 5 - Secretary → ME
  • 18
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 74 - Director → ME
  • 19
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 72 - Director → ME
  • 20
    ANITE TRAVEL LIMITED - 2014-10-27
    ANITE BUSINESS SYSTEMS LIMITED - 2009-11-02
    icon of address 353 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2014-05-28
    IIF 37 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 7 - Secretary → ME
  • 21
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 90 - Director → ME
  • 22
    icon of address Cowick Hall, Snaith, Goole, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2017-12-15
    IIF 114 - Director → ME
  • 23
    MARK SOLON ENTERPRISES LIMITED - 1994-01-10
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 78 - Director → ME
  • 24
    CVS AIRCREW TRAINING PLC - 1999-06-11
    icon of address Mshatf, Raf Benson, Wallingford, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-04-26
    IIF 92 - Director → ME
  • 25
    CARDCAST PLC - 2007-01-18
    CARDCAST INFORMATION SYSTEMS LIMITED - 1996-04-04
    SHELFCO (NO.1144) LIMITED - 1996-02-22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2007-06-18
    IIF 116 - Director → ME
    icon of calendar 2007-04-20 ~ 2007-06-18
    IIF 19 - Secretary → ME
  • 26
    CLANSOLVE LIMITED - 1998-07-30
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 51 - Director → ME
  • 27
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 65 - Director → ME
  • 28
    SPRINT 1197 LIMITED - 2007-08-08
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 89 - Director → ME
  • 29
    BROOMCO (1206) LIMITED - 1997-03-04
    icon of address Mshatf, Raf Benson, Wallingford, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2002-04-26
    IIF 94 - Director → ME
  • 30
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,341 GBP2015-10-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 59 - Director → ME
  • 31
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    FUELSERV LIMITED - 2006-03-03
    SECURICOR FUELSERV LIMITED - 2004-01-06
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    PRETTY FORTY SIX LIMITED - 1987-03-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2007-06-18
    IIF 93 - Director → ME
    icon of calendar 2007-04-20 ~ 2007-06-18
    IIF 17 - Secretary → ME
  • 32
    DMWSL 264 LIMITED - 1999-09-07
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 42 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 11 - Secretary → ME
  • 33
    BRIDGE PARTNERSHIP (LONDON) LIMITED - 2006-07-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-10-23
    IIF 106 - Director → ME
    icon of calendar 2008-01-07 ~ 2009-10-23
    IIF 28 - Secretary → ME
  • 34
    DOUBLEBID LIMITED - 2001-03-02
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 61 - Director → ME
  • 35
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    B.C.C. DIRECT LIMITED - 1992-09-30
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,449,649 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 69 - Director → ME
  • 36
    SWIFT 324 LIMITED - 1985-11-20
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2007-06-18
    IIF 109 - Director → ME
    icon of calendar 2007-04-20 ~ 2007-06-18
    IIF 18 - Secretary → ME
  • 37
    INTERNATIONAL COMPLIANCE TRAINING LIMITED - 2019-05-09
    LAWGRA (NO.891) LIMITED - 2002-02-22
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 68 - Director → ME
  • 38
    ICA AUDIT LIMITED - 2022-03-01
    THE HIGH PERFORMANCE ASSESSMENT LIMITED - 2017-11-14
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,241 GBP2016-08-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 58 - Director → ME
  • 39
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    594,154 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2020-12-10
    IIF 80 - Director → ME
  • 40
    icon of address Matthew Charles Turner + 2, Red House, Brookwood, Surrey, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2007-06-18
    IIF 96 - Director → ME
  • 41
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 79 - Director → ME
  • 42
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 64 - Director → ME
  • 43
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 2 - Secretary → ME
  • 44
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 56 - Director → ME
  • 45
    MERCIA ACCOUNTANCY TUTORS LIMITED - 1990-06-20
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 76 - Director → ME
  • 46
    MERCIA IRELAND LIMITED - 2000-10-30
    icon of address Titanic Suites, 55-59 Adelaide Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2020-12-10
    IIF 91 - Director → ME
  • 47
    MIPAY LIMITED - 2012-06-12
    icon of address 30 Crown Place, Earl Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    714,291 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2005-05-18
    IIF 107 - Director → ME
  • 48
    SMEE AND FORD LIMITED - 2022-03-01
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    467,538 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 75 - Director → ME
  • 49
    icon of address Second Floor, 26-28 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-01-13
    IIF 99 - Director → ME
    icon of calendar 2008-01-21 ~ 2009-01-13
    IIF 21 - Secretary → ME
  • 50
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 84 - Director → ME
  • 51
    icon of address Cowick Hall, Snaith, Goole, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2017-12-15
    IIF 115 - Director → ME
  • 52
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 70 - Director → ME
  • 53
    PLANT IMPACT PLC - 2018-04-23
    icon of address Cowick Hall, Snaith, Goole, East Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2017-12-15
    IIF 113 - Director → ME
    icon of calendar 2016-05-18 ~ 2017-12-15
    IIF 33 - Secretary → ME
  • 54
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 57 - Director → ME
  • 55
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 63 - Director → ME
  • 56
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 53 - Director → ME
  • 57
    SCHOLIUM LIMITED - 1987-03-05
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 81 - Director → ME
  • 58
    RETAIL DECISIONS (ICE) LIMITED - 2010-07-13
    icon of address Red House, Cemetery Pales, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2007-06-18
    IIF 97 - Director → ME
    icon of calendar 2007-04-20 ~ 2007-06-18
    IIF 16 - Secretary → ME
  • 59
    RETAIL DECISIONS UK LTD. - 2002-04-12
    CARD CLEAR (UK) LIMITED - 2000-03-21
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2007-06-18
    IIF 100 - Director → ME
  • 60
    CARDCAST INFORMATION SERVICES LIMITED - 2000-11-16
    CARDCAST LIMITED - 1996-04-04
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2007-06-18
    IIF 112 - Director → ME
    icon of calendar 2007-04-20 ~ 2007-06-18
    IIF 15 - Secretary → ME
  • 61
    RETAIL DECISIONS PLC - 2007-01-18
    icon of address 10-18 Union Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2007-06-18
    IIF 35 - Director → ME
    icon of calendar 2006-04-29 ~ 2007-06-18
    IIF 25 - Secretary → ME
  • 62
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,656,378 GBP2015-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 87 - Director → ME
  • 63
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    348,429 GBP2015-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 73 - Director → ME
  • 64
    SWAT LIMITED - 2007-10-19
    SWAT TRAINING LIMITED - 1995-05-19
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    964,043 GBP2015-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 54 - Director → ME
  • 65
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2015-10-15
    IIF 45 - Director → ME
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 13 - Secretary → ME
  • 66
    icon of address 5th Floor, 10 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,770 GBP2017-08-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-12-10
    IIF 95 - Director → ME
  • 67
    VEGA CONSULTING SERVICES PLC - 2008-12-17
    VEGA GROUP PLC - 2008-12-17
    VEGA SPACE SYSTEMS ENGINEERING LIMITED - 1992-05-29
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2003-09-12
    IIF 36 - Director → ME
    icon of calendar 2000-01-12 ~ 2003-10-10
    IIF 14 - Secretary → ME
  • 68
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 66 - Director → ME
  • 69
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    icon of address Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 50 - Director → ME
  • 70
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2013-12-09
    IIF 1 - Secretary → ME
  • 71
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 83 - Director → ME
  • 72
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 67 - Director → ME
  • 73
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 82 - Director → ME
  • 74
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    COMERAL LIMITED - 1992-03-17
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 60 - Director → ME
  • 75
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CLT GROUP LIMITED - 2010-10-06
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 77 - Director → ME
  • 76
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 71 - Director → ME
  • 77
    WILMINGTON GROUP PLC - 2015-02-26
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2020-12-10
    IIF 85 - Director → ME
    icon of calendar 2019-05-07 ~ 2020-12-10
    IIF 32 - Secretary → ME
  • 78
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 88 - Director → ME
  • 79
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 86 - Director → ME
  • 80
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-12-10
    IIF 55 - 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.