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

Joyce, Dermot James

    Related profiles found in government register
  • Joyce, Dermot James
    British managing director born in September 1965

    Registered addresses and corresponding companies
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, United Kingdom

      IIF 5
    • 200, 200/250 Nest Business Park, Martin Road, Havant, Hants, PO9 5TL, United Kingdom

      IIF 6
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Advarna House, H91 P93c, Oughterard, Galway, Ireland

      IIF 7
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Stone Pine Road, Bromham, Bedford, MK43 8GG, England

      IIF 8
    • Ardvarna House, H91 P93c, Oughterard, Galway, Ireland

      IIF 9 IIF 10
  • Joyce, Dermot James
    Irish chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Agates Lane, Ashtead, Surrey, KT21 2ND

      IIF 11
    • 1, Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 12 IIF 13
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 14
    • 4th Floor, 125 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 3140, John Smith Drive, Oxford Business Park South, Oxford, Oxfordshire, OX4 2WB, United Kingdom

      IIF 20
  • Joyce, Dermot
    British ceo born in September 1965

    Resident in Irish

    Registered addresses and corresponding companies
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 21
  • Joyce, Dermot James
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, S71 3HR, England

      IIF 22
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 23
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 24
  • Joyce, Dermot James
    Irish ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 25
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 26
    • 1st Floor, 1 Vere Street, London, W1G 0DF, United Kingdom

      IIF 27
    • 1st Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 28 IIF 29 IIF 30
    • First Floor, 100 Wood Street, London, EC2V 7AN, England

      IIF 34
  • Joyce, Dermot James
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Abchurch Lane, London, EC4N 7BB

      IIF 35
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • 200, 200/250 Nest Business Park, Martin Road, Havant, Hants, PO9 5TL, United Kingdom

      IIF 36
  • Joyce, Dermot
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 37 IIF 38
  • Joyce, Dermot
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 39
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Stone Pine Road, Bromham, Bedford, MK43 8GG, England

      IIF 40
  • Mr Dermot Joyce
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Dermot James Joyce
    Irish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    ARDBID LIMITED
    07428590
    Ernst Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ARDVARNA INVESTMENT CAPITAL LIMITED
    07358243
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 13 - Director → ME
  • 3
    IOTATECH SAAS LIMITED
    14779145
    28 Rainsford Avenue, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -183,280 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 7 - Director → ME
  • 4
    ISSEE LIMITED
    03943026
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    855,550 GBP2023-11-30
    Officer
    2024-06-24 ~ now
    IIF 10 - Director → ME
  • 5
    LABTRAC SOLUTIONS LIMITED
    07702790
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    413,649 GBP2024-03-31
    Officer
    2018-08-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LITSL REALISATIONS LIMITED
    - now 08719305
    LIBERATA IT SOLUTIONS LIMITED
    - 2016-08-19 08719305
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 25 - Director → ME
  • 7
    R2 PIPE TECH LIMITED
    11207028
    Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,065 GBP2025-02-28
    Officer
    2018-06-18 ~ now
    IIF 22 - Director → ME
  • 8
    SANMARTON (HOLDINGS) LIMITED
    12915494
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    133 GBP2023-11-30
    Officer
    2024-06-24 ~ now
    IIF 9 - Director → ME
  • 9
    SMILESOLVER LIMITED
    12517452
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2020-03-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SMILESOLVER TECHNOLOGIES LIMITED
    12517458
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,583 GBP2022-12-31
    Officer
    2020-03-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    UKDENTECH LIMITED
    - now 08307539 09442612, 12164066
    PATTERSON DENTAL TECHNOLOGY LIMITED - 2015-12-23
    200 200/250 Nest Business Park, Martin Road, Havant, Hants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    759,995 GBP2022-12-31
    Officer
    2017-12-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-12-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    UKDENTECH SERVICES LIMITED
    12164066 09442612, 08307539
    200 200/250 Nest Business Park, Martin Road, Havant, Hants, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-19 ~ now
    IIF 6 - Director → ME
Ceased 26
  • 1
    ADEPTA RESOURCES LIMITED
    - now 02961279
    CENTURY RESOURCES LIMITED - 2000-10-26 04339248
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 20 - Director → ME
  • 2
    ARDVARNA INVESTMENT MANAGEMENT LIMITED
    10530072
    6 Stone Pine Road, Bromham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,447 GBP2024-12-31
    Officer
    2016-12-16 ~ 2026-01-09
    IIF 8 - Director → ME
    Person with significant control
    2016-12-16 ~ 2026-01-09
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BDML CONNECT LIMITED
    - now 02785540
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01 FC023456
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30 02846167
    45 Westerham Road, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    2005-09-05 ~ 2007-05-31
    IIF 4 - Director → ME
  • 4
    CAN DIGITAL SOLUTIONS LIMITED - now
    CAPACITYGRID LIMITED
    - 2015-09-03 08706148 09136356
    18 4th Floor, St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    566,832 GBP2024-12-31
    Officer
    2013-09-25 ~ 2015-09-02
    IIF 23 - Director → ME
  • 5
    CAPACITYGRID LIMITED
    - now 09136356 08706148
    JUST CD LIMITED
    - 2015-09-03 09136356 08490887
    CES BID LIMITED
    - 2014-07-25 09136356
    2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (2 parents)
    Officer
    2014-07-17 ~ 2016-08-01
    IIF 34 - Director → ME
  • 6
    CAPITA AURORA LIMITED
    - now 04130898
    AURORA CORPORATE SERVICES LIMITED
    - 2004-09-29 04130898
    PRECIS (1970) LIMITED - 2001-08-15 00207795, 00281410, 00473089... (more)
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-05-19 ~ 2007-05-31
    IIF 2 - Director → ME
  • 7
    CAPITA BUSINESS SERVICES LTD
    - now 02299747 NF004206
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    TELECOM CAPITA LIMITED - 1993-12-20
    AUTOHUGE LIMITED - 1988-11-15
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    2005-01-10 ~ 2007-05-31
    IIF 1 - Director → ME
  • 8
    CAPITA INSURANCE SERVICES LIMITED - now
    CAPITA COMMERCIAL SERVICES LIMITED
    - 2009-01-05 01396443
    CAPITA INSURANCE SERVICES LIMITED
    - 2006-07-03 01396443
    CAPITA EASTGATE ASSISTANCE LIMITED - 2001-06-22
    EASTGATE ASSISTANCE LIMITED - 2001-05-18
    HAMBRO LEGAL PROTECTION LTD - 1998-12-15
    HAMBRO LEGAL PROTECTION LTD - 1984-10-01
    HAMBRO HOUSLEY LEGAL PROTECTION LIMITED - 1984-08-03
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    2004-05-19 ~ 2007-05-31
    IIF 3 - Director → ME
  • 9
    DENTUCATION LIMITED - now
    MEDIMATCH MARKETING LIMITED - 2024-01-10
    ADVANCED INFECTION MANAGEMENT SOLUTIONS LIMITED
    - 2022-08-01 12566893
    Unit 2, The Works, 37 Colville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,436 GBP2024-12-31
    Officer
    2020-04-21 ~ 2020-09-11
    IIF 39 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-09-11
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TRUSTMARQUE ACQUISITIONS LIMITED
    - 2015-12-11 04401640
    BROOMCO (2860) LIMITED - 2002-04-04 00339801, 00474138, 01055136... (more)
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    2014-09-11 ~ 2015-12-14
    IIF 33 - Director → ME
  • 11
    TRUSTMARQUE INTERMEDIARY LIMITED
    - 2015-12-11 04401645
    BROOMCO (2861) LIMITED - 2002-04-04 00339801, 00474138, 01055136... (more)
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    2014-09-11 ~ 2015-12-14
    IIF 30 - Director → ME
  • 12
    TRUSTMARQUE GROUP LIMITED
    - 2016-01-14 05671829
    HAMSARD 2990 LIMITED - 2006-08-25 02858212, 03056668, 03220676... (more)
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    2014-09-11 ~ 2016-03-21
    IIF 29 - Director → ME
  • 13
    DORMANT COMPANY 2334026 LIMITED
    - now 02334026 02702550, 03229532, 03987802... (more)
    LIBERATA HOLDINGS LIMITED
    - 2011-09-26 02334026
    CSL GROUP HOLDINGS (NO.1) LIMITED - 2002-11-27
    CSL GROUP HOLDINGS LIMITED - 2000-08-24 03987802
    CSL GROUP LIMITED - 1989-07-11 01238274
    PRECIS (677) LIMITED - 1989-05-03 00207795, 00281410, 00473089... (more)
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 15 - Director → ME
  • 14
    DORMANT COMPANY 2702550 LIMITED
    - now 02702550 02334026, 03229532, 03987802... (more)
    LIBERATA LIFE, PENSIONS & INVESTMENTS LIMITED
    - 2011-09-26 02702550
    ADEPTA SERVICES LIMITED - 2002-05-31
    CENTURY FINANCIAL SERVICES LIMITED - 2000-10-26
    CC (SHELF 1) LIMITED - 1992-07-06 02768442, 02768741, 02855714
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 19 - Director → ME
  • 15
    DORMANT COMPANY 3987802 LIMITED
    - now 03987802 02334026, 02702550, 03229532... (more)
    LIBERATA LIMITED
    - 2011-09-26 03987802
    LIBERATA PLC - 2006-03-16
    CSL GROUP HOLDINGS PLC - 2001-06-01 02334026
    HACKPLIMCO (NO.EIGHTY-SEVEN) PUBLIC LIMITED COMPANY - 2000-08-24 03888319
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 17 - Director → ME
  • 16
    DORMANT COMPANY 5713365 LIMITED
    - now 05713365 02334026, 02702550, 03229532... (more)
    LIBERATA CONSULTING LIMITED
    - 2011-09-26 05713365
    ADVICE SOLUTIONS LIMITED - 2007-07-25
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 18 - Director → ME
  • 17
    EURODATA SYSTEMS LIMITED
    - now 08719445
    LIBERATA IT HOLDINGS LIMITED
    - 2013-10-24 08719445
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    2013-10-04 ~ 2016-03-21
    IIF 32 - Director → ME
  • 18
    JUST CD (JBW) LIMITED
    - now 08490887
    JUST CD LIMITED
    - 2014-07-24 08490887 09136356
    20 Abchurch Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ 2014-07-25
    IIF 35 - Director → ME
  • 19
    LIBERATA PENSION TRUSTEES LIMITED
    - now 03899841
    CSL PENSION TRUSTEES LIMITED - 2002-05-31
    TURNMEAR LIMITED - 2000-02-24
    The Law Debenture Pension Trust Corporation P.l.c., Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-09-14 ~ 2009-11-04
    IIF 11 - Director → ME
  • 20
    LIBERATA UK LIMITED
    - now 01238274
    CSL GROUP LIMITED - 2002-05-31 02334026
    CIPFA SERVICES LIMITED - 1989-07-11
    SEAHORSE INVESTMENTS LIMITED - 1978-12-31
    MAXCRETE PROPERTIES LIMITED - 1976-12-31
    60 Cheapside 2nd Floor Front, 60 Cheapside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-09-14 ~ 2016-08-01
    IIF 14 - Director → ME
  • 21
    MYKHUB.NET LIMITED - now
    CAPACITYGRID KNOWLEDGE HUB LIMITED
    - 2016-01-05 08721925
    1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,272 GBP2024-12-31
    Officer
    2013-10-07 ~ 2015-12-22
    IIF 21 - Director → ME
  • 22
    OPIN SYSTEMS LIMITED
    SC124793
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,084 GBP2019-12-31
    Officer
    2014-09-11 ~ 2016-06-21
    IIF 31 - Director → ME
  • 23
    PROJECT LENNON (BIDCO) LIMITED
    08529019
    1st Floor 1 Vere Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-11 ~ 2017-09-04
    IIF 27 - Director → ME
  • 24
    PROJECT LENNON (TOPCO) LIMITED
    08529021
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2014-09-11 ~ 2016-03-22
    IIF 28 - Director → ME
  • 25
    TON UP 2 LIMITED
    04052174 04052152
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    2009-09-14 ~ 2011-09-29
    IIF 16 - Director → ME
  • 26
    TRUSTMARQUE SOLUTIONS LIMITED
    - now 02183240
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    SOFTWARE CORPORATION PLC - 1997-06-09
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    ROTHMEL LIMITED - 1987-12-29
    Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Officer
    2014-09-11 ~ 2016-06-21
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.