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

Leyshon, Alison Jane

    Related profiles found in government register
  • Leyshon, Alison Jane
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell Park School, Nacton, Ipswich, Suffolk, IP10 0ER

      IIF 1
    • icon of address White House Farm, Harkstead Lane, Woolverstone, Ipswich, IP9 1BD, England

      IIF 2
  • Leyshon, Alison Jane
    British chartered accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House Farm, Harkstead Lane, Woolverstone, Ipswich, IP9 1BD, England

      IIF 3
  • Leyshon, Alison Jane
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 4
  • Leyshon, Alison Jane
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Apple Store, Church Road, Shropham, Attleborough, NR17 1EJ, England

      IIF 5
    • icon of address Old Apple Store, Shropham, Norfolk, NR17 1BQ, England

      IIF 6 IIF 7 IIF 8
  • Leyshon, Alison
    British chartered accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House Farm, Harkstead Lane, Woolverstone, Ipswich, IP9 1BD, England

      IIF 9 IIF 10 IIF 11
  • Leyshon, Alison Jane
    British director born in May 1967

    Registered addresses and corresponding companies
  • Leyshon, Alison Jane
    British finance director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 30 Foster Road, Chiswick, London, W4 4NY

      IIF 14
  • Leyshon, Alison Jane
    British financial controller born in May 1967

    Registered addresses and corresponding companies
    • icon of address 30 Foster Road, Chiswick, London, W4 4NY

      IIF 15
  • Leyshon, Alison Jane
    British group finance director born in May 1967

    Registered addresses and corresponding companies
  • Leyshon, Alison Jane
    British group financial controller born in May 1967

    Registered addresses and corresponding companies
  • Leyshon, Alison Jane
    British group financial director born in May 1967

    Registered addresses and corresponding companies
  • Leyshon, Alison Jane
    British

    Registered addresses and corresponding companies
  • Leyshon, Alison Jane
    British finance director

    Registered addresses and corresponding companies
    • icon of address 30 Foster Road, Chiswick, London, W4 4NY

      IIF 55
  • Leyshon, Alison Jane
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 30 Foster Road, Chiswick, London, W4 4NY

      IIF 56
  • Leyshon, Alison Jane
    British group finance director

    Registered addresses and corresponding companies
  • Leyshon, Alison
    British group financial director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 30 Foster Road, Chiswick, London, W4 4NY

      IIF 79
  • Ms Alison Jane Leyshon
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House Farm, Harkstead Lane, Woolverstone, Ipswich, IP9 1BD, United Kingdom

      IIF 80
  • Leyshon, Alison
    British

    Registered addresses and corresponding companies
    • icon of address 51 Whellock Road, London, W4 1DY

      IIF 81
  • Leyshon, Alison Jane

    Registered addresses and corresponding companies
  • Leyshon, Alison

    Registered addresses and corresponding companies
    • icon of address 30 Foster Road, Chiswick, London, W4 4NY

      IIF 88
    • icon of address 30, Foster Road, London, W4 4NY, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Old Apple Store Church Road, Shropham, Attleborough, Norfolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    224,604 GBP2024-08-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    334 GBP2024-08-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 158 East Street, Corfe Castle, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 55 - Secretary → ME
  • 4
    icon of address White House Farm Harkstead Lane, Woolverstone, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    71,689 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    PREMIER SPORTS HOLDINGS LIMITED - 2007-08-16
    PREMIER SPORTS HOLDINGS PLC - 2017-04-10
    PREMIER EDUCATION GROUP PLC - 2020-10-21
    icon of address Stonebridge House, Chelmsford Road, Hatfield Heath, Essex
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 3 - Director → ME
  • 6
    PREMIER SOCCER UK LIMITED - 2006-08-22
    icon of address Old Apple Store, Church Road, Shropham, Norfolk
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,695,494 GBP2024-08-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Stonebridge House Chelmsford Road, Hatfield Heath, Bishop's Stortford, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -406,111 GBP2024-08-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Old Apple Store, Shropham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 6 - Director → ME
  • 9
    SWEATY MAMA NORTH WEST LIMITED - 2019-11-28
    icon of address Old Apple Store, Shropham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 8 - Director → ME
  • 10
    MAMAFITNESS LIMITED - 2016-08-30
    icon of address Old Apple Store Church Road, Shropham, Attleborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,319 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 5 - Director → ME
  • 11
    SWEATY MAMA (FRANCHISING) LTD - 2019-11-29
    icon of address Old Apple Store, Shropham, Norfolk, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 7 - Director → ME
Ceased 42
  • 1
    PALMRULE LIMITED - 1987-01-29
    icon of address 2 Bath Place, Rivington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 36 - Director → ME
    icon of calendar 1999-08-31 ~ 2004-12-14
    IIF 77 - Secretary → ME
  • 2
    DEVELOPING SYSTEMS TECHNOLOGYS LIMITED - 1988-08-02
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2005-07-29
    IIF 21 - Director → ME
    icon of calendar 1999-08-18 ~ 2004-12-14
    IIF 54 - Secretary → ME
  • 3
    COMTEC COMPUTER CAREERS LIMITED - 1986-11-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 30 - Director → ME
    icon of calendar 1999-12-17 ~ 2004-12-15
    IIF 72 - Secretary → ME
  • 4
    HOTWAD LIMITED - 1990-04-12
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 41 - Director → ME
    icon of calendar 1999-12-17 ~ 2004-12-15
    IIF 57 - Secretary → ME
  • 5
    C.S.I. TECHNICAL RECRUITMENT LIMITED - 1991-01-09
    COMPUTER SEARCH AND SELECTION (SOUTHERN) LIMITED - 1985-12-09
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-07-30 ~ 2005-07-29
    IIF 16 - Director → ME
    icon of calendar 1999-08-18 ~ 2000-07-30
    IIF 81 - Secretary → ME
  • 6
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2005-07-29
    IIF 31 - Director → ME
    icon of calendar 1999-12-16 ~ 2004-12-15
    IIF 53 - Secretary → ME
  • 7
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    STALLIONSET LIMITED - 1983-06-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 40 - Director → ME
    icon of calendar 1999-08-31 ~ 2004-12-15
    IIF 70 - Secretary → ME
  • 8
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2005-07-29
    IIF 26 - Director → ME
    icon of calendar 1999-07-05 ~ 2001-08-17
    IIF 74 - Secretary → ME
  • 9
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2005-07-29
    IIF 27 - Director → ME
    icon of calendar 1999-07-05 ~ 2001-08-17
    IIF 59 - Secretary → ME
  • 10
    A. Y. GRANT LIMITED - 1988-03-18
    icon of address Blackpool Zoo, East Park Drive, Blackpool, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,577,199 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2007-04-10
    IIF 12 - Director → ME
  • 11
    SHUTER SMITH INTERNATIONAL LIMITED - 1994-12-23
    DUKSTART LIMITED - 1983-06-28
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2005-07-29
    IIF 22 - Director → ME
    icon of calendar 1999-08-31 ~ 2001-08-17
    IIF 61 - Secretary → ME
  • 12
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 49 - Director → ME
    icon of calendar 1999-08-31 ~ 2004-12-15
    IIF 69 - Secretary → ME
  • 13
    VISUAL AGE LIMITED - 2013-07-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2005-07-29
    IIF 44 - Director → ME
    icon of calendar 1999-12-16 ~ 2004-12-15
    IIF 68 - Secretary → ME
  • 14
    RO21 LTD. - 1998-02-18
    icon of address Parity Resources, 9 -10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2005-07-29
    IIF 37 - Director → ME
    icon of calendar 1999-12-16 ~ 2004-12-15
    IIF 51 - Secretary → ME
  • 15
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 47 - Director → ME
    icon of calendar 1999-12-16 ~ 2004-12-15
    IIF 78 - Secretary → ME
  • 16
    RINGPLACE LIMITED - 1982-10-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 46 - Director → ME
    icon of calendar 1999-08-18 ~ 2005-07-29
    IIF 62 - Secretary → ME
  • 17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 45 - Director → ME
    icon of calendar 1999-08-18 ~ 2005-07-29
    IIF 58 - Secretary → ME
  • 18
    icon of address Orwell Park School, Nacton, Ipswich, Suffolk
    Active Corporate (15 parents)
    Equity (Company account)
    4,797,015 GBP2023-08-31
    Officer
    icon of calendar 2017-02-25 ~ 2023-06-23
    IIF 1 - Director → ME
  • 19
    COMAC INFORMATION SYSTEMS LTD - 1995-12-15
    MICHAEL WINSLEY INTERNATIONAL EXPORT (UK) LIMITED - 1983-05-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2005-07-29
    IIF 17 - Director → ME
  • 20
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-17 ~ 2005-07-29
    IIF 23 - Director → ME
    icon of calendar 1999-09-01 ~ 2004-12-15
    IIF 52 - Secretary → ME
  • 21
    PARITY RESOURCES LIMITED - 2015-01-07
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2005-07-29
    IIF 35 - Director → ME
    icon of calendar 1999-08-31 ~ 2005-07-29
    IIF 87 - Secretary → ME
  • 22
    PARITY SYSTEMS LIMITED - 1994-11-17
    SALAMANDA SYSTEMS LIMITED - 1994-03-11
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2005-07-29
    IIF 18 - Director → ME
  • 23
    MCCOURT CONSULTANTS LIMITED - 1999-01-04
    MCCOURT COUSINS LIMITED - 1986-12-16
    BROOKABLE LIMITED - 1981-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2005-07-29
    IIF 43 - Director → ME
    icon of calendar 1999-08-31 ~ 2005-07-29
    IIF 67 - Secretary → ME
  • 24
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2005-07-29
    IIF 50 - Director → ME
    icon of calendar 1999-08-31 ~ 2005-07-29
    IIF 63 - Secretary → ME
  • 25
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    ACT LOGSYS LIMITED - 1993-10-18
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-04 ~ 2005-07-29
    IIF 39 - Director → ME
    icon of calendar 1999-09-01 ~ 2005-07-29
    IIF 85 - Secretary → ME
  • 26
    EUROSOFT SERVICES LIMITED - 1999-05-12
    PARITY EUROSOFT LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2005-07-29
    IIF 48 - Director → ME
    icon of calendar 1999-08-31 ~ 2005-07-29
    IIF 84 - Secretary → ME
  • 27
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-10 ~ 2005-07-29
    IIF 20 - Director → ME
    icon of calendar 1999-08-02 ~ 2005-07-29
    IIF 86 - Secretary → ME
  • 28
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    PARITY HOLDINGS LIMITED - 2023-12-20
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2002-03-25 ~ 2005-07-29
    IIF 14 - Director → ME
    icon of calendar 2000-05-09 ~ 2005-07-29
    IIF 83 - Secretary → ME
  • 29
    PARITY LIMITED - 2023-12-16
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMAC GROUP PLC - 1994-07-06
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-10 ~ 2005-07-29
    IIF 19 - Director → ME
    icon of calendar 1999-08-02 ~ 2005-07-29
    IIF 82 - Secretary → ME
  • 30
    PARITY PROFESSIONALS LIMITED - 2015-01-07
    PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
    PARITY RESOURCES LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-31 ~ 2005-07-29
    IIF 24 - Director → ME
  • 31
    BIS BEECOM (INTERNATIONAL) LIMITED - 1992-01-07
    PARITY SOLUTIONS (IRELAND) LIMITED - 2023-12-15
    ACT BUSINESS SYSTEMS (IRELAND) LIMITED - 1994-11-23
    BIS INFORMATION SYSTEMS (NI) LIMITED - 1993-11-08
    PARITY SYSTEMS (NI) LIMITED - 1995-01-17
    B.I.S. BEECOM (INTERNATIONAL) LIMITED - 2000-01-01
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 29 - Director → ME
    icon of calendar 1986-04-24 ~ 2004-12-15
    IIF 88 - Secretary → ME
  • 32
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2005-07-29
    IIF 33 - Director → ME
    icon of calendar 2001-01-15 ~ 2005-07-29
    IIF 76 - Secretary → ME
  • 33
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-24 ~ 2005-07-29
    IIF 79 - Director → ME
    icon of calendar 1999-12-17 ~ 2004-12-15
    IIF 75 - Secretary → ME
  • 34
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    154,452 GBP2024-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2012-01-03
    IIF 89 - Secretary → ME
  • 35
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 42 - Director → ME
    icon of calendar 1999-07-29 ~ 2005-07-29
    IIF 64 - Secretary → ME
  • 36
    ORGANISOR LIMITED - 1980-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-07-29
    IIF 32 - Director → ME
    icon of calendar 1999-08-18 ~ 2005-07-29
    IIF 71 - Secretary → ME
  • 37
    H D ASSOCIATES LIMITED - 1997-11-07
    CIRCLEMATE LIMITED - 1987-07-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2005-07-29
    IIF 28 - Director → ME
    icon of calendar 1999-12-16 ~ 2004-12-15
    IIF 66 - Secretary → ME
  • 38
    MEDIASYS LIMITED - 1998-02-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2005-07-29
    IIF 34 - Director → ME
    icon of calendar 1999-12-16 ~ 2004-12-15
    IIF 60 - Secretary → ME
  • 39
    AQUASPHERE LIMITED - 1997-11-01
    icon of address Oceanarium, Pier Approach, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,849,097 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2007-04-10
    IIF 13 - Director → ME
  • 40
    TMS COMPUTER AUTHORS LIMITED - 1996-08-08
    NIMBLECROWN LIMITED - 1984-06-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2005-07-29
    IIF 38 - Director → ME
    icon of calendar 1999-08-31 ~ 2004-12-15
    IIF 65 - Secretary → ME
  • 41
    icon of address Po Box 248, 39-41 Broad Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2005-07-29
    IIF 15 - Director → ME
    icon of calendar 1999-08-31 ~ 2004-12-15
    IIF 56 - Secretary → ME
  • 42
    TRIDENT COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1983-05-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2005-07-29
    IIF 25 - Director → ME
    icon of calendar 1999-08-18 ~ 2005-07-29
    IIF 73 - Secretary → 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.