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

Gossage, Neal Trevor

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 79 - Director → ME
  • 2
    HNC INVESTMENTS LIMITED - 2004-12-20
    icon of address 71 Boles Road, Bishops Lydeard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,747 GBP2025-03-31
    Officer
    icon of calendar 1994-10-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 112
  • 1
    icon of address The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 110 - Director → ME
  • 2
    APPLIED MICROS LIMITED - 1989-05-01
    BROOMLEY LIMITED - 1981-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 29 - Secretary → ME
  • 3
    ARDEN HOTEL HOLDINGS LIMITED - 2009-09-28
    IT RECYLING AND DISPOSAL SERVICES LIMITED - 2009-07-13
    INTERXCHANGE LIMITED - 2007-12-12
    INTEREXCHANGE LIMITED - 2000-02-15
    INGLEBY (1270) LIMITED - 2000-01-21
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -192,057 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 34 - Secretary → ME
  • 4
    ESCORTCHILD LIMITED - 1994-03-09
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 116 - Director → ME
  • 5
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-08
    IIF 69 - Director → ME
  • 6
    INTERXCHANGE.CO.UK LIMITED - 2005-08-25
    INTEREXCHANGE.CO.UK LIMITED - 2000-02-15
    INGLEBY (1273) LIMITED - 2000-01-27
    icon of address Mallory Court Hotel, Harbury Lane Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 28 - Secretary → ME
  • 7
    BYTESOFT SYSTEMS LIMITED - 1983-08-25
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 38 - Secretary → ME
  • 8
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 20 - Secretary → ME
  • 9
    COMPUTER SUPPORT (UK) LIMITED - 1999-09-29
    SCOTBYTE COMPUTERS LIMITED - 1996-06-11
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 49 - Secretary → ME
  • 10
    POWERHOUSE RETAIL LIMITED - 1996-06-16
    E & S RETAIL LTD. - 1994-03-01
    LEGISLATOR 1140 LIMITED - 1992-03-30
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-27 ~ 1993-07-14
    IIF 107 - Director → ME
  • 11
    CHURCHGATE HOTEL LIMITED - 1994-10-18
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 73 - Director → ME
  • 12
    COMPEL LIMITED - 2001-02-09
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 51 - Secretary → ME
  • 13
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    EXICLE LIMITED - 1985-11-06
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 6 - Secretary → ME
  • 14
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 15 - Secretary → ME
  • 15
    APPLIED TRAINING LIMITED - 1996-11-22
    LISTRAY LIMITED - 1989-04-28
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 30 - Secretary → ME
  • 16
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 61 - Secretary → ME
  • 17
    APPLIED SOLUTIONS LIMITED - 1994-02-04
    FORDFAB LIMITED - 1989-04-28
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 11 - Secretary → ME
  • 18
    GOAL PLC - 2002-12-19
    icon of address 80 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2007-12-31
    IIF 100 - Director → ME
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 59 - Secretary → ME
  • 19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar ~ 1993-09-02
    IIF 86 - Director → ME
  • 20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 1992-04-28 ~ 1993-09-02
    IIF 87 - Director → ME
  • 21
    INTERCHANGE DISTRIBUTION LIMITED - 2001-05-02
    REPORTSMITH LIMITED - 2000-09-13
    BRITOO LIMITED - 1993-09-02
    PRINTERLINE LIMITED - 1991-02-08
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 45 - Secretary → ME
  • 22
    BYTE DIRECT LIMITED - 1998-03-30
    IDOLSENT LIMITED - 1993-04-05
    icon of address James House, Warwick Rd, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 8 - Secretary → ME
  • 23
    SCC GLOBAL SERVICES LIMITED - 2010-10-12
    SPECIALIST GLOBAL SERVICES LIMITED - 2003-08-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 26 - Secretary → ME
  • 24
    E-NVQTRAINING.COM LTD - 2001-07-17
    E-NV2TRAINING.COM LTD - 2000-05-15
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2007-12-31
    IIF 78 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-11-26
    IIF 57 - Secretary → ME
  • 25
    WYTON LIMITED - 1990-02-06
    ACESCATTER LIMITED - 1988-04-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 102 - Director → ME
  • 26
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2007-12-31
    IIF 83 - Director → ME
    icon of calendar 2007-07-11 ~ 2007-11-26
    IIF 62 - Secretary → ME
  • 27
    GABLE RETIREMENT HOMES (NORTHERN) LIMITED - 1987-06-04
    CUSTOMPROBE LIMITED - 1986-07-09
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 98 - Director → ME
  • 28
    GOAL (LEAMINGTON)LIMITED - 2002-12-19
    NEWMAN SCHOOLS LIMITED - 2000-04-14
    THE EDUCATION PARTNERSHIP (UK) LIMITED - 1999-12-08
    EDUCATION MANAGEMENT CONSULTANCY LIMITED - 1999-01-12
    FLOWCHARTERS LIMITED - 1998-06-16
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2007-12-31
    IIF 92 - Director → ME
    icon of calendar 2005-02-14 ~ 2007-11-26
    IIF 60 - Secretary → ME
  • 29
    icon of address 1163 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,966 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-01-10
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2022-01-10
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 30
    ELITE COMPUTER DISTRIBUTION LIMITED - 2001-05-02
    BYTE SHOP (MANCHESTER) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 53 - Secretary → ME
  • 31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 50 - Secretary → ME
  • 32
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 32 - Secretary → ME
  • 33
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 43 - Secretary → ME
  • 34
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1999-02-02
    IIF 90 - Director → ME
  • 35
    SHEFFIELD REFRESHMENT HOUSES PLC - 1984-09-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 95 - Director → ME
  • 36
    PITMAN JOINT EXAMINING BOARD LIMITED - 2006-05-18
    CROSSCO (232) LIMITED - 1996-12-20
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2007-12-31
    IIF 75 - Director → ME
    icon of calendar 2006-05-26 ~ 2007-11-26
    IIF 58 - Secretary → ME
  • 37
    icon of address Swallow Royal Scot Hotel, Glasgow Road, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 101 - Director → ME
  • 38
    SWALLOW HOTELS LIMITED - 1997-02-03
    TWICEMATCH PROJECTS LIMITED - 1993-11-15
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 108 - Director → ME
  • 39
    BYTE SHOP (NOTTINGHAM) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 13 - Secretary → ME
  • 40
    MARLERS REAL ALE BAR LIMITED - 1990-02-12
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 111 - Director → ME
  • 41
    REACHVALE LIMITED - 1992-06-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 85 - Director → ME
  • 42
    icon of address The Royal Scot Hotel, 111 Glasgow Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 89 - Director → ME
  • 43
    SCC WORKSTATION SOLUTIONS LIMITED - 2002-09-26
    INGLEBY (1090) LIMITED - 1998-05-20
    icon of address Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-20
    IIF 10 - Secretary → ME
  • 44
    SMALL & CO. LIMITED - 1995-06-05
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 71 - Director → ME
  • 45
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 118 - Director → ME
  • 46
    HNC INVESTMENTS LIMITED - 2004-12-20
    icon of address 71 Boles Road, Bishops Lydeard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,747 GBP2025-03-31
    Officer
    icon of calendar 1994-10-14 ~ 2020-05-31
    IIF 56 - Secretary → ME
  • 47
    HARLEY COMMERCIAL HOTEL LIMITED(THE) - 1984-08-17
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 105 - Director → ME
  • 48
    MORRIS HOTELS LIMITED - 1988-07-13
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 114 - Director → ME
  • 49
    BRIDATA GROUP LIMITED - 1997-05-29
    PREVIEW DATA SYSTEMS LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 27 - Secretary → ME
  • 50
    BRIDATA LIMITED - 1989-05-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 14 - Secretary → ME
  • 51
    INGLEBY (1150) LIMITED - 1998-12-04
    icon of address James House Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 7 - Secretary → ME
  • 52
    icon of address James House, Warwick Road, Birmingham.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 37 - Secretary → ME
  • 53
    QUDIS BYTECH LIMITED - 1994-11-11
    SHELFCORP 17 LIMITED - 1992-08-18
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 33 - Secretary → ME
  • 54
    SHELFCORP 19 LIMITED - 1992-10-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 19 - Secretary → ME
  • 55
    BYTE SHOP (LONDON) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 3 - Secretary → ME
  • 56
    GIANTGAIN LIMITED - 1993-03-09
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 119 - Director → ME
  • 57
    RIGBY GROUP (RG) LIMITED - 2013-09-18
    RIGBY FAMILY HOLDINGS LIMITED - 2013-01-10
    SPECIALIST DIRECT LIMITED - 2010-09-24
    INGLEBY (1017) LIMITED - 1998-03-17
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 67 - Secretary → ME
  • 58
    icon of address Whitbread Court, Houghton Hall Business Park, , Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 112 - Director → ME
  • 59
    COMPELSTREAM LIMITED - 2008-04-17
    COMPELNET LIMITED - 1999-10-04
    MODERN MANAGEMENT LIMITED - 1999-08-19
    ABTEX SYSTEMS LIMITED - 1991-03-25
    ASTROBLUFF LIMITED - 1987-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 44 - Secretary → ME
  • 60
    SCH CORPORATE SERVICES LIMITED - 2015-05-15
    INGLEBY (1048) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 66 - Secretary → ME
  • 61
    SCC EMEA PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2013-03-05
    SPECIALIST COMPUTER HOLDINGS LIMITED - 2010-09-24
    SPECIALIST COMPUTER HOLDINGS PLC - 2010-03-24
    ENQUIRYSTAR LIMITED - 2003-08-08
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ 2004-12-16
    IIF 63 - Secretary → ME
  • 62
    SCH FINANCIAL SERVICES LIMITED - 2005-02-18
    SCH FINANCE SERVICES LIMITED - 2003-03-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 42 - Secretary → ME
  • 63
    SCH OVERSEAS HOLDINGS LIMITED - 2015-05-15
    SCH CORPORATION LIMITED - 2009-12-11
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 65 - Secretary → ME
  • 64
    SPECIALIST COMPUTER HOLDINGS (UK) LIMITED - 2015-05-15
    SPECIALIST COMPUTER HOLDINGS (UK) PLC - 2014-03-26
    SPECIALIST COMPUTER HOLDINGS PLC - 2003-08-08
    PETER RIGBY & ASSOCIATES LIMITED - 1983-02-24
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1996-06-30
    IIF 70 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 64 - Secretary → ME
  • 65
    INGLEBY (1047) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 40 - Secretary → ME
  • 66
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 23 - Secretary → ME
  • 67
    INGLEBY (1049) LIMITED - 1998-01-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 46 - Secretary → ME
  • 68
    CITY GIRLS EMPLOYMENT OFFICE LIMITED - 1995-05-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 39 - Secretary → ME
  • 69
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 31 - Secretary → ME
  • 70
    P.W. WATSON AND SONS LIMITED - 1977-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 76 - Director → ME
  • 71
    MANOR HOTELS LIMITED - 1995-06-05
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-08
    IIF 72 - Director → ME
  • 72
    SPECIALIST COMPUTER LEASING LIMITED - 2007-12-19
    GYM'N SLIM LIMITED - 1983-09-26
    SECLATE LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 1 - Secretary → ME
  • 73
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 21 - Secretary → ME
  • 74
    SPECIALIST COMPUTER RECRUITMENT LIMITED - 1987-04-01
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 22 - Secretary → ME
  • 75
    INGLEBY (1284) LIMITED - 2000-05-22
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-01 ~ 2004-12-16
    IIF 80 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 52 - Secretary → ME
  • 76
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 41 - Secretary → ME
  • 77
    SPECIALIST COMPUTERS PROPERTY SERVICES LIMITED - 1997-03-14
    BLASTTHROUGH LIMITED - 1997-02-27
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 4 - Secretary → ME
  • 78
    ZELOS LIMITED - 1997-05-19
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 12 - Secretary → ME
  • 79
    CAMBRIAN DATA PROCESSING SERVICES LIMITED - 1986-05-01
    icon of address James House, Warwick Road, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 2 - Secretary → ME
  • 80
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 17 - Secretary → ME
  • 81
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2004-12-16
    IIF 77 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 36 - Secretary → ME
  • 82
    ENHANCEMENT TECHNOLOGIES CORPORATION LIMITED - 2010-10-11
    ENHANCEMENT TECHNOLOGIES CORPORATION PLC - 2010-10-11
    ENHANCEMENT TECHNOLOGIES LIMITED - 1986-01-14
    RAVENLAKE COMPUTERS LIMITED - 1984-04-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 25 - Secretary → ME
  • 83
    SPECIALIST TECHNOLOGY INVESTMENT FUND PLC - 2005-09-14
    CONTOURPOINT PLC - 1998-05-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 82 - Director → ME
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 55 - Secretary → ME
  • 84
    ETC OUTLET LIMITED - 2006-07-19
    PBS PARTNER BUSINESS SERVICES LIMITED - 2006-04-25
    DATA SUPPLIES LIMITED - 2000-09-13
    BYTE SHOP (GLASGOW) LIMITED(THE) - 1999-08-02
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 48 - Secretary → ME
  • 85
    SRH (BRINCLIFFE) LIMITED - 1983-12-01
    OMEGA RESTAURANT LIMITED - 1980-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 88 - Director → ME
  • 86
    SPROWSTON HALL HOTEL LIMITED - 1994-10-18
    MEADOWDRAKE LIMITED - 1988-02-19
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 68 - Director → ME
  • 87
    ARTFULNEAT LIMITED - 1995-09-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 106 - Director → ME
  • 88
    ST. JOHN'S HOTEL LIMITED - 1987-01-15
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-02
    IIF 91 - Director → ME
  • 89
    LIMELASER LIMITED - 1987-01-02
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 96 - Director → ME
  • 90
    SWALLOW HOTELS LIMITED - 2003-09-11
    LURCHRISE LIMITED - 2003-01-29
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 120 - Director → ME
  • 91
    SWALLOW HOTELS (1995) LIMITED - 2003-09-11
    ARTFULNATURE LIMITED - 1995-09-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 97 - Director → ME
  • 92
    SWALLOW HOTELS (MANAGEMENT) LIMITED - 2003-09-11
    BREWRIGHT LIMITED - 1993-11-15
    SUNDERLAND FURNISHING COMPANY LIMITED - 1982-04-07
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 104 - Director → ME
  • 93
    SWALLOW HOTELS LIMITED - 2003-01-29
    SWALLOW HOTELS (PROPERTIES) LIMITED - 1997-02-03
    SWALLOW HOTELS LIMITED - 1993-11-15
    SWALLOW HOTELS LIMITED - 1984-09-20
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 93 - Director → ME
  • 94
    SWALLOW INNS AND RESTAURANTS LIMITED - 2003-09-11
    VAUX WINES & SPIRITS LTD. - 1999-08-23
    BLAYNEY & CO.LIMITED - 1992-01-24
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 109 - Director → ME
  • 95
    THE KINGS HOTEL (CHIPPING CAMDEN) LIMITED - 2008-04-25
    SCC CORPORATION LIMITED - 2008-04-17
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 47 - Secretary → ME
  • 96
    EHC THE MOUNT LIMITED - 2013-10-11
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2012-01-10
    EDEN HOTEL COLLECTION LIMITED - 2008-12-04
    EASTCOTE HALL (MANAGEMENT SERVICES) LIMITED - 2008-07-16
    APPLIED MICROS LIMITED - 1997-09-17
    APPLIED GROUP LIMITED - 1989-05-01
    YEARHALF LIMITED - 1989-02-20
    icon of address Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 16 - Secretary → ME
  • 97
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 35 - Secretary → ME
  • 98
    icon of address 19 Caban Isaac Road, Penclawdd, Swansea, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2010-11-18
    IIF 84 - Director → ME
  • 99
    GW 500 LIMITED - 1998-06-12
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 24 - Secretary → ME
  • 100
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 54 - Secretary → ME
  • 101
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 5 - Secretary → ME
  • 102
    PATRIOT AVIATION LIMITED - 2002-01-31
    APPLIED SOFTWARE LIMITED - 1995-03-24
    ORBACE LIMITED - 1989-05-22
    icon of address Airport House, Rowley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 9 - Secretary → ME
  • 103
    C.A.ROOKES LIMITED - 1981-12-31
    UNION STREET (STRATFORD UPON AVON) LIMITED - 1981-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 113 - Director → ME
  • 104
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 103 - Director → ME
  • 105
    SPROWSTON PARK GOLF CLUB LIMITED - 2006-05-05
    DAILYCOUNT LIMITED - 1999-02-03
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-23 ~ 1999-02-08
    IIF 122 - Director → ME
  • 106
    HIGHCLIFF HOTEL (BOURNEMOUTH) LIMITED - 2006-05-05
    LEVELTOTAL LIMITED - 1988-07-27
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1999-02-02
    IIF 117 - Director → ME
  • 107
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX GROUP PLC. - 1999-02-26
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1996-07-05 ~ 1999-02-08
    IIF 99 - Director → ME
  • 108
    VAUX BREWERIES (1995) LIMITED - 2013-07-19
    VAUX INNS (1995) LIMITED - 1996-11-08
    ARTFULINFANT LIMITED - 1995-09-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 121 - Director → ME
  • 109
    VAUX GROUP LIMITED - 2013-07-19
    SWALLOW GROUP LIMITED - 1999-02-26
    VAUX LIMITED - 1998-11-23
    VAUX INNS LIMITED - 1996-11-08
    JOHN W. PRATT,LIMITED - 1988-10-14
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 94 - Director → ME
  • 110
    VAUX BREWERIES LIMITED - 2013-07-19
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-18 ~ 1999-02-08
    IIF 115 - Director → ME
  • 111
    HARDY & COLLINS (FUELS) LIMITED - 1992-12-18
    CRASKE LIMITED - 1990-02-23
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1999-02-02
    IIF 74 - Director → ME
  • 112
    icon of address James House, Warwick Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-03 ~ 2004-12-16
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.