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

Thompson, Mark Harry

    Related profiles found in government register
  • Thompson, Mark Harry
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Forest Crescent, Ashtead, Surrey, KT21 1JU

      IIF 1 IIF 2 IIF 3
  • Thompson, Mark Harry
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark Harry
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Forest Crescent, Ashtead, Surrey, KT21 1JU

      IIF 20
  • Thompson, Mark Harry
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 21
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 22
  • Thompson, Mark
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Humberstone Road, Leicester, LE5 0EG, England

      IIF 23
  • Thompson, Mark
    British it consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Thompson, Mark
    British stockbroker born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, South St Andrew St, Edinburgh, EH2 2AZ, United Kingdom

      IIF 25
  • Thompson, Mark Nixon
    British software born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Threewhites Ltd, 71-75, London, WC2H 9JQ, England

      IIF 26
  • Thompson, Mark
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • Thompson, Mark
    British accountqnt born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, William Street, Edinburgh, EH3 7NH, United Kingdom

      IIF 29
  • Thompson, Mark
    British chef born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, CH65 7EF, United Kingdom

      IIF 30
  • Thompson, Mark
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 31
  • Thompson, Mark
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 519, Gorgie Road, Edinburgh, Midlothian, EH11 3AJ, Scotland

      IIF 32
    • Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 33
    • The Slate House, Newfargie, Glenfarg, Perth, PH2 9QT, Scotland

      IIF 34
  • Thompson, Mark
    British it consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Thompson, Mark
    British stockbroker born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark
    British hgv driver born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Thomson, Mark
    British builder born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a, Little Close, Peterborough, PE6 7TQ, United Kingdom

      IIF 40
  • Thomson, Mark
    British delivery director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Thomson, Mark
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a, Little Close, Eye, Peterborough, PE6 7TQ, United Kingdom

      IIF 42
  • Thomson, Mark
    British engineer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, East Close, Newborough, Peterborough, PE6 7AR, United Kingdom

      IIF 43
  • Thompson, Mark Harry
    British director born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 36, St. Martins Avenue, Epsom, KT18 5HS, England

      IIF 44
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45 IIF 46
  • Thompson, Mark
    English business owner born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Views, Shuckburgh Road, Southam, CV47 7RS, England

      IIF 47
  • Thompson, Mark
    English director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Views, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, England

      IIF 48 IIF 49
    • Meadow Views, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, United Kingdom

      IIF 50
  • Thompson, Mark
    English osteopath born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Views, Shuckburgh Road, Priors Marston, Southam, Warwickshire, CV47 7RS, England

      IIF 51
    • Meadow Views, Shuckburgh Road, Southam, CV47 7RS, England

      IIF 52
  • Thompson, Mark Harry
    British building contractor born in December 1956

    Registered addresses and corresponding companies
    • Slotter Wood House, Slotter, Gainsborough, Lincolnshire, DN21

      IIF 53
  • Thompson, Mark
    British director born in February 1985

    Resident in United States

    Registered addresses and corresponding companies
    • 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 54
  • Thompson, Mark
    British director born in December 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • The Design Centre, Hewett Road, Great Yarmouth, Norfolk, NR31 0NN, England

      IIF 55
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 56 IIF 57
  • Thompson, Mark James
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Westfield Road, Barton-upon-humber, DN18 5AA, England

      IIF 58
    • 153, King Street, Cottingham, HU16 5QQ, England

      IIF 59
  • Mr Mark Thomson
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • 21a, Little Close, Eye, Peterborough, PE6 7TQ, United Kingdom

      IIF 61
    • 8, East Close, Newborough, Peterborough, PE6 7AR, United Kingdom

      IIF 62
  • Mr Mark Thompson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, William Street, Edinburgh, EH3 7NH, United Kingdom

      IIF 63
    • C/o Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

      IIF 64
    • 49, Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, CH65 7EF, United Kingdom

      IIF 65
  • Mr Mark Thompson
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Thompson, Mark
    British director born in December 1956

    Registered addresses and corresponding companies
    • 41 Church Street, Leatherhead, Surrey, KT22 8EP

      IIF 67
  • Thompson, Mark
    British osteopath born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Views, Shuckburgh Road, Priors Marston, Southam, Warwickshire, CV47 7RS, England

      IIF 68
  • Thompson, Mark
    British painter and decorator born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Greenbank Street, Galashiels, Selkirkshire, TD1 3BN, Scotland

      IIF 69
  • Thompson, Mark
    British consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Manor Road, Bishopsteignton, Teignmouth, Devon, TQ14 9SU

      IIF 70
  • Thompson, Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Beechwood Avenue, Newton Abbot, TQ12 4LJ, England

      IIF 71
  • Thompson, Mark
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Thompson, Mark
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Firs, Hammondstreet Road, Waltham Cross, EN7 6UD, England

      IIF 73
  • Thompson, Mark
    British safety engineer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 106, Riverside Close, Bridgwater, TA6 3PP, England

      IIF 74
  • Thompson, Mark
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Close, Kirk Hammerton, York, YO26 8FH, England

      IIF 75
  • Thompson, Mark Nixon
    British co director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Howgate Inn, 9 Howgate, Howgate, Midlothian, EH26 8QB

      IIF 76
  • Thompson, Mark Nixon
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Quayside Street, Edinburgh, EH6 6EJ, Scotland

      IIF 77
  • Thompson, Mark Nixon
    British it consultant born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Howgate Inn, 9 Howgate, Howgate, Midlothian, EH26 8QB

      IIF 78
  • Thompson, Mark
    British it consultant born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, South St Andrew Street, Edinburgh, EH2 2AZ, Scotland

      IIF 79
  • Thompson, Mark
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Bishops Castle Business Park, Bishops Castle, SY9 5BX, England

      IIF 80
  • Thompson, Mark
    British architectural & building design services born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 81
  • Thompson, Mark Anthony
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 82
  • Thompson, Mark Anthony
    British engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29 Allott Close, Ravenfield, Rotherham, S65 4NY

      IIF 83
  • Thompson, Mark Anthony
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 84
  • Thompson, Mark
    American ceo born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • Fox Williams Llp, 10 Finsbury Square, London, EC2A 1AF, United Kingdom

      IIF 85
  • Thompson, Mark
    American chief executive born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

      IIF 86
  • Thompson, Mark
    American director born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 205 Airport Road West, Belfast, BT3 9ED

      IIF 87
    • 960 Capability Green, Luton, Bedfordshire, LU1 3PE

      IIF 88
    • 5th Floor, 10 Finsbury Square, London, EC2A 1AF, England

      IIF 89
  • Thompson, Mark
    American software born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 90
  • Thomson, Mark
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Vestry Close, Thorney, Peterborough, PE6 0TR, England

      IIF 91
  • Mr Mark Thompson
    English born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Views, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, United Kingdom

      IIF 92
  • Thompson, Mark Nixon
    British c.o.o finance and it born in May 1974

    Registered addresses and corresponding companies
    • 2f1 110 East Claremont Street, Edinburgh, Midlothian, EH7 4JP

      IIF 93 IIF 94
  • Thompson, Mark Nixon
    British director born in May 1974

    Registered addresses and corresponding companies
    • 110 East Claremont Street, Edinburgh, Midlothian, EH7 4JZ

      IIF 95
  • Thompson, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 29 Allott Close, Ravenfield, Rotherham, S65 4NY

      IIF 96
  • Thompson, Mark Anthony
    British salesperson

    Registered addresses and corresponding companies
    • 53, Olivers Way, Catcliffe, Rotherham, South Yorkshire, S60 5UD, United Kingdom

      IIF 97
  • Mr Mark Thompson
    British born in February 1985

    Resident in United States

    Registered addresses and corresponding companies
    • 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 98
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
    • 5, Downside Road, Clifton, Bristol, BS8 2XE

      IIF 99
    • 35, Honeysuckle Lane, Carpenters Lodge, Wragby, Lincolnshire, LN8 5AL

      IIF 100
  • Thompson, Mark
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Beechwood Avenue, Newton Abbot, TQ12 4LJ, England

      IIF 101
  • Thompson, Mark Harry

    Registered addresses and corresponding companies
    • Slotter Wood House, Slotter, Gainsborough, Lincolnshire, DN21

      IIF 102
  • Mr Mark Harry Thompson
    United Kingdom born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Martins Avenue, Epsom, KT18 5HS, England

      IIF 103
  • Mr Mark Mark Thompson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 106, Riverside Close, Bridgwater, TA6 3PP, England

      IIF 104
  • Mr Mark Thompson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Belgravia Clinic, 7-9 Eccleston Street, London, SW1W 9LX, England

      IIF 105
    • Belgravia Clinic, Eccleston Street, London, SW1W 9LX, England

      IIF 106
    • 3, Beechwood Avenue, Newton Abbot, TQ12 4LJ, England

      IIF 107 IIF 108
    • Meadow Views, Shuckburgh Road, Priors Marston, Southam, CV47 7RS, England

      IIF 109 IIF 110
    • Meadow Views, Shuckburgh Road, Southam, CV47 7RS, England

      IIF 111 IIF 112
  • Mr Mark Thompson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
    • 6, The Firs, Hammondstreet Road, Waltham Cross, EN7 6UD, England

      IIF 114
  • Mr Mark Thompson
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Station Close, Kirk Hammerton, York, YO26 8FH, England

      IIF 115
  • Mr Mark Thomson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Vestry Close, Thorney, Peterborough, PE6 0TR, England

      IIF 116
  • Thompson, Mark
    American software

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 117
  • Thompson, Mark Nixon

    Registered addresses and corresponding companies
    • Threewhites Ltd, 71-75, London, WC2H 9JQ, England

      IIF 118
  • Mr Mark Thompson
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 519, Gorgie Road, Edinburgh, EH11 3AJ, Scotland

      IIF 119
    • 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 120
    • Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 121
    • 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 122 IIF 123 IIF 124
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 126
  • Mr Mark Thompson
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Bishops Castle Business Park, Bishops Castle, SY9 5BX, England

      IIF 127
  • Mark Thompson
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 128
  • Thompson, Mark

    Registered addresses and corresponding companies
    • 519 Gorgie Road, Edinburgh, Edinburgh, EH11 3AJ, Scotland

      IIF 129
    • 519, Gorgie Road, Edinburgh, Midlothian, EH11 3AJ, Scotland

      IIF 130
    • Glam Education Ltd, 16 William Street, Edinburgh, EH3 7NH, Scotland

      IIF 131
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 133
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134 IIF 135 IIF 136
    • 9, Eccleston Street, London, SW1W 9LX, United Kingdom

      IIF 137
    • The Slate House, Newfargie, Glenfarg, Perth, PH2 9QT, Scotland

      IIF 138
    • Meadow Views, Shuckburgh Road, Priors Marston, Southam, Warwickshire, CV47 7RS, England

      IIF 139
  • Mr Mark James Thompson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Westfield Road, Barton-upon-humber, DN18 5AA, England

      IIF 140
    • 153, King Street, Cottingham, HU16 5QQ, England

      IIF 141
  • Mr Mark Anthony Thompson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 142
    • 29, Allott Close, Ravenfield, Rotherham, S65 4NY, England

      IIF 143
child relation
Offspring entities and appointments
Active 59
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 39 - director → ME
    2025-04-04 ~ now
    IIF 134 - secretary → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    7 Bishops Castle Business Park, Bishops Castle, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,753 GBP2023-12-31
    Officer
    2019-01-04 ~ now
    IIF 80 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 Quayside Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2005-11-21 ~ dissolved
    IIF 77 - director → ME
  • 4
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    74,966 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 28 - director → ME
    2022-03-24 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 6
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 7
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 8
    3 Beechwood Avenue, Newton Abbot, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    138,059 GBP2024-03-31
    Officer
    2013-01-11 ~ now
    IIF 101 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Has significant influence or control over the trustees of a trustOE
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 9
    Unit B Oaklea House Enterprise Way, Bretton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    JULIA THOMPSON PRODUCTIONS LIMITED - 2008-06-04
    26 Peterson Drive Peterson Drive, New Waltham, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    -8,328 GBP2024-03-31
    Officer
    2006-03-13 ~ now
    IIF 100 - secretary → ME
  • 11
    Meadow Views Shuckburgh Road, Priors Marston, Southam, Warwickshire
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,578,431 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 49 - director → ME
    2014-05-01 ~ now
    IIF 139 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 86 - director → ME
  • 14
    The Design Centre, Hewett Road, Great Yarmouth, Norfolk, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2023-08-25 ~ now
    IIF 55 - director → ME
  • 15
    FC INTERNATIONAL LIMITED - 1997-10-03
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,662,938 GBP2022-12-31
    Officer
    1997-09-29 ~ now
    IIF 90 - director → ME
    1997-09-29 ~ now
    IIF 117 - secretary → ME
  • 16
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-08-16 ~ now
    IIF 33 - director → ME
    2023-08-16 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 17
    519 Gorgie Road Edinburgh, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 31 - director → ME
    2022-10-26 ~ dissolved
    IIF 129 - secretary → ME
    Person with significant control
    2022-10-26 ~ dissolved
    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
  • 18
    C/o Begbies Traynor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    -798,321 GBP2023-10-31
    Person with significant control
    2023-09-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    Trinity Computer Services Ltd, Trinity House, Bredbury Park Way, Stockport, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 18 - director → ME
  • 20
    The Slate House, Newfargie, Glenfarg, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 34 - director → ME
    2014-05-06 ~ dissolved
    IIF 138 - secretary → ME
  • 21
    59 Grovedale Close, Cheshunt, Waltham Cross, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 22
    EQUINITI ICS LIMITED - 2022-12-02
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    205 Airport Road West, Belfast
    Corporate (4 parents)
    Equity (Company account)
    6,392,764 GBP2023-12-31
    Officer
    2022-11-30 ~ now
    IIF 87 - director → ME
  • 23
    Meadow Views, Shuckburgh Road, Southam, England
    Corporate (3 parents)
    Equity (Company account)
    -36,364 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 112 - Right to appoint or remove directorsOE
  • 24
    Meadow Views Shuckburgh Road, Priors Marston, Southam, England
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 25
    Part Lower Ground, 49 Marylebone High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    116,571 GBP2024-03-31
    Officer
    2020-10-26 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 111 - Has significant influence or controlOE
  • 26
    Meadow Views, Shuckburgh Road, Priors Marston, Southam, England
    Corporate (3 parents)
    Equity (Company account)
    79,682 GBP2024-03-31
    Officer
    2016-10-12 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 109 - Has significant influence or controlOE
  • 27
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-03-24 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    730,018 GBP2023-12-31
    Officer
    2014-07-31 ~ now
    IIF 82 - director → ME
  • 29
    MENTECPLUS INTEGRATED SOLUTIONS LTD - 2012-01-12
    Trinity House, Bredbury Park Way, Stockport, Cheshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 16 - director → ME
  • 30
    TRINITY COMPUTER HOLDINGS LIMITED - 2012-02-24
    STONELEGEND LIMITED - 1988-01-12
    Trinity House, Bredbury Park Way, Stockport, Cheshire.
    Dissolved corporate (4 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 19 - director → ME
  • 31
    10 South St Andrew St, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 25 - director → ME
  • 32
    49 Brooklyn Drive, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,232 GBP2017-02-28
    Officer
    2015-02-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 33
    19 Greenbank Street, Galashiels, Selkirkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2006-03-13 ~ dissolved
    IIF 69 - director → ME
  • 34
    55/57 Oswald Road, Scunthorpe, South Humberside
    Corporate (2 parents)
    Officer
    ~ now
    IIF 53 - director → ME
    ~ now
    IIF 102 - secretary → ME
  • 35
    86-90 Paul Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -452,148 GBP2023-12-31
    Officer
    2025-02-06 ~ now
    IIF 57 - director → ME
  • 36
    3 Beechwood Avenue, Newton Abbot, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,775 GBP2024-03-31
    Officer
    2014-11-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,903 GBP2017-08-15
    Officer
    2014-04-11 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Has significant influence or control over the trustees of a trustOE
    IIF 128 - Has significant influence or control as a member of a firmOE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    345,881 GBP2024-04-30
    Person with significant control
    2023-04-03 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    BIOS INNOVATIONS LIMITED - 2024-10-16
    86-90 Paul Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    953,363 GBP2023-12-31
    Officer
    2024-09-22 ~ now
    IIF 45 - director → ME
  • 40
    15 Station Close, Kirk Hammerton, York, England
    Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    OIT (UK) LIMITED - 2006-11-22
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    669,664 GBP2023-12-31
    Officer
    2022-05-31 ~ now
    IIF 46 - director → ME
  • 42
    21a Little Close, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 40 - director → ME
  • 43
    36 St. Martins Avenue, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    1,900 GBP2021-12-31
    Officer
    2010-12-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 103 - Has significant influence or controlOE
  • 44
    RICARDO SIMULATION LTD - 2022-08-03
    Shoreham Technical Centre, Old Shoreham Rd, Shoreham-by-sea, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    516,714 GBP2023-12-31
    Officer
    2022-08-01 ~ now
    IIF 89 - director → ME
  • 45
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 35 - director → ME
    2014-02-03 ~ dissolved
    IIF 135 - secretary → ME
  • 46
    4385, 12934395: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 47
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 27 - director → ME
    2022-11-25 ~ dissolved
    IIF 132 - secretary → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 48
    153 King Street, Cottingham, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 49
    MAGNIX LTD - 2025-01-27
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    16,498 GBP2024-08-31
    Person with significant control
    2023-08-25 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 50
    21a Little Close, Eye, Peterborough, United Kingdom
    Corporate (1 parent)
    Officer
    2018-08-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 51
    MOORWARD LIMITED - 1979-12-31
    106 Holme Lane, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    36,431 GBP2023-09-30
    Officer
    2004-04-13 ~ now
    IIF 83 - director → ME
    2001-08-15 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Has significant influence or controlOE
  • 52
    Belgravia House, 7-9 Eccleston Street, London
    Corporate (3 parents)
    Equity (Company account)
    112,316 GBP2024-03-31
    Officer
    2002-04-09 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 53
    13 Westfield Road, Barton-upon-humber, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,231 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 54
    106 Riverside Close, Bridgwater, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,358 GBP2018-06-30
    Officer
    2014-12-17 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 55
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -207,315 GBP2024-04-30
    Officer
    2024-05-31 ~ now
    IIF 56 - director → ME
  • 56
    Threewhites Ltd, 71-75, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 26 - director → ME
    2015-07-22 ~ dissolved
    IIF 118 - secretary → ME
  • 57
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 24 - director → ME
    2014-01-10 ~ dissolved
    IIF 136 - secretary → ME
  • 58
    6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,449,816 GBP2022-12-31
    Officer
    2019-07-26 ~ now
    IIF 85 - director → ME
  • 59
    10 South St Andrew Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-01-15 ~ dissolved
    IIF 79 - director → ME
Ceased 35
  • 1
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-04-03 ~ 2011-02-14
    IIF 22 - director → ME
  • 2
    COA SOLUTIONS LIMITED - 2011-02-28
    CEDAR SOFTWARE LIMITED - 2007-03-28
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    INSUREGUARD LIMITED - 1996-08-09
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (4 parents, 16 offsprings)
    Officer
    2003-03-31 ~ 2011-02-14
    IIF 6 - director → ME
  • 3
    V1 SOFTWARE LIMITED - 2013-10-07
    CEDAR SOFTWARE LIMITED - 2013-08-08
    V1 LIMITED - 2013-03-04
    CEDAR SOFTWARE LIMITED - 2013-02-14
    COA SOLUTIONS LIMITED - 2007-03-28
    MUNDAYS (805) LIMITED - 2007-02-19
    Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-21 ~ 2011-02-14
    IIF 4 - director → ME
  • 4
    NOAH CAPITAL MARKETS (EMEA) LIMITED - 2015-01-22
    RELIGARE CAPITAL MARKETS (EMEA) LIMITED - 2012-12-12
    BARNARD JACOBS MELLET (UK) LIMITED - 2010-11-17
    HAVERON (UK) LIMITED - 2009-04-09
    BARNARD JACOBS MELLET (UK) LIMITED - 2009-03-05
    CAPEMOUNT LIMITED - 1999-03-12
    10 South Street Elgin, Moray, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2004-05-21 ~ 2004-12-22
    IIF 94 - director → ME
  • 5
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    1 More London Place, London
    Corporate (4 parents)
    Equity (Company account)
    450,496 GBP2023-02-28
    Officer
    2008-03-07 ~ 2011-02-14
    IIF 9 - director → ME
  • 6
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-03-07 ~ 2011-02-14
    IIF 2 - director → ME
  • 7
    BIINFORM LIMITED - 1997-07-31
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-02-19 ~ 2011-02-14
    IIF 5 - director → ME
  • 8
    HAVERON (UK) NOMINEES LIMITED - 2009-04-09
    BJM (UK) NOMINEES LIMITED - 2009-03-05
    SCOTIABAY LIMITED - 1999-12-17
    Exchange Place 3, Semple Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2004-05-21 ~ 2004-12-31
    IIF 93 - director → ME
  • 9
    FOCUS ACCOUNTING SOLUTIONS LTD - 2006-09-22
    Fleming House, Fleming Road, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2006-10-01 ~ 2007-03-30
    IIF 95 - director → ME
  • 10
    8 Kingholm Drive, Dumfries
    Corporate (1 parent)
    Equity (Company account)
    2,259 GBP2023-06-30
    Officer
    2008-05-06 ~ 2008-07-14
    IIF 78 - director → ME
  • 11
    CEDAR HR SOFTWARE LIMITED - 2012-01-03
    CEDAR CONCEPT LIMITED - 2003-01-20
    CEDAR LIMITED - 2001-10-31
    PINCO 1569 LIMITED - 2001-04-03
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2010-02-10 ~ 2011-02-14
    IIF 8 - director → ME
    2003-03-31 ~ 2004-06-21
    IIF 67 - director → ME
  • 12
    CEDAR UK LIMITED - 2003-01-24
    DIPLEMA 499 LIMITED - 2001-01-23
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-02-10 ~ 2011-02-14
    IIF 11 - director → ME
  • 13
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    REDAC GROUP LIMITED - 2011-02-23
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-02-10 ~ 2011-02-14
    IIF 10 - director → ME
  • 14
    FUJITSU GLOVIA UK LTD - 2021-10-05
    CONSTELLATION G2 LTD - 2021-10-01
    FUJITSU GLOVIA UK, LTD - 2021-09-30
    GLOVIA INTERNATIONAL LIMITED - 2015-04-01
    SHAPE DATA LIMITED - 1997-12-22
    EVANS & SUTHERLAND LIMITED - 1988-04-14
    EVANS AND SUTHERLAND LIMITED - 1987-06-01
    SHAPE DATA LIMITED - 1986-10-10
    960 Capability Green, Luton, Bedfordshire
    Corporate (5 parents)
    Equity (Company account)
    190,946 GBP2022-12-31
    Officer
    2021-09-08 ~ 2024-11-14
    IIF 88 - director → ME
  • 15
    78 Carr Lane, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    3,706 GBP2024-07-31
    Officer
    2020-07-31 ~ 2022-07-20
    IIF 54 - director → ME
    Person with significant control
    2020-07-31 ~ 2022-08-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Meadow Views Shuckburgh Road, Priors Marston, Southam, Warwickshire
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,578,431 GBP2024-03-31
    Officer
    2010-03-05 ~ 2014-04-30
    IIF 68 - director → ME
  • 17
    1 Quarry Way, Stapleton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    494,705 GBP2024-03-31
    Officer
    2005-04-27 ~ 2020-10-30
    IIF 99 - secretary → ME
  • 18
    PICK INDEPENDENCE COMPUTER SYSTEMS LIMITED - 1987-12-03
    TINTMUSTER LIMITED - 1987-06-10
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2003-10-15 ~ 2010-12-01
    IIF 7 - director → ME
  • 19
    Endellion Wonham Way, Peaslake, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    85,594 GBP2023-11-30
    Officer
    2014-11-18 ~ 2022-05-31
    IIF 70 - director → ME
  • 20
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    Sovereign House, Stockport Road, Cheadle, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-03-24 ~ 2014-01-09
    IIF 17 - director → ME
  • 21
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    Sovereign House, Stockport Road, Cheadle, England
    Corporate (4 parents)
    Officer
    2011-06-03 ~ 2014-01-09
    IIF 15 - director → ME
  • 22
    MAXIMA MDMSI LIMITED - 2012-03-09
    Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2012-02-28 ~ 2014-01-09
    IIF 21 - director → ME
  • 23
    3 Beechwood Avenue, Newton Abbot, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,775 GBP2024-03-31
    Officer
    2013-01-11 ~ 2014-11-05
    IIF 23 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    345,881 GBP2024-04-30
    Officer
    2023-04-03 ~ 2025-01-10
    IIF 41 - director → ME
  • 25
    OPENAGE LIMITED - 1993-04-26
    WORTHFORT LIMITED - 1991-08-14
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2004-05-27 ~ 2011-02-14
    IIF 13 - director → ME
  • 26
    GRAMPIAN SOFTWARE LIMITED - 2005-07-15
    GRAMPIAN COMPUTERS LTD. - 1999-04-01
    GRAMPIAN COMPUTER FACILITIES LIMITED - 1989-07-13
    C/o Burness Llp, 50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2005-07-07 ~ 2011-02-14
    IIF 20 - director → ME
  • 27
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -94,631 GBP2020-03-31
    Officer
    2019-05-01 ~ 2020-06-04
    IIF 72 - director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-22
    IIF 113 - Has significant influence or control OE
  • 28
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2010-02-10 ~ 2011-02-14
    IIF 14 - director → ME
  • 29
    DUOTECH SERVICES LIMITED - 2000-10-26
    Tong Hall, Tong Lane, Tong, Bradford
    Dissolved corporate (2 parents)
    Officer
    2000-10-17 ~ 2013-01-22
    IIF 97 - secretary → ME
  • 30
    MAGNIX LTD - 2025-01-27
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    16,498 GBP2024-08-31
    Officer
    2023-08-25 ~ 2025-01-23
    IIF 32 - director → ME
    2023-08-25 ~ 2025-01-23
    IIF 130 - secretary → ME
  • 31
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-03-30 ~ 2011-02-14
    IIF 3 - director → ME
  • 32
    INNOVATION SYSTEMS (UK) LIMITED - 1997-02-25
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-03-30 ~ 2011-02-14
    IIF 1 - director → ME
  • 33
    ZEROED-IN LIMITED - 2008-09-01
    C/o Facts & Figures Llp, 4 Polwarth Gardens, Edinburgh, Midlothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-04-05 ~ 2007-07-02
    IIF 76 - director → ME
  • 34
    Belgravia House, 7-9 Eccleston Street, London
    Corporate (3 parents)
    Equity (Company account)
    112,316 GBP2024-03-31
    Officer
    2014-04-11 ~ 2014-05-01
    IIF 137 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-30
    IIF 106 - Has significant influence or control OE
  • 35
    VERSION ONE LIMITED - 2013-03-04
    1 More London Place, London
    Corporate (4 parents)
    Officer
    2007-02-28 ~ 2011-02-14
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.