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

Murria, Vinodka

    Related profiles found in government register
  • Murria, Vinodka
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 1
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address York House, 45 Seymour Street, London, W1H 7JT

      IIF 5
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, England

      IIF 6 IIF 7
    • icon of address Warren House, Warreners Lane, Weybridge, Surrey, KT13 0LQ, England

      IIF 8
  • Murria, Vinodka
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pentagon, Abingdon Science Park, Abingdon, OX14 3YP, United Kingdom

      IIF 41
    • icon of address 20, North Audley Street, London, W1K 6LX, England

      IIF 42
    • icon of address 60, New Broad Street, London, EC2M 1JJ

      IIF 43
    • icon of address Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1LW, United Kingdom

      IIF 44
  • Murria, Vinodka
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 45
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF, England

      IIF 46 IIF 47 IIF 48
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 59
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 60
    • icon of address 20, Fenchurch Street, London, EC3M 3AG, United Kingdom

      IIF 61
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 62
    • icon of address 60 New Broad Street, London, EC2M 1JJ, England

      IIF 63
    • icon of address C/o Elderstreet, 20 Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 64
    • icon of address Level 39 Technology Accelerator, One Canada Square, London, E14 5AB, England

      IIF 65
    • icon of address The Cooperage, 5 Copper Row, London, SE1 2LH, England

      IIF 66
    • icon of address Ashwood House, Grove Business, Park, White Waltham, Maidenhead, Berkshire, SL6 3LW, United Kingdom

      IIF 67
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 68
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, England

      IIF 69
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, United Kingdom

      IIF 70 IIF 71
    • icon of address Warren House, Warreners Lane, Weybridge, Surrey, KT13 0LQ, United Kingdom

      IIF 72
  • Murria, Vinodka
    British finance manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 73
  • Murria, Vinodka
    British founder and investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF, England

      IIF 77
  • Murria, Vinodka
    British non-executive director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alphabeta, 14-18 Finsbury Square, London, EC2A 1BR, United Kingdom

      IIF 78
  • Murria, Vinodka
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 79 IIF 80
  • Murria, Vinodka
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF, England

      IIF 81
    • icon of address 32, Bedford Row, London, WC1R 4HE, England

      IIF 82
  • Murria, Vinodka
    British venture capitalist born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Golden Square, London, W1F 9EE, England

      IIF 83
  • Murria, Vinodka
    British director born in November 1952

    Registered addresses and corresponding companies
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 84 IIF 85
  • Murria, Vinodka
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 118
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 119
  • Murria, Vinodka
    British corporate finance manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR

      IIF 120
  • Murria, Vinodka
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British financier born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British partner born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British venture capitalist born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murria, Vinodka
    British director

    Registered addresses and corresponding companies
  • Mrs Vinodka Murria
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA

      IIF 185
  • Ms Vinodka Murria
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 186
    • icon of address 20, North Audley Street, London, W1K 6LX, England

      IIF 187
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 188
    • icon of address C/o Elderstreet, 20 Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 189
    • icon of address Ashwood House, Grove Business, Park, White Waltham, Maidenhead, Berkshire, SL6 3LW

      IIF 190
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, England

      IIF 191 IIF 192
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, United Kingdom

      IIF 193 IIF 194
  • Vinodka Murria
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, C/o Hunter Simmons Ltd, Emp Building, Unit 1, 4 Solent Road, Havant, Hants, PO9 1JH, England

      IIF 195
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 196
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 197
  • Ms Vinodka Murria
    British born in October 1962

    Registered addresses and corresponding companies
    • icon of address Warren House, Warreners Lane, Weybridge, Surrey, KT13 0LQ, England

      IIF 198
  • Ms Vinodka Murria
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, Warreners Lane, Weybridge, KT11 0LQ, United Kingdom

      IIF 199 IIF 200
  • Vinodka Murria
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, Warreners Lane, Weybridge, KT13 0LQ, England

      IIF 201
    • icon of address Warren House, Warreners Lane, Weybridge, Surrey, KT13 0LQ, United Kingdom

      IIF 202
  • Mrs Vindoka Murria
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren House, Warreners Lane, St Georges Hill, Weybridge, KT13 0LH, England

      IIF 203
child relation
Offspring entities and appointments
Active 57
  • 1
    ADV E HEALTH LTD - 2011-02-03
    ADVANCED HEALTH AND CARE LIMITED - 2011-02-28
    icon of address Advanced Computer Software Group Plc, Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 102 - Director → ME
  • 2
    icon of address 11 Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 11 Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,526,001 GBP2024-02-28
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 11 Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Warren House, Warreners Lane, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Warren House, Warreners Lane, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 7
    IRIS ACCOUNTS LIMITED - 2013-04-03
    QUAYSHELFCO 701 LIMITED - 1999-06-29
    ALVESTON HOLDINGS LIMITED - 2010-05-07
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 99 - Director → ME
  • 8
    MARWYN ACQUISITION COMPANY I LIMITED - 2021-04-19
    icon of address Commerce House Wickhams Cay 1, Road Town, Tortola, British Virgin Islands Vg1110, Virgin Islands, British
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 80 - Director → ME
  • 9
    EASYCROWN LIMITED - 1987-05-08
    AIM LIMITED - 1987-10-27
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 114 - Director → ME
  • 10
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1987-11-05
    COMPUTER SERVICES (HULL) LIMITED - 1976-12-31
    AIM LIMITED - 1999-10-19
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 96 - Director → ME
  • 11
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 95 - Director → ME
  • 12
    BIINFORM LIMITED - 1997-07-31
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 93 - Director → ME
  • 13
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 5 - Director → ME
  • 14
    APOPHECY LIMITED - 2010-09-14
    REDAC GRATIS LIMITED - 2008-12-04
    ADVANCED 365 LIMITED - 2010-11-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 94 - Director → ME
  • 15
    SOLVERS LIMITED - 1986-05-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 115 - Director → ME
  • 16
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 122 - Director → ME
  • 17
    DIPLEMA 499 LIMITED - 2001-01-23
    CEDAR UK LIMITED - 2003-01-24
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 89 - Director → ME
  • 18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 118 - Director → ME
  • 19
    REDAC GROUP LIMITED - 2011-02-23
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2011-02-28
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 92 - Director → ME
  • 20
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 107 - Director → ME
  • 21
    TEAMTECH LIMITED - 1988-03-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 111 - Director → ME
  • 22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 90 - Director → ME
  • 23
    OFFICE TECHNOLOGY LEASING PLC - 1994-07-19
    ATW INFORMATION TECHNOLOGY SYSTEMS LIMITED - 2011-12-20
    ATW INFORMATION TECHNOLOGY SYSTEMS PLC - 2005-10-27
    THE TECHNOLOGY FINANCE CORPORATION PLC - 1997-08-27
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 101 - Director → ME
  • 24
    ABBEYTHORN LIMITED - 1992-02-10
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 113 - Director → ME
  • 25
    TINTMUSTER LIMITED - 1987-06-10
    PICK INDEPENDENCE COMPUTER SYSTEMS LIMITED - 1987-12-03
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 88 - Director → ME
  • 26
    HGCAPITAL SATURN FAF L.P. - 2018-01-12
    icon of address 1 Royal Plaza, Royal Avenue, St Peters Port, Guernsey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-25 ~ now
    IIF 186 - Right to surplus assets - More than 50% but less than 75%OE
  • 27
    GW 1000 LIMITED - 1999-02-05
    JBS COMPUTER SERVICES LIMITED - 2006-03-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 108 - Director → ME
  • 28
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 121 - Director → ME
  • 29
    icon of address C/o Elderstreet, 20 Garrick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,653 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    INTEGRA COMPUTER SYSTEMS LIMITED - 2006-03-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 104 - Director → ME
  • 31
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,255 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 1 C/o Hunter Simmons Ltd, Emp Building, Unit 1, 4 Solent Road, Havant, Hants, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    LASERFORM ACCOUNTING SYSTEMS LIMITED - 2000-12-15
    MILLENNIUM PLUS LIMITED - 2000-03-09
    LFM ACCOUNTING SYSTEMS LIMITED - 2003-10-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 110 - Director → ME
  • 34
    icon of address Commerce House Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 60 - Director → ME
  • 35
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 98 - Director → ME
  • 36
    MINERVA COMPUTER SYSTEMS PUBLIC LIMITED COMPANY - 1988-06-08
    ATHERTON COMPUTER COMPANY LIMITED - 1978-12-31
    AVONCOURT DEVELOPMENTS LIMITED - 1978-12-31
    MINERVA GROUP PLC - 1996-07-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 100 - Director → ME
  • 37
    NO. 463 LEICESTER LIMITED - 2001-11-22
    icon of address Care Of - Advanced Group, Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 124 - Director → ME
  • 38
    GRAMPIAN SOFTWARE LIMITED - 2005-07-15
    GRAMPIAN COMPUTER FACILITIES LIMITED - 1989-07-13
    GRAMPIAN COMPUTERS LTD. - 1999-04-01
    icon of address C/o Burness Llp, 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 86 - Director → ME
  • 39
    MABLAW 421 LIMITED - 2001-03-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 109 - Director → ME
  • 40
    VM FOUNDATION - 2009-01-19
    icon of address Warren House, Warreners Lane, Weybridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Unit 3, Horizon Business Village, 1 Brooklands Road, Weybridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    FINDMALT LIMITED - 1989-05-16
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 97 - Director → ME
  • 43
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 117 - Director → ME
  • 44
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 91 - Director → ME
  • 45
    INNOVATION SYSTEMS (UK) LIMITED - 1997-02-25
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 87 - Director → ME
  • 46
    SYSTEMS TEAM PLUSMARK LIMITED - 1996-09-06
    BELLKNOCK LIMITED - 1986-02-05
    SYSTEMS TEAM DEVELOPMENT LIMITED - 1992-09-30
    SYSTEMS TEAM BRISTOL LIMITED - 2003-11-28
    MX BUSINESS SYSTEMS PLC - 1997-09-02
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 112 - Director → ME
  • 47
    AIM DATA SYSTEMS LIMITED - 2003-10-13
    POSTLINE LIMITED - 1989-12-18
    AIM LAW DATA LIMITED - 1996-08-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 106 - Director → ME
  • 48
    AIM PROFESSIONAL SYSTEMS LIMITED - 1999-10-19
    AIM PROFESSIONAL (1999) LIMITED - 2003-10-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 105 - Director → ME
  • 49
    PITCOMP 186 LIMITED - 1999-08-13
    TRANSOFT LIMITED - 2010-05-12
    GUILDFORD ACQUISITIONCO LIMITED - 2011-02-17
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 103 - Director → ME
  • 50
    DRYTEQ LIMITED - 2008-01-18
    RAMESH PROPERTY MANAGEMENT LIMITED - 2004-07-14
    icon of address Warren House, Warreners Lane, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,728,555 GBP2025-03-31
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-06-30 ~ now
    IIF 198 - Ownership of shares - More than 25%OE
  • 52
    icon of address Warren House, Warreners Lane, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Warren House, Warreners Lane, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 54
    VMSB UPPER COURT LTD - 2024-02-18
    icon of address Warren House, Warreners Lane, Weybridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Warren House, Warreners Lane, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,832,441 GBP2025-03-31
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 56
    OVERDUSK LIMITED - 2000-02-23
    icon of address Advanced Group, Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 123 - Director → ME
  • 57
    icon of address Worting House Church Lane, Worting, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,443,521 GBP2024-03-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 1 - Director → ME
Ceased 115
  • 1
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 22 - Director → ME
  • 2
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 10 - Director → ME
  • 3
    CONCATENO PLC - 2012-06-20
    ALERE TOXICOLOGY PLC - 2020-05-01
    ABBOTT TOXICOLOGY PLC - 2020-05-01
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-08-11
    IIF 134 - Director → ME
  • 4
    HACKREMCO (NO. 2445) LIMITED - 2007-03-06
    GUILDFORD DEBTCO LIMITED - 2009-10-12
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 137 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 176 - Secretary → ME
  • 5
    icon of address Fintel House, St Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-05 ~ 2024-01-26
    IIF 79 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2008-11-05 ~ 2015-05-18
    IIF 16 - Director → ME
  • 7
    icon of address Warren House, Warreners Lane, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2019-01-28
    IIF 71 - Director → ME
  • 8
    icon of address Warren House, Warreners Lane, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2019-01-28
    IIF 70 - Director → ME
  • 9
    ONEADVANCED IT SERVICES LIMITED - 2025-05-01
    CSG MIDCO LIMITED - 2025-05-01
    CSG MIDCO LIMITED - 2025-01-22
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 31 - Director → ME
  • 10
    IRIS ACCOUNTS LIMITED - 2013-04-03
    QUAYSHELFCO 701 LIMITED - 1999-06-29
    ALVESTON HOLDINGS LIMITED - 2010-05-07
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2007-07-03
    IIF 165 - Director → ME
  • 11
    REDAC LIMITED - 2025-05-29
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 40 - Director → ME
  • 12
    A.T.M.S. LIMITED - 2014-07-01
    ADVANCED CRM LIMITED - 2015-05-08
    A.T.M.S. LIMITED - 2003-11-26
    A.T.M.S. PLC - 2013-02-28
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2015-05-18
    IIF 24 - Director → ME
  • 13
    CHORUS APPLICATION SOFTWARE LIMITED - 2011-03-21
    IRIS CHORUS APPLICATION SOFTWARE LIMITED - 2013-04-03
    CROSSCO (436) LIMITED - 1999-10-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-03
    IIF 135 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 29 - Director → ME
  • 14
    COA SOLUTIONS LIMITED - 2007-03-28
    CEDAR SOFTWARE LIMITED - 2013-08-08
    V1 SOFTWARE LIMITED - 2013-10-07
    V1 LIMITED - 2013-03-04
    MUNDAYS (805) LIMITED - 2007-02-19
    CEDAR SOFTWARE LIMITED - 2013-02-14
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 11 - Director → ME
  • 15
    ONEADVANCED GROUP LIMITED - 2025-05-01
    CSG SHAREHOLDER DEBTCO LIMITED - 2025-05-01
    CSG SHAREHOLDER DEBTCO LIMITED - 2025-01-22
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 38 - Director → ME
  • 16
    SBS CONSULTANTS (UK) LIMITED - 1993-06-24
    EXCHEQUER SOFTWARE LIMITED - 2005-04-29
    SBS FINANCIAL SYSTEMS LTD - 1996-10-21
    IRIS ENTERPRISE SOFTWARE LIMITED - 2013-04-03
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 19 - Director → ME
  • 17
    PICTAPRESS LIMITED - 1985-07-15
    ADVATECH COMPUTER SYSTEMS LIMITED - 2011-02-08
    IRIS FIELD SERVICE SOLUTIONS LIMITED - 2013-04-03
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ 2007-07-03
    IIF 172 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 21 - Director → ME
  • 18
    WINCOVER SERVICES LIMITED - 1994-09-28
    ADASTRA SOFTWARE LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2015-05-18
    IIF 73 - Director → ME
  • 19
    MOUNTAIN SOFTWARE HOLDINGS LIMITED - 2008-06-19
    IRIS LEGAL (GRANTHAM) LIMITED - 2013-04-03
    OASTGUILD LIMITED - 1983-08-30
    ADVANCED LEGAL (GRANTHAM) LIMITED - 2013-12-09
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2007-07-03
    IIF 148 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 25 - Director → ME
  • 20
    SHARPOWL SOFTWARE INTERNATIONAL LIMITED - 2011-03-22
    IRIS SHARPOWL SOFTWARE LIMITED - 2013-04-03
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 26 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 171 - Director → ME
  • 21
    TS.COM LIMITED - 2010-01-25
    TICKETINGSOLUTIONS.COM LIMITED - 2002-06-24
    IRIS TICKETING LIMITED - 2013-04-02
    COLESLAW 442 LIMITED - 1999-11-08
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 55 - Director → ME
  • 22
    DMWS 501 LIMITED - 2001-06-20
    icon of address Cms Cameron Mckenna Llp, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 39 - Director → ME
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 168 - Director → ME
  • 23
    EASYCROWN LIMITED - 1987-05-08
    AIM LIMITED - 1987-10-27
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 156 - Director → ME
  • 24
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1987-11-05
    COMPUTER SERVICES (HULL) LIMITED - 1976-12-31
    AIM LIMITED - 1999-10-19
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 160 - Director → ME
  • 25
    MOUNTAIN SOFTWARE GROUP LIMITED - 2008-12-04
    BROOMCO (2973) LIMITED - 2002-08-27
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 30 - Director → ME
    icon of calendar 2007-06-04 ~ 2007-07-03
    IIF 140 - Director → ME
  • 26
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-07-03
    IIF 136 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 20 - Director → ME
  • 27
    GUILDFORD MIDCO 1 LIMITED - 2009-10-12
    HACKREMCO (NO. 2447) LIMITED - 2007-03-06
    EXCHEQUER SOFTWARE LIMITED - 2011-12-20
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 131 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 177 - Secretary → ME
  • 28
    BELMIN PURCHASING SYSTEMS LIMITED - 1998-11-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    450,496 GBP2023-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 13 - Director → ME
  • 29
    LEEDS LEASING LIMITED - 2007-04-02
    LEEDS LEASING PLC - 2005-10-31
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2005-10-31
    IIF 174 - Director → ME
  • 30
    CINESCAN LIMITED - 1982-04-22
    FIVE WAYS SOFTWARE LIMITED - 1989-06-15
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,819 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2008-02-01
    IIF 129 - Director → ME
  • 31
    PCO 114 LIMITED - 1994-09-21
    BUSINESS SYSTEMS GROUP HOLDINGS PLC - 2011-02-14
    PLANNED FACILITIES LIMITED - 2000-05-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    7,360,533 GBP2023-02-28
    Officer
    icon of calendar 2008-02-07 ~ 2015-05-18
    IIF 81 - Director → ME
  • 32
    PINCO 1569 LIMITED - 2001-04-03
    CEDAR LIMITED - 2001-10-31
    CEDAR CONCEPT LIMITED - 2003-01-20
    CEDAR HR SOFTWARE LIMITED - 2012-01-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-09-22
    IIF 116 - Director → ME
  • 33
    SOLVERS LIMITED - 1986-05-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-07-03
    IIF 167 - Director → ME
  • 34
    JMFINN CAPITAL MARKETS LIMITED - 2010-04-30
    FINNCAP LTD - 2023-09-08
    J.M.F. CORPORATE LIMITED - 2007-04-30
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2018-12-05
    IIF 43 - Director → ME
  • 35
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    CAVENDISH FINANCIAL PLC - 2025-01-31
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-19
    IIF 63 - Director → ME
  • 36
    SUMMERWAY CAPITAL PLC - 2022-03-25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ 2021-09-21
    IIF 62 - Director → ME
  • 37
    SUMMERWAY SUBCO LIMITED - 2022-12-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,300 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-04-11
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 36 - Director → ME
  • 39
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2013-08-22 ~ 2015-10-16
    IIF 125 - Director → ME
  • 40
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,691,127 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-12-01
    IIF 74 - Director → ME
  • 41
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2015-05-18
    IIF 46 - Director → ME
  • 42
    PINCO 1481 PLC - 2000-06-28
    SOFTWARE FOR SPORT PLC - 2003-06-11
    COMPUTER SOFTWARE GROUP PLC - 2007-06-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-29 ~ 2007-07-03
    IIF 158 - Director → ME
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 37 - Director → ME
  • 43
    GUILDFORD ACQUISITIONCO LIMITED - 2010-05-12
    HACKREMCO (NO. 2449) LIMITED - 2007-03-06
    TRANSOFT LIMITED - 2011-02-17
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 23 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 139 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 180 - Secretary → ME
  • 44
    COMPUTER SOFTWARE LIMITED - 2010-05-12
    COMPUTER SOFTWARE HOLDINGS LIMITED - 1999-07-12
    MAILCLEAR LIMITED - 1999-03-26
    GUILDFORD MIDCO 2 LIMITED - 2011-12-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2007-07-03
    IIF 132 - Director → ME
  • 45
    TEAMTECH LIMITED - 1988-03-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2007-07-03
    IIF 163 - Director → ME
  • 46
    AQUA BUSINESS SOLUTIONS LIMITED - 2006-10-06
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-05-18
    IIF 48 - Director → ME
  • 47
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-05-18
    IIF 49 - Director → ME
  • 48
    FAST LIMITED - 2013-10-07
    SPARELINK LIMITED - 2001-04-27
    icon of address Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ 2007-07-03
    IIF 127 - Director → ME
  • 49
    FAST COMPLIANCE LIMITED - 2018-06-20
    FAST CORPORATE SERVICES LTD - 2013-10-07
    icon of address Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2007-07-03
    IIF 126 - Director → ME
  • 50
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 18 - Director → ME
  • 51
    CSG EQUITYCO LIMITED - 2025-01-08
    CSG EQUITYCO LIMITED - 2025-05-01
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-29
    ONEADVANCED LIMITED - 2025-05-01
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    711,308 GBP2023-02-28
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 27 - Director → ME
  • 52
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,341,576 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-12-01
    IIF 76 - Director → ME
  • 53
    FRED LIMITED - 2010-03-06
    icon of address One Ariel Way, 1 Ariel Way, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,451,291 GBP2020-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-12-01
    IIF 75 - Director → ME
  • 54
    DWF GROUP LIMITED - 2019-03-12
    DWF GROUP PLC - 2023-10-11
    icon of address 20 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-12-30
    IIF 61 - Director → ME
  • 55
    INTERCEDE 2214 LIMITED - 2007-10-19
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2020-07-28
    IIF 150 - Director → ME
  • 56
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    ELDERSTREET DRKC LIMITED - 2003-10-22
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    icon of calendar 2004-02-20 ~ 2020-07-28
    IIF 152 - Director → ME
  • 57
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-18
    IIF 57 - Director → ME
  • 58
    MISHSIMO TWO LIMITED - 2007-08-16
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2015-05-18
    IIF 51 - Director → ME
  • 59
    icon of address York House, 18 York Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2007-07-03
    IIF 128 - Director → ME
  • 60
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,056 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2008-02-01
    IIF 147 - Director → ME
  • 61
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    978,635 GBP2020-03-31
    Officer
    icon of calendar 2004-12-08 ~ 2013-12-12
    IIF 153 - Director → ME
  • 62
    icon of address Cms Cameron Mckenna, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 17 - Director → ME
  • 63
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2015-05-18
    IIF 58 - Director → ME
  • 64
    GOWI GROUP LIMITED - 2006-08-11
    GOWI GROUP PLC - 2007-01-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2006-10-13
    IIF 119 - Director → ME
  • 65
    HACKREMCO (NO. 2444) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 144 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 184 - Secretary → ME
  • 66
    HACKTEE LIMITED - 2007-03-08
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 141 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 181 - Secretary → ME
  • 67
    HACKREMCO (NO. 2448) LIMITED - 2007-03-06
    GUILDFORD MIDCO 2 LIMITED - 2010-05-12
    COMPUTER SOFTWARE LIMITED - 2011-12-22
    icon of address 30th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 130 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 183 - Secretary → ME
  • 68
    KING CAPITAL MANAGEMENT LIMITED - 2009-03-25
    LUDGATE 356 LIMITED - 2005-07-22
    GLENDEVON KING LIMITED - 2017-04-26
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2019-03-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2019-03-12
    IIF 187 - Has significant influence or control OE
  • 69
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2015-05-18
    IIF 14 - Director → ME
  • 70
    SILICON VALLEY BANK UK LIMITED - 2023-06-02
    SVBUK LTD - 2022-07-18
    icon of address Alphabeta, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-05-16
    IIF 78 - Director → ME
  • 71
    GW 1000 LIMITED - 1999-02-05
    JBS COMPUTER SERVICES LIMITED - 2006-03-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-07-03
    IIF 157 - Director → ME
  • 72
    icon of address C/o Elderstreet, 20 Garrick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,090,653 GBP2024-02-29
    Officer
    icon of calendar 2015-03-13 ~ 2019-01-28
    IIF 64 - Director → ME
  • 73
    GUILDFORD BANKCO LIMITED - 2009-10-12
    HACKREMCO (NO. 2446) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 138 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-07-03
    IIF 182 - Secretary → ME
  • 74
    INTEGRA COMPUTER SYSTEMS LIMITED - 2006-03-08
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-07-03
    IIF 143 - Director → ME
  • 75
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-18
    IIF 47 - Director → ME
  • 76
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 50 - Director → ME
    icon of calendar 2006-06-23 ~ 2007-07-03
    IIF 84 - Director → ME
    icon of calendar 2006-06-23 ~ 2007-05-21
    IIF 179 - Secretary → ME
  • 77
    COURTBEAM SOLUTIONS LIMITED - 2004-08-13
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2015-05-18
    IIF 54 - Director → ME
  • 78
    LEEDS & DISTRICT DYERS & FINISHERS LIMITED - 1982-05-13
    LEEDS GROUP PLC - 2025-01-08
    icon of address Craven House, 14-18 York Road, Wetherby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2007-03-08
    IIF 120 - Director → ME
  • 79
    LASERFORM ACCOUNTING SYSTEMS LIMITED - 2000-12-15
    MILLENNIUM PLUS LIMITED - 2000-03-09
    LFM ACCOUNTING SYSTEMS LIMITED - 2003-10-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2007-07-03
    IIF 85 - Director → ME
    icon of calendar 2006-06-23 ~ 2007-05-21
    IIF 178 - Secretary → ME
  • 80
    M&C SAATCHI HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-07
    icon of address 36 Golden Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ 2022-06-05
    IIF 83 - Director → ME
  • 81
    MEDIASURFACE PLC - 2009-02-26
    PRECIS (1909) LIMITED - 2000-09-22
    MEDIASURFACE EUROPE LIMITED - 2000-11-13
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2008-07-09
    IIF 175 - Director → ME
  • 82
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 32 - Director → ME
    icon of calendar 2007-06-04 ~ 2007-07-03
    IIF 142 - Director → ME
  • 83
    MINERVA COMPUTER SYSTEMS PUBLIC LIMITED COMPANY - 1988-06-08
    ATHERTON COMPUTER COMPANY LIMITED - 1978-12-31
    AVONCOURT DEVELOPMENTS LIMITED - 1978-12-31
    MINERVA GROUP PLC - 1996-07-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2007-07-23
    IIF 162 - Director → ME
  • 84
    ADVANCED COMPUTER SOFTWARE GROUP LIMITED - 2025-05-01
    ADVANCED COMPUTER SOFTWARE GROUP PLC - 2015-03-19
    ADVANCED COMPUTER SOFTWARE PLC - 2010-09-24
    DRURY LANE CAPITAL PLC - 2008-08-26
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2015-05-18
    IIF 68 - Director → ME
  • 85
    BUSINESS SYSTEMS GROUP LIMITED - 2010-11-01
    HIPGIFT LIMITED - 1987-09-10
    ADVANCED 365 LIMITED - 2025-05-01
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2015-05-18
    IIF 82 - Director → ME
  • 86
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED - 2025-05-01
    CEDAR SOFTWARE LIMITED - 2007-03-28
    INSUREGUARD LIMITED - 1996-08-09
    CEDARDATA SOFTWARE LIMITED - 2001-01-25
    CEDAR ENTERPRISE SOLUTIONS LIMITED - 2003-04-16
    COA SOLUTIONS LIMITED - 2011-02-28
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 12 - Director → ME
  • 87
    WORTHFORT LIMITED - 1991-08-14
    OPENAGE LIMITED - 1993-04-26
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 15 - Director → ME
  • 88
    STUKELEY COMPUTER SERVICES LIMITED - 2002-01-25
    SWAINFIELD LIMITED - 1995-10-20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 34 - Director → ME
  • 89
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 28 - Director → ME
  • 90
    MABLAW 421 LIMITED - 2001-03-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2007-07-03
    IIF 155 - Director → ME
  • 91
    TELEPHONE ADVICE SERVICES LIMITED - 1996-01-15
    THE PLAIN SOFTWARE COMPANY LIMITED - 2010-01-05
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2015-05-18
    IIF 56 - Director → ME
  • 92
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 33 - Director → ME
    icon of calendar 2005-02-28 ~ 2007-07-03
    IIF 166 - Director → ME
  • 93
    icon of address 1 More London Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ 2021-05-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-05-07
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    PYTHAGORUS LIMITED - 1998-09-25
    WATERHOUSE ASSOCIATES LIMITED - 1998-09-01
    icon of address 1 More London Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,706,718 GBP2020-04-01 ~ 2021-05-07
    Officer
    icon of calendar 2018-07-27 ~ 2021-05-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2021-02-10
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address High Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    154,225 GBP2024-07-31
    Officer
    icon of calendar 2007-01-24 ~ 2008-02-01
    IIF 151 - Director → ME
  • 96
    SOFTCAT PLC - 2005-05-13
    WARDSWIFT LIMITED - 1990-10-22
    SOFTCAT LIMITED - 2015-10-19
    WARDSWIFT GROUP PUBLIC LIMITED COMPANY - 2000-09-22
    icon of address Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-03 ~ 2024-12-09
    IIF 44 - Director → ME
  • 97
    SOPHOS GROUP PLC - 2020-03-04
    SOPHOS GROUP LIMITED - 2015-06-29
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2020-03-02
    IIF 41 - Director → ME
  • 98
    FINDMALT LIMITED - 1989-05-16
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2007-07-03
    IIF 145 - Director → ME
  • 99
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2015-05-18
    IIF 9 - Director → ME
  • 100
    STRAND INFORMATION SYSTEMS LIMITED - 2004-07-09
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2015-05-18
    IIF 52 - Director → ME
  • 101
    SYSTEMS TEAM PLUSMARK LIMITED - 1996-09-06
    BELLKNOCK LIMITED - 1986-02-05
    SYSTEMS TEAM DEVELOPMENT LIMITED - 1992-09-30
    SYSTEMS TEAM BRISTOL LIMITED - 2003-11-28
    MX BUSINESS SYSTEMS PLC - 1997-09-02
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2007-07-03
    IIF 169 - Director → ME
  • 102
    icon of address 1 Canada Square, 8th Floor, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,015,928 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2022-03-23
    IIF 65 - Director → ME
  • 103
    AIM DATA SYSTEMS LIMITED - 2003-10-13
    POSTLINE LIMITED - 1989-12-18
    AIM LAW DATA LIMITED - 1996-08-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 170 - Director → ME
  • 104
    AIM PROFESSIONAL SYSTEMS LIMITED - 1999-10-19
    AIM PROFESSIONAL (1999) LIMITED - 2003-10-01
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2007-07-03
    IIF 154 - Director → ME
  • 105
    icon of address High Moor Yard, High Moor Road, Boroghbridge, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,244 GBP2024-07-31
    Officer
    icon of calendar 2004-08-13 ~ 2008-02-01
    IIF 146 - Director → ME
  • 106
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    SKY HIGH PLC - 2013-10-30
    MYRATECH.NET PLC - 2007-01-24
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    SKY HIGH LIMITED - 2013-11-26
    icon of address High Moor Yard, High Moor Road, Boroughbridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-13 ~ 2008-02-01
    IIF 173 - Director → ME
  • 107
    icon of address 123 Victoria Street, 11th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ 2022-03-09
    IIF 77 - Director → ME
  • 108
    TRANSOFT LIMITED - 1999-08-13
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 35 - Director → ME
    icon of calendar 2005-08-31 ~ 2007-07-03
    IIF 159 - Director → ME
  • 109
    PITCOMP 186 LIMITED - 1999-08-13
    TRANSOFT LIMITED - 2010-05-12
    GUILDFORD ACQUISITIONCO LIMITED - 2011-02-17
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2007-07-03
    IIF 164 - Director → ME
  • 110
    VERSION ONE LIMITED - 2013-03-04
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2015-05-18
    IIF 45 - Director → ME
  • 111
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-05-18
    IIF 53 - Director → ME
    icon of calendar 2006-07-31 ~ 2007-07-03
    IIF 161 - Director → ME
  • 112
    icon of address Warren House, Warreners Lane, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ 2021-10-30
    IIF 72 - Director → ME
  • 113
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    INNOVISE PLC - 2014-02-10
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,188,699 GBP2024-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2011-06-29
    IIF 133 - Director → ME
  • 114
    icon of address Worting House Church Lane, Worting, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,443,521 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-06-28
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    ZPG PLC - 2018-07-12
    PROJECT ZIGZAG LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP LIMITED - 2014-05-16
    ZOOPLA PROPERTY GROUP PLC - 2017-02-02
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-11
    IIF 66 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.