1
ADERANT LEGAL (UK) LIMITED
- now 05018961SOFTLAW LEGAL (UK) LIMITED - 2004-08-18
RAINBOWCLOSE LIMITED - 2004-03-26
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents, 1 offspring)
Officer
2017-04-17 ~ 2023-02-01
IIF 33 - Director → ME
2
SARCON (NO. 176) LIMITED - 2005-07-01
NI004425, NI027864, NI028289, NI029250, NI030125, NI031588, NI032170, NI032708, NI033451, NI034417, NI034733, NI034758, NI035114, NI035437, NI035452, NI036915, NI036980, NI038000, NI038344, NI039106Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 8 Meadowbank Road, Carrickfergus, County Antrim
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
5,651,507 GBP2024-12-31
Officer
2017-04-17 ~ 2022-11-23
IIF 26 - Director → ME
3
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents)
Officer
2017-04-17 ~ 2018-06-06
IIF 4 - Director → ME
4
AMOT UK HOLDINGS LIMITED - now
ROPER TECHNOLOGIES LIMITED - 2015-05-29
ROPER INDUSTRIES LIMITED - 2015-05-01
06657565AMOT INVESTMENTS LIMITED - 1998-10-28
LEGISTSHELFCO NO. 98 LIMITED - 1990-09-25
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (4 parents, 1 offspring)
Officer
2017-04-17 ~ 2022-11-23
IIF 30 - Director → ME
5
Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2022-07-01 ~ 2023-02-01
IIF 19 - Director → ME
6
ANGLIA ACQUISITION LTD - 2009-04-21
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents)
Officer
2017-04-17 ~ 2023-03-31
IIF 36 - Director → ME
7
CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED
- now 03095468SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED
- 2022-07-22
03095468ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
ANGLIA CONSULTANTS LIMITED - 2001-04-10
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (7 parents)
Officer
2017-04-17 ~ 2023-03-31
IIF 16 - Director → ME
8
CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED
- now 02774580SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED
- 2022-07-22
02774580MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
SUNQUEST EUROPA LIMITED - 2002-12-16
06730825BILLTREND LIMITED - 1993-01-12
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents)
Officer
2017-04-17 ~ 2023-03-31
IIF 14 - Director → ME
9
CLINISYS SOLUTIONS LIMITED
- now 03477318SYSMED SOLUTIONS LIMITED - 2004-09-24
WWA.SYSMED LIMITED - 2003-03-25
WILLIAM WOODARD ASSOCIATES LIMITED - 2001-07-31
First Floor Goldsworth Place, One Forge End, Woking, Surrey, United Kingdom
Active Corporate (6 parents)
Officer
2017-04-17 ~ 2023-02-01
IIF 3 - Director → ME
10
COMPRESSOR CONTROLS UK LIMITED - now
INDICOR INDUSTRIES UK LIMITED - 2023-05-09
Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
Liquidation Corporate (4 parents, 1 offspring)
Equity (Company account)
50,000 GBP2022-12-31
Officer
2017-04-17 ~ 2022-11-23
IIF 25 - Director → ME
11
INDICOR CANADA UK LIMITED - now
ROPER CANADA UK LIMITED
- 2023-02-28
09795648 Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
583,000 GBP2016-12-31
Officer
2017-04-17 ~ 2022-11-23
IIF 6 - Director → ME
12
INDICOR DENMARK UK LIMITED - now
ROPER DENMARK UK LIMITED
- 2023-02-28
09795636 Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
432,000 GBP2016-12-31
Officer
2017-04-17 ~ 2022-11-23
IIF 9 - Director → ME
13
INDICOR UK INVESTMENTS LIMITED - now
ROPER UK INVESTMENTS LIMITED
- 2023-02-28
08748564STRUERS UK SUB LIMITED - 2013-11-14
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (3 parents)
Officer
2017-04-17 ~ 2022-11-23
IIF 12 - Director → ME
14
TN INTELLITRANS LIMITED - 2000-11-17
FINLAW FORTY-THREE LIMITED - 1996-10-25
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents)
Officer
2017-04-17 ~ 2023-02-01
IIF 31 - Director → ME
15
THE COMPUTER PARTNERSHIP LIMITED - 2018-11-16
Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (5 parents)
Officer
2022-07-01 ~ 2023-02-01
IIF 28 - Director → ME
16
ASSURESOFT LIMITED - 2002-04-04
INSUREDRAMA LIMITED - 1995-05-10
Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
Active Corporate (4 parents, 2 offsprings)
Officer
2022-07-01 ~ 2023-02-01
IIF 1 - Director → ME
17
Erskine Ferry Road, Old Kilpatrick, Dunbartonshire
Active Corporate (5 parents)
Profit/Loss (Company account)
2,451,034 GBP2024-01-01 ~ 2024-12-31
Officer
2017-04-17 ~ 2022-11-23
IIF 8 - Director → ME
18
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
Active Corporate (5 parents, 3 offsprings)
Equity (Company account)
34,401,931 GBP2018-12-31
Officer
2017-04-17 ~ 2023-03-31
IIF 7 - Director → ME
19
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
105,528,973 GBP2018-12-31
Officer
2017-04-17 ~ 2023-03-31
IIF 39 - Director → ME
20
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
Active Corporate (4 parents)
Officer
2017-04-17 ~ 2023-02-01
IIF 35 - Director → ME
21
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
223,000 GBP2016-12-31
Officer
2017-04-17 ~ 2022-11-23
IIF 38 - Director → ME
22
BIDEAWHILE 356 LIMITED - 2001-08-16
02748422, 02761635, 02761639, 02787702, 02787710, 02787731, 02815610, 02815611, 02815617, 02854353, 02891289, 02891295, 02891296, 02891298, 02893888, 02893889, 02893893, 02893896, 02917927, 02917939Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (4 parents)
Equity (Company account)
1,000 GBP2016-12-31
Officer
2017-04-17 ~ 2023-02-01
IIF 10 - Director → ME
23
Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents, 5 offsprings)
Equity (Company account)
1,873,000 GBP2016-12-31
Officer
2017-04-17 ~ 2022-11-23
IIF 17 - Director → ME
2022-11-23 ~ 2023-02-01
IIF 40 - Director → ME
24
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (8 parents)
Officer
2017-04-17 ~ 2022-11-23
IIF 13 - Director → ME
25
RJT 195 LIMITED - 1995-11-13
01597471, 01982317, 02101161, 02188922, 02380127, 02449378, 02560057, 02640100, 02695346, 02707042, 02707045, 02730131, 03087521, 03090130, 03154700, 03154702, 03251618, 03251621, 03279337, 03344995Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Chris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2017-04-17 ~ 2022-11-23
IIF 20 - Director → ME
26
TECHNOLOG HOLDINGS LIMITED - now
TECHNOLOG HOLDINGS LTD
- 2025-01-13
04025830WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
CASTLEGATE 157 LIMITED - 2000-08-02
02676786, 02786139, 02832192, 03042328, 03207419, 03582276, 03689360, 03689365, 03729970, 03730056, 03792572, 03792812, 03865639, 03865756, 03897134, 05920697, 05920711, 05920725, 05920737, 05920761Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Technolog House Ravenstor Road, Wirksworth, Matlock, England
Active Corporate (5 parents, 2 offsprings)
Officer
2017-04-17 ~ 2022-11-23
IIF 41 - Director → ME
27
Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents)
Officer
2017-04-17 ~ 2022-11-23
IIF 15 - Director → ME
28
TRINITY INTEGRATED SYSTEMS LIMITED
03527249 Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
Liquidation Corporate (4 parents)
Equity (Company account)
136,865 GBP2023-12-31
Officer
2017-04-17 ~ 2022-11-23
IIF 21 - Director → ME
29
AI QUALITEK LIMITED - 2003-01-08
PINCO 1476 LIMITED - 2000-10-18
01813559, 02816123, 03134383, 03138390, 03142837, 03146423, 03146566, 03154483, 03154484, 03155190, 03182323, 03182328, 03182332, 03182337, 03189630, 03192707, 03192708, 03192712, 03192713, 03193681Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (4 parents)
Officer
2017-04-17 ~ 2022-11-23
IIF 11 - Director → ME
30
HOTSPUR INVESTMENTS PLC - 1996-05-02
BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents, 3 offsprings)
Officer
2017-04-17 ~ 2022-11-23
IIF 23 - Director → ME
31
FEATHERTOUCH LIMITED - 1997-09-22
Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents)
Officer
2017-04-17 ~ 2022-11-23
IIF 24 - Director → ME
32
CASUAL CREATIONS LIMITED - 2003-02-06
Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents)
Officer
2017-04-17 ~ 2022-11-23
IIF 2 - Director → ME
33
VERATHON MEDICAL (UK) LTD
- now 03867024DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
DXU LIMITED - 2003-12-01
DXU UK LIMITED - 2001-12-28
ASHSTOCK 1794 LIMITED - 1999-12-06
03349459, 03352002, 03357470, 03367848, 03380678, 03391748, 03403787, 03403803, 03421498, 03428050, 03443289, 03443291, 03443293, 03479124, 03494471, 03533282, 03535558, 03543361, 03548411, 03579609Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents)
Equity (Company account)
8,042,617 GBP2024-12-31
Officer
2017-04-17 ~ 2023-02-01
IIF 42 - Director → ME