1
SOFTLAW 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
2015-11-20 ~ 2017-04-17
IIF 27 - Director → ME
2
SARCON (NO. 176) LIMITED - 2005-07-01
Related registrations:
NI034733,
NI036980,
NI038000,
NI041691,
NI043539,
NI044530,
NI045936,
NI046261,
NI046264,
NI047843,
NI049671,
NI050156,
NI050158,
NI051793,
NI056442,
NI057168,
NI057215,
NI057817,
NI057819,
NI058286,
NI059702,
NI062387,
NI062568,
NI062570,
NI062613,
NI062860,
NI063607,
NI063612,
NI063614,
NI065194,
NI065238,
NI065240,
NI065990,
NI065993,
NI065996,
NI067247,
NI067356,
NI067358,
NI067363,
NI067364,
NI067365,
NI067378,
NI069225,
NI069226,
NI069227,
NI069228,
NI069229,
NI070017,
NI070018,
NI070022,
NI070023,
NI070119,
NI071325,
NI071326,
NI071327,
NI071328,
NI071329,
NI071330,
NI071332,
NI072525,
NI072531,
NI072532,
NI072533,
NI072534,
NI073017,
NI073756,
NI073759,
NI073765,
NI073888,
NI602562,
NI602564,
NI602565,
NI602566,
NI603524,
NI605600,
NI605617,
NI606841,
NI606843,
NI606853,
NI606861,
NI606862,
NI608730,
NI609819,
NI609820,
NI609823,
NI611388,
NI611389,
NI611390,
NI611391,
NI623698,
NI625853,
NI625854,
NI625855,
NI625978,
NI626191,
NI627777,
NI628016,
NI633781,
NI635326,
NI642816,
NI644420 8 Meadowbank Road, Carrickfergus, County Antrim
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
5,651,507 GBP2024-12-31
Officer
2013-10-04 ~ 2017-04-17
IIF 35 - Director → ME
3
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents)
Officer
2008-10-17 ~ 2017-04-17
IIF 21 - Director → ME
4
ROPER INDUSTRIES LIMITED - 2023-03-15
ROPER TECHNOLOGIES LIMITED - 2015-05-29
ROPER INDUSTRIES LIMITED - 2015-05-01
AMOT 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
2008-06-16 ~ 2017-04-17
IIF 19 - Director → ME
5
SUNQUEST EUROPE LIMITED - 2022-07-22
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
2012-08-22 ~ 2017-04-17
IIF 30 - Director → ME
6
VARLEIGH UK LIMITED - 2006-03-20
TRUSHELFCO (NO.2867) LIMITED - 2002-04-09
Related registrations:
05880197,
05880216,
05888213,
05894329,
05894463,
05909708,
05921838,
05940087,
05940107,
05940182,
05944123,
05944125,
05946950,
05946999,
05947002,
05953834,
05965409,
05965421,
05965427,
05971173,
05971189,
05978252,
05978605,
06020370,
06022159,
06027291,
06073794,
06179984,
06208744,
06219420,
06257210,
06257214,
06309241,
03974512,
03974519,
03974520,
03974522,
03974527,
03982397,
03982423,
03982425,
03982428,
03982429,
03982431,
03982433,
03982436,
03982439,
03982441,
03982443,
03982444,
03982445,
03982447,
04006677,
04006685,
04006718,
04006741,
04006758,
04006763,
04006766,
04027681,
04027711,
04027720,
04027724,
04027737,
04027738,
04027739,
04028008,
04053613,
04053650,
04053665,
04053667,
04053669,
04053915,
04056136,
04056146,
04056154,
04056191,
04056262,
04056276,
04056288,
04108695,
04108704,
04108852,
04108889,
04108905,
04108922,
04108925,
04108931,
04138203,
04138214,
04138218,
04138229,
04138232,
04138235,
04138237,
04140077,
04140116,
04140198,
04140203,
04150070,
04150220,
04150563,
04152239,
04152327,
04152342,
04221922,
04221928,
04221944,
04222730,
04222745,
04222753,
04222791,
04222797,
04256865,
04256876,
04256886,
04257032,
04257062,
04257121,
04257132,
04257139,
04271635,
04271748,
04271757,
04271971,
04271973,
04320653,
04320660,
04320672,
04320679,
04320696,
04320727,
04341768,
04341771,
04341837,
04341841,
04341999,
04404156,
04404165,
04404192,
04404461,
04404760,
04404777,
04404807,
04459056,
04459588,
04459609,
04459630,
04459633,
04459643,
04493562,
04493592,
04559681,
04559798,
04559805,
04560622,
04560735,
04560751,
04560760,
04560770,
04560778,
04636289,
04636301,
04636306,
04688494,
04688518,
04688544,
04688610,
04688632,
04688642,
04688647,
04718882,
04718888,
04718908,
04718926,
04718940,
04772894,
04772918,
04772974,
04773064,
04773131,
04773139,
04821098,
04821118,
04821125,
04821132,
04821146,
04821152,
04821157,
04821733,
04872028,
04872039,
04872046,
04872096,
04872112,
04872115,
04914693,
04914698,
04914737,
04914762,
04914792,
04914933,
04930456,
04930457,
04930602,
04930959,
04987678,
04987685,
04987690,
04987694,
04987866,
04987886,
05074263,
05074503,
05095803,
05096889,
05143662,
05148519,
05148521,
05148695,
05163494,
05163517,
05163659,
05174294,
05174296,
05256825,
05256840,
05281934,
05289974,
05297072,
05297089,
05297095,
05297102,
05311325,
05311343,
05311363,
05317664,
05344508,
05344517,
05365645,
05407937,
05432367,
05432390,
05432394,
05432396,
05445871,
05446961,
05448448,
05448609,
05474072,
05492033,
05492179,
05492514,
05492531,
05494864,
05495053,
05595922,
05607007,
05607018,
05658131,
05658141,
05659803,
05659810,
05719041,
05719062,
05721180,
05721256,
05721344,
05753694,
05753751,
05753809,
05761924,
05763268,
05764864,
05792780,
05792807,
05807112,
05807165,
05826371,
05826386,
05826391,
05840266,
05840270,
05844033,
05844047,
05852158,
05852174,
01184635,
01420459,
01517140,
01901190,
01996056,
01996073,
02020401,
02191202,
02228255,
02403482,
02426169,
02426353,
02457724,
02457950,
02488040,
02633663,
02633664,
02669334,
02698671,
02711004,
02727248,
02727386,
02803347,
02803362,
02819746,
02849022,
02849105,
02849106,
02860996,
02861133,
02861138,
02861140,
02861142,
02861144,
02861168,
02861174,
02861185,
02867467,
02867471,
02867474,
02867476,
02873588,
02873590,
02873601,
02915904,
02915906,
02937720,
02937721,
02937734,
02937738,
02937745,
02987085,
02987168,
02987259,
02987261,
02987262,
03017052,
03017085,
03087749,
03087750,
03087761,
03087768,
03087786,
03118616,
03118624,
03118854,
03118863,
03118868,
03118885,
03118887,
03118888,
03118889,
03169267,
03169284,
03169304,
03169309,
03169312,
03249858,
03249862,
03249882,
03249884,
03249886,
03278369,
03278371,
03278431,
03278530,
03278531,
03278907,
03279332,
03279334,
03311041,
03311046,
03311052,
03311077,
03311078,
03311083,
03341326,
03341340,
03341348,
03341350,
03360096,
03360651,
03368611,
03368612,
03368617,
03368622,
03368625,
03368630,
03378840,
03379301,
03406617,
03406618,
03406623,
03406630,
03406879,
03406887,
03406902,
03437803,
03437807,
03437809,
03468784,
03468786,
03468787,
03499114,
03499143,
03499144,
03512363,
03512598,
03512600,
03512742,
03512754,
03512757,
03513178,
03513179,
03527715,
03527717,
03527725,
03528593,
03528599,
03528601,
03528626,
03528783,
03548759,
03548794,
03548800,
03548809,
03548821,
03548830,
03562015,
03562033,
03562118,
03562121,
03562123,
03562124,
03580586,
03580616,
03580641,
03601305,
03601314,
03601318,
03601324,
03646729,
03646741,
03646792,
03646801,
03646806,
03646815,
03646826,
03646933,
03647067,
03647080,
03647087,
03663441,
03663491,
03664109,
03671643,
03671653,
03671671,
03671677,
03671682,
03671688,
03671966,
03672209,
03672411,
03672893,
03689577,
03689599,
03689620,
03689626,
03689632,
03689743,
03689752,
03689769,
03689771,
03730389,
03730913,
03730933,
03730960,
03731122,
03731213,
03731221,
03731241,
03731248,
03731253,
03786627,
03786883,
03830022,
03830040,
03830059,
03830062,
03830067,
03830072,
03830151,
03830159,
03830169,
03830175,
03855059,
03855125,
03855139,
03855219,
03855582,
03855591,
03855638,
03872117,
03872122,
03872127,
03872129,
03872133,
03872170,
03872186,
03872192,
03888595,
03888706,
03888788,
03888789,
03888793,
03888795,
03918481,
03918551,
03918562,
03918571,
03918577,
03918884,
03918889,
03918907,
03945980,
03946001,
03946005,
03946292,
03946303,
03946310,
03946312,
03946617 Rsm Uk Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
Dissolved Corporate (7 parents)
Officer
2016-04-28 ~ 2017-04-17
IIF 31 - Director → ME
7
SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
ANGLIA 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
2012-08-22 ~ 2017-04-17
IIF 28 - Director → ME
8
SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
SUNQUEST EUROPA LIMITED - 2002-12-16
BILLTREND LIMITED - 1993-01-12
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (5 parents)
Officer
2012-08-22 ~ 2017-04-17
IIF 25 - Director → ME
9
TOREX LABORATORY SYSTEMS LIMITED - 2005-05-03
BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
Dissolved Corporate (5 parents)
Officer
2016-04-28 ~ 2017-04-17
IIF 33 - Director → ME
10
SYSMED 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
2016-04-28 ~ 2017-04-17
IIF 1 - Director → ME
11
INDICOR INDUSTRIES UK LIMITED - 2023-05-09
ROPER INDUSTRIES UK LIMITED - 2023-02-28
Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
Liquidation Corporate (4 parents, 1 offspring)
Equity (Company account)
50,000 GBP2022-12-31
Officer
2008-07-28 ~ 2017-04-17
IIF 17 - Director → ME
12
ROPER CANADA UK LIMITED - 2023-02-28
Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
583,000 GBP2016-12-31
Officer
2015-09-29 ~ 2017-04-17
IIF 11 - Director → ME
13
ROPER DENMARK UK LIMITED - 2023-02-28
Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
432,000 GBP2016-12-31
Officer
2015-09-29 ~ 2017-04-17
IIF 10 - Director → ME
14
ROPER UK INVESTMENTS LIMITED - 2023-02-28
STRUERS 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
2013-10-25 ~ 2017-04-17
IIF 4 - Director → ME
15
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
2011-12-06 ~ 2017-04-17
IIF 39 - Director → ME
16
AMPHIRE INTERNATIONAL, LTD. - 2008-11-20
AMPHIRE INTERNATIONAL LIMITED - 2007-03-15
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Dissolved Corporate (5 parents)
Officer
2010-07-27 ~ 2017-04-17
IIF 34 - Director → ME
17
Fifth Floor, 9-10 Market Place, London
Dissolved Corporate (2 parents)
Officer
2008-10-17 ~ 2020-10-26
IIF 22 - Director → ME
18
Erskine Ferry Road, Old Kilpatrick, Dunbartonshire
Active Corporate (5 parents)
Profit/Loss (Company account)
2,451,034 GBP2024-01-01 ~ 2024-12-31
Officer
2011-05-26 ~ 2017-04-17
IIF 37 - Director → ME
19
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
2016-01-07 ~ 2017-04-17
IIF 6 - Director → ME
20
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
41,624,680 GBP2018-12-31
Officer
2016-01-07 ~ 2017-04-17
IIF 5 - Director → ME
21
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
2016-01-07 ~ 2017-04-17
IIF 7 - Director → ME
22
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
128,494,927 GBP2018-12-31
Officer
2016-01-07 ~ 2017-04-17
IIF 8 - Director → ME
23
C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
Active Corporate (4 parents)
Officer
2015-05-11 ~ 2017-04-17
IIF 29 - Director → ME
24
QUAYSHELFCO 1208 LIMITED - 2007-05-16
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
Dissolved Corporate (7 parents)
Equity (Company account)
5,520,317 GBP2018-12-31
Officer
2016-04-28 ~ 2017-04-17
IIF 40 - Director → ME
25
RUGBY FUNDING LIMITED - 2007-05-16
QUAYSHELFCO 1209 LIMITED - 2007-04-18
Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
Dissolved Corporate (7 parents)
Officer
2016-04-28 ~ 2017-04-17
IIF 32 - Director → ME
26
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
2016-04-01 ~ 2017-04-17
IIF 9 - Director → ME
27
Rutland House, 148 Edmund Street, Birmingham, England
Converted / Closed Corporate (5 parents)
Equity (Company account)
66,000 GBP2016-12-31
Officer
2015-09-29 ~ 2017-04-17
IIF 12 - Director → ME
28
BIDEAWHILE 356 LIMITED - 2001-08-16
Related registrations:
06011592,
06011600,
06115001,
06115026,
06115090,
06202788,
06261225,
06261236,
06261256,
06322625,
06439948,
06502635,
06535461,
06535463,
06535465,
06651657,
06651724,
06651737,
07071072,
07290015,
03970371,
04065764,
04147053,
04201966,
04201975,
04201982,
04255149,
04277942,
04615733,
04789464,
04900705,
05079032,
05079056,
05212061,
05212738,
05213097,
05226741,
05284550,
05296386,
05296390,
05296393,
05509929,
02815610,
02953337,
03227867,
03960535 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
2008-06-16 ~ 2017-04-17
IIF 23 - Director → ME
29
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
2012-08-15 ~ 2017-04-17
IIF 3 - Director → ME
30
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (8 parents)
Officer
2011-05-26 ~ 2017-04-17
IIF 36 - Director → ME
31
RJT 195 LIMITED - 1995-11-13
Chris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2008-09-10 ~ 2017-04-17
IIF 15 - Director → ME
32
TECHNOLOG HOLDINGS LTD - 2025-01-13
WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
CASTLEGATE 157 LIMITED - 2000-08-02
Technolog House Ravenstor Road, Wirksworth, Matlock, England
Active Corporate (5 parents, 2 offsprings)
Officer
2008-09-10 ~ 2017-04-17
IIF 24 - Director → ME
33
Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents)
Officer
2008-09-10 ~ 2017-04-17
IIF 16 - Director → ME
34
Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
Liquidation Corporate (4 parents)
Equity (Company account)
136,865 GBP2023-12-31
Officer
2011-12-01 ~ 2017-04-17
IIF 38 - Director → ME
35
AI QUALITEK LIMITED - 2003-01-08
PINCO 1476 LIMITED - 2000-10-18
Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (4 parents)
Officer
2014-07-29 ~ 2017-04-17
IIF 26 - Director → ME
36
CRUDEN BAY PLC - 1997-04-23
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
2008-09-10 ~ 2017-04-17
IIF 18 - Director → ME
37
FEATHERTOUCH LIMITED - 1997-09-22
Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents)
Officer
2008-09-10 ~ 2017-04-17
IIF 20 - Director → ME
38
CASUAL CREATIONS LIMITED - 2003-02-06
Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (5 parents)
Officer
2008-09-10 ~ 2017-04-17
IIF 2 - Director → ME
39
DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
DXU LIMITED - 2003-12-01
DXU UK LIMITED - 2001-12-28
ASHSTOCK 1794 LIMITED - 1999-12-06
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
2009-12-02 ~ 2017-04-28
IIF 14 - Director → ME